Company NameGinnotec Electronic Limited
DirectorStefan Giselbrecht
Company StatusActive - Proposal to Strike off
Company Number04907434
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHeike Giselbrecht
NationalityBritish
StatusCurrent
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMittergoggitsch 54
St. Marein
Steiermark
8323
Director NameDipl.-Ing Stefan Giselbrecht
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed02 October 2009(6 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address54 Mittergoggitsch
Mittergoggitsch
Styria
8323
Secretary NameA. Haniel Ltd (Corporation)
StatusCurrent
Appointed07 September 2010(6 years, 11 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameStefan Giselbrecht
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressMittergoggitsch 54
St. Marein
Steiermark
8323

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Stefan Giselbrecht
100.00%
Ordinary

Financials

Year2014
Net Worth£151,798
Cash£101,839
Current Liabilities£5,077

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 September 2020 (3 years, 7 months ago)
Next Return Due6 October 2021 (overdue)

Filing History

13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
28 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
19 September 2013Amended accounts made up to 31 December 2012 (6 pages)
19 September 2013Amended accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
27 September 2012Amended accounts made up to 31 December 2011 (6 pages)
27 September 2012Amended accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Termination of appointment of Stefan Giselbrecht as a director (1 page)
3 November 2011Appointment of Dipl.-Ing. Stefan Giselbrecht as a director (2 pages)
3 November 2011Termination of appointment of Stefan Giselbrecht as a director (1 page)
3 November 2011Appointment of Dipl.-Ing. Stefan Giselbrecht as a director (2 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 August 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
26 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
26 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 26 August 2011 (1 page)
16 August 2011VT01 accounts 2010 in german (5 pages)
16 August 2011VT01 accounts 2010 in german (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
9 February 2011Translation (3 pages)
9 February 2011Amended accounts made up to 31 December 2009 (3 pages)
9 February 2011Translation (3 pages)
9 February 2011Amended accounts made up to 31 December 2009 (3 pages)
20 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2010VTO1 (5 pages)
10 December 2010VTO1 (5 pages)
10 December 2010Amended accounts made up to 30 September 2009 (1 page)
10 December 2010Amended accounts made up to 30 September 2009 (1 page)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Stefan Giselbrecht on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Stefan Giselbrecht on 1 January 2010 (2 pages)
21 October 2010Director's details changed for Stefan Giselbrecht on 1 January 2010 (2 pages)
22 September 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
22 September 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (1 page)
21 September 2010Appointment of A. Haniel Ltd as a secretary (2 pages)
21 September 2010Registered office address changed from the Annexe, Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 21 September 2010 (1 page)
21 September 2010Appointment of A. Haniel Ltd as a secretary (2 pages)
21 September 2010Registered office address changed from the Annexe, Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 21 September 2010 (1 page)
4 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 September 2009Return made up to 22/09/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
7 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
11 December 2008Return made up to 22/09/08; no change of members (6 pages)
11 December 2008Return made up to 22/09/08; no change of members (6 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
22 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 January 2007Registered office changed on 16/01/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
16 January 2007Registered office changed on 16/01/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
11 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 November 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
26 September 2006Return made up to 22/09/06; full list of members (2 pages)
26 September 2006Return made up to 22/09/06; full list of members (2 pages)
30 March 2006Return made up to 22/09/05; full list of members (2 pages)
30 March 2006Return made up to 22/09/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 December 2004Return made up to 22/09/04; full list of members (2 pages)
1 December 2004Return made up to 22/09/04; full list of members (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
22 September 2003Incorporation (16 pages)
22 September 2003Incorporation (16 pages)