UKBizDB.co.uk

BRETBY GAMMATECH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bretby Gammatech Limited. The company was founded 30 years ago and was given the registration number 02924393. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:BRETBY GAMMATECH LIMITED
Company Number:02924393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 1994
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Director01 July 2015Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Director01 July 2015Active
2 Uppingham Drive, Ashby De La Zouch, LE65 2NQ

Secretary09 May 1994Active
17 Cavendish Crescent North, Nottingham, NG7 1BA

Secretary29 April 1994Active
Parker House, 55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4SJ

Director01 July 2015Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

Director12 November 2012Active
9 Mossdale, Whitwick, Coalville, LE67 5BL

Director09 May 1994Active
2 Uppingham Drive, Ashby De La Zouch, LE65 2NQ

Director09 May 1994Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

Director12 November 2012Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

Director12 November 2012Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Director01 July 2015Active
Greenbanks, Longlane Village Balbury Lees, Ashbourne, DE06 5BJ

Director09 May 1994Active
The Old Hall, Rolleston On Dove, DE13 9BS

Director09 May 1994Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ

Director12 November 2012Active
3 Abbott Street, Long Eaton, Nottingham, NG10 1DF

Director29 April 1994Active
Ashleigh Coach House Ashleigh Drive, Chellaston, Derby, DE73 1RG

Director09 May 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-04Address

Change registered office address company with date old address new address.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-28Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-08-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-20Address

Change registered office address company with date old address new address.

Download
2017-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-19Resolution

Resolution.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type full.

Download
2016-01-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.