UKBizDB.co.uk

EFFECTECH LIMITED

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

This company is commonly known as Effectech Limited. The company was founded 27 years ago and was given the registration number 03226474. The firm's registered office is in UTTOXETER. You can find them at Dove House, Dove Fields, Uttoxeter, Staffordshire. This company's SIC code is 20110 - Manufacture of industrial gases.

Company Information

Name:EFFECTECH LIMITED
Company Number:03226474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20110 - Manufacture of industrial gases
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dove House, Dove Fields, Uttoxeter, Staffordshire, ST14 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Secretary02 March 2022Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director02 March 2022Active
Linde, Forge, 43 Church Street West, Woking, England, GU21 6HT

Director02 March 2022Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director02 March 2022Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary08 July 1996Active
4 Jesson Road, Walsall, WS1 3AS

Secretary08 July 1996Active
Forge, 43 Church Street West, Woking, England, GU21 6HT

Director01 September 2001Active
6 Bliss Mill, Chipping Norton, OX7 5JR

Director08 July 1996Active
Forge, 43 Church Street West, Woking, England, GU21 6HT

Director18 July 1996Active
Dove House, Dove Fields, Uttoxeter, ST14 8HU

Director08 July 1996Active

People with Significant Control

Invertone Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Forge, 43 Church Street West, Woking, England, GU21 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Gavin Daniel Squire
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:Dove House, Uttoxeter, ST14 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Paul Edward Holland
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:Dove House, Uttoxeter, ST14 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Confiance Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Elizabeth House, Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Change account reference date company current extended.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

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

Download
2022-04-01Officers

Change person secretary company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Address

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

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.