UKBizDB.co.uk

G T S FLEXIBLE MATERIALS LIMITED

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

This company is commonly known as G T S Flexible Materials Limited. The company was founded 46 years ago and was given the registration number 01336286. The firm's registered office is in EBBW VALE. You can find them at Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, Gwent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:G T S FLEXIBLE MATERIALS LIMITED
Company Number:01336286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1977
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, Gwent, NP23 5SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Secretary25 November 2020Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Director25 November 2020Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Director05 January 2015Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Director01 June 2019Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Director05 January 2015Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Director01 June 2019Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Secretary05 January 2015Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Secretary31 October 2008Active
8 Silwood Close, Ascot, SL5 7DX

Secretary-Active
10 Tarnbrook Way, Bracknell, RG12 0GB

Secretary06 April 1992Active
Pondoroza Edneys Hill, Wokingham, RG41 4DS

Director-Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Director01 May 2000Active
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD

Director01 May 2000Active
14, Masefield Gardens, Crowthorne, United Kingdom, RG45 7QS

Director25 March 2009Active
3 Residence Chateau De Courcelles, Gif Sur Yvette, France,

Director20 June 2000Active
8 Silwood Close, Ascot, SL5 7DX

Director-Active
Primelweg 9, Siegen, Germany,

Director20 June 2000Active
9905 Oakshore Dirve, Lakeville, Minnesota, Usa,

Director-Active
10 Tarnbrook Way, Bracknell, RG12 0GB

Director10 April 2000Active

People with Significant Control

Gts Flexible Materials Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:Wales
Address:41, Rassau Industrial Estate, Ebbw Vale, Wales, NP23 5SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge part.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.