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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Secretary | 25 November 2020 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Director | 25 November 2020 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Director | 05 January 2015 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Director | 01 June 2019 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Director | 05 January 2015 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Director | 01 June 2019 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Secretary | 05 January 2015 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Secretary | 31 October 2008 | Active |
8 Silwood Close, Ascot, SL5 7DX | Secretary | - | Active |
10 Tarnbrook Way, Bracknell, RG12 0GB | Secretary | 06 April 1992 | Active |
Pondoroza Edneys Hill, Wokingham, RG41 4DS | Director | - | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Director | 01 May 2000 | Active |
Gts Flexible Materials Ltd, 41 Rassau Industrial Estate, Ebbw Vale, NP23 5SD | Director | 01 May 2000 | Active |
14, Masefield Gardens, Crowthorne, United Kingdom, RG45 7QS | Director | 25 March 2009 | Active |
3 Residence Chateau De Courcelles, Gif Sur Yvette, France, | Director | 20 June 2000 | Active |
8 Silwood Close, Ascot, SL5 7DX | Director | - | Active |
Primelweg 9, Siegen, Germany, | Director | 20 June 2000 | Active |
9905 Oakshore Dirve, Lakeville, Minnesota, Usa, | Director | - | Active |
10 Tarnbrook Way, Bracknell, RG12 0GB | Director | 10 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Officers | Appoint person secretary company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-21 | Incorporation | Memorandum articles. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-30 | Mortgage | Mortgage satisfy charge part. | Download |
2020-04-27 | Resolution | Resolution. | Download |
2020-04-27 | Incorporation | Memorandum articles. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.