UKBizDB.co.uk

G V INSTRUMENTS LIMITED

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

This company is commonly known as G V Instruments Limited. The company was founded 22 years ago and was given the registration number 04444128. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:G V INSTRUMENTS LIMITED
Company Number:04444128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
17 Ashley Drive, Hartford, Northwich, CW8 3AQ

Secretary25 March 2003Active
290 Mottram Road, Stalybridge, SK15 2SU

Secretary11 November 2002Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary20 July 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 July 2006Active
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP

Corporate Secretary21 May 2002Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director20 July 2006Active
Crows Cottage, High Street, Clive, SY4 3JL

Director01 April 2003Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
12 Dover Road, Poole, BH13 6DZ

Director01 April 2003Active
17 Ashley Drive, Hartford, Northwich, CW8 3AQ

Director11 November 2002Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director20 July 2006Active
Rosehill Barn, Edleston Hall Lane, Nantwich, CW5 8PJ

Director16 May 2003Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active

People with Significant Control

Thermo Electron Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type full.

Download
2022-03-25Auditors

Auditors resignation company.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.