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.
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 10 September 2015 | Active |
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT | Corporate Secretary | 01 November 2009 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 23 March 2020 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 31 October 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 16 November 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 November 2018 | Active |
17 Ashley Drive, Hartford, Northwich, CW8 3AQ | Secretary | 25 March 2003 | Active |
290 Mottram Road, Stalybridge, SK15 2SU | Secretary | 11 November 2002 | Active |
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ | Secretary | 20 July 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 20 July 2006 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 21 May 2002 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 20 July 2006 | Active |
Crows Cottage, High Street, Clive, SY4 3JL | Director | 01 April 2003 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 07 February 2013 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 10 September 2015 | Active |
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ | Director | 18 April 2012 | Active |
12 Dover Road, Poole, BH13 6DZ | Director | 01 April 2003 | Active |
17 Ashley Drive, Hartford, Northwich, CW8 3AQ | Director | 11 November 2002 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 20 July 2006 | Active |
Rosehill Barn, Edleston Hall Lane, Nantwich, CW5 8PJ | Director | 16 May 2003 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 01 December 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Auditors | Auditors resignation company. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type full. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Officers | Termination director company with name termination date. | Download |
2015-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.