This company is commonly known as Gac (uk) Limited. The company was founded 29 years ago and was given the registration number 03005158. The firm's registered office is in GWENT. You can find them at 56 Llantarnam Industrial Park, Cwmbran, Gwent, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | GAC (UK) LIMITED |
---|---|---|
Company Number | : | 03005158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Secretary | 01 January 2011 | Active |
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Director | 01 January 2011 | Active |
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Director | 01 July 2014 | Active |
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Director | 01 July 2014 | Active |
St Sebastianslaan 61, 8500 Kortijk, Belgium, | Director | 26 November 1999 | Active |
43 Queens Reach, Creek Road, Hampton Court, KT8 9DE | Director | 31 January 1995 | Active |
Vlasrootstraat 124, Sint Pauwels 9170, Belgium, | Secretary | 01 January 2003 | Active |
29 Denison Way, St Fagans, Cardiff, CF5 4SF | Secretary | 21 May 1997 | Active |
194 Key Palm Road, Boca Raton, American, FL33432 | Secretary | 05 February 1997 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 23 December 1994 | Active |
34 Denham Avenue, Llanelli, SA15 4DD | Director | 01 January 2003 | Active |
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Director | 31 January 1995 | Active |
Lower House, Shirenewton, NP16 6AQ | Director | 22 January 2001 | Active |
Lower House, Shirenewton, NP16 6AQ | Director | 31 January 1995 | Active |
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Director | 18 October 2002 | Active |
3 Dorlcote Road, London, SW18 3RT | Director | 23 December 1994 | Active |
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Director | 01 January 2011 | Active |
56 Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW | Director | 31 January 1995 | Active |
Flat 185 North Block, The County Hall, 1c Belvedere Road, SE1 7GF | Director | 31 January 1995 | Active |
Volcke Aerosol Connection Plc | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Gb689337673, Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Change of name | Certificate change of name company. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Accounts | Accounts amended with accounts type full. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Accounts | Accounts with accounts type full. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-16 | Officers | Termination director company with name termination date. | Download |
2017-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Gazette | Gazette filings brought up to date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Accounts | Accounts with accounts type full. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.