UKBizDB.co.uk

GALL THOMSON ENVIRONMENTAL LIMITED

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

This company is commonly known as Gall Thomson Environmental Limited. The company was founded 30 years ago and was given the registration number 02852924. The firm's registered office is in TEWKESBURY. You can find them at C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GALL THOMSON ENVIRONMENTAL LIMITED
Company Number:02852924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary08 April 2020Active
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director16 December 2023Active
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director13 March 2012Active
3 Birch Lodge 21 Copse Hill, London, SW20 0NB

Secretary08 December 1993Active
12 Highgate Avenue, Walsall, WS1 3BH

Secretary30 August 1994Active
14 Kinnaird Way, Cambridge, CB1 8SN

Secretary28 February 2002Active
Klaw Products Commerce Business Centre, West Wilts Trading Estate, Westbury, England, BA13 4LS

Secretary08 October 2018Active
26 Suter Drive, Thorpe Marriott, Norwich, NR8 6UU

Secretary05 July 1995Active
8 Ravenswood Court, Hillview Road, Woking, GU22 7NR

Secretary30 October 1995Active
Oaktree Cottage, The Street, Caston, NR17 1DD

Secretary28 March 1996Active
Harldene, Thelnetham Road Hopton, Diss, IP22 2QY

Secretary27 April 2004Active
C/O Klaw Products, Commerce Business Centre,, West Wilts Trading Estate, Westbury, England, BA13 4LS

Secretary13 March 2012Active
3 Pond Road, Horsford, Norwich, NR10 3SW

Secretary17 July 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary13 September 1993Active
Westbrook Hall, Broadbridge Heath, Horsham, RH12 3PT

Director05 July 1995Active
3 Birch Lodge 21 Copse Hill, London, SW20 0NB

Director08 December 1993Active
70 Selwood Road, Brentwood, CM14 4QA

Director17 July 1996Active
C/O Klaw Products, Commerce Business Centre,, West Wilts Trading Estate, Westbury, England, BA13 4LS

Director13 March 2012Active
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director10 July 2019Active
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN

Director01 June 2004Active
The Shambles, 14 Kinnaird Way, Cambridge, CB1 8SN

Director17 July 1996Active
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director10 July 2019Active
Kiaw Products Commerce Business Centre, West Wilts Trading Estate, Westbury, England, BA13 4LS

Director08 October 2018Active
16203 Park Row, Suite 185, Houston, 77084

Director17 July 1996Active
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director08 October 2018Active
173 Newmarket Road, Norwich, NR4 6AP

Director05 July 1995Active
Ormesby Hall, Yarmouth Road, Ormesby, Great Yarmouth, NR29 3JU

Director21 January 1994Active
90, Theydon Grove, Epping, CM16 4QA

Director09 July 1996Active
C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director13 March 2012Active
C/O Klaw Products, Commerce Business Centre,, West Wilts Trading Estate, Westbury, England, BA13 4LS

Director13 March 2012Active
Manor House, Towcester, Plumpton, NN12 8SF

Director08 December 1993Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director13 September 1993Active
Crusader House, Crusader House, 145-157 St John Street, London, EC1V 4RU

Corporate Director22 December 1999Active
Crusader House, Crusader House, 145-157 St John Street, London, EC1V 4RU

Corporate Director22 December 1999Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director13 September 1993Active

People with Significant Control

Copper Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Klaw, Commerce Business Centre, Commerce Close, Westbury, England, BA13 4LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Copper Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Trelleborg Sealing Solutions Uk Limited, International Drive, Tewkesbury, England, GL20 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.