This company is commonly known as Gardwell Corrosion Control Ltd. The company was founded 8 years ago and was given the registration number 10151724. The firm's registered office is in NORWICH. You can find them at C/o Aston Shaw The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GARDWELL CORROSION CONTROL LTD |
---|---|---|
Company Number | : | 10151724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2016 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aston Shaw The Union Building, 51 - 59 Rose Lane, Norwich, Norfolk, England, NR1 1BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aston Shaw, The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY | Director | 04 January 2017 | Active |
C/O Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY | Director | 27 April 2016 | Active |
C/O Aston Shaw, The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY | Director | 27 April 2016 | Active |
C/O Aston Shaw, The Union Building, 51 - 59 Rose Lane, Norwich, England, NR1 1BY | Director | 27 April 2016 | Active |
C/O Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY | Corporate Director | 27 April 2016 | Active |
Mr Angus Paul Mikki Robertson-Young | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aston Shaw, The Union Building, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mr Angus Paul Mikki Robertson-Young | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aston Shaw, The Union Building, Norwich, England, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Change of name | Certificate change of name company. | Download |
2023-01-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Accounts | Change account reference date company previous extended. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Resolution | Resolution. | Download |
2017-03-27 | Change of name | Change of name notice. | Download |
2017-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.