UKBizDB.co.uk

GARTEC LTD.

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

This company is commonly known as Gartec Ltd.. The company was founded 30 years ago and was given the registration number 02898632. The firm's registered office is in AYLESBURY. You can find them at Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:GARTEC LTD.
Company Number:02898632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Secretary03 May 2022Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director07 September 2023Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director01 March 2019Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director24 April 2017Active
Saffrons, Bridge Street, Great Kimble, HP17 9TW

Secretary15 February 1994Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Secretary01 October 2013Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Secretary08 October 2018Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Secretary01 July 2004Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Secretary29 July 2014Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 February 1994Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director08 November 2005Active
7, J A Wettergrens Gata, Box 336, Göteborg, Sweden, SE 40125

Director31 May 2016Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director15 February 1994Active
Saffrons, Bridge Street, Great Kimble, HP17 9TW

Director05 March 2002Active
Hogbackavagen 22, Ronninge, Sweden, FOREIGN

Director08 November 2005Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director20 August 2021Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director01 February 2008Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, United Kingdom, HP19 8HL

Director03 December 2012Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director01 December 2018Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director31 May 2016Active
148, Landsvägen, 260 13 Sankt Ibb, Ven, Stockholm, Sweden,

Director31 May 2016Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director15 February 1994Active

People with Significant Control

Aritco Group Ab
Notified on:31 May 2016
Status:Active
Country of residence:Sweden
Address:Aritco Lift Ab, Box 18, Kungsangen, Sweden,
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download
2018-10-08Officers

Appoint person secretary company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.