UKBizDB.co.uk

GAS ARC GROUP LIMITED

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

This company is commonly known as Gas Arc Group Limited. The company was founded 42 years ago and was given the registration number 01569200. The firm's registered office is in LONDON. You can find them at 6th Floor, 322 High Holborn, London, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:GAS ARC GROUP LIMITED
Company Number:01569200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director14 February 2022Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director19 April 2021Active
Gas Arc Group Limited, Vinces Road, Diss, United Kingdom, IP22 4WW

Director28 March 2019Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director01 May 2020Active
Vinces Road, Diss, IP22 4WW

Secretary16 November 2004Active
Kenjins, Diss Road Burston, Diss, IP22 3TP

Secretary-Active
The Grange, Pulham St. Mary, Norfolk, IP21 4QZ

Secretary13 November 1997Active
Holmewood, Beech Hill Terrace, Kendal, United Kingdom, LA9 4PB

Secretary31 October 2013Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary01 August 2014Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director01 July 2017Active
Vinces Road, Diss, IP22 4WW

Director18 August 2003Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director01 August 2014Active
Vinces Road, Diss, Norflok, IP22 4WW

Director01 April 2010Active
Gas Arc Group Limited, Vinces Road, Diss, United Kingdom, IP22 4WW

Director28 March 2019Active
Vinces Road, Diss, Norfolk, United Kingdom, IP22 4WW

Director01 September 2015Active
Tmf Corporate Administration Services Limited, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director04 October 2010Active
Vinces Road, Diss, IP22 4WW

Director-Active
Vinces Road, Diss, IP22 4WW

Director-Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director29 May 2018Active
16052, Swingley Ridge Road, Suite 300, St Louis, Usa, 63017

Director31 October 2013Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director01 August 2014Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director29 May 2018Active
Vinces Road, Diss, IP22 4WW

Director18 August 2003Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director01 August 2014Active
Vinces Road, Diss, IP22 4WW

Director01 May 2012Active
10 Robertson Close, Shenley Church End, Milton Keynes, MK5 6EB

Director-Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director19 April 2021Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director01 August 2014Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director01 August 2014Active
Tmf Corporate Administration Services Limited, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director31 October 2013Active
9, Kallvattengatan, Malmo, Sweden, 200 21

Director28 March 2019Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director29 May 2018Active
Vinces Road, Diss, IP22 4WW

Director18 August 2003Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director01 August 2014Active
Vinces Road, Diss, IP22 4WW

Director16 November 2000Active

People with Significant Control

Esab Corporation
Notified on:04 April 2022
Status:Active
Country of residence:United States
Address:909, Rose Avenue, North Bethesda, United States, 20852
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colfax Corporation
Notified on:29 December 2021
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Victor Technologies Partnership Llp
Notified on:29 December 2021
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Victor Technologies (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tmf Corporate Administration Services Limited, 5th Floor, London, United Kingdom, EC4A 3AE
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 (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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-01-06Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.