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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 14 February 2022 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 19 April 2021 | Active |
Gas Arc Group Limited, Vinces Road, Diss, United Kingdom, IP22 4WW | Director | 28 March 2019 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 01 May 2020 | Active |
Vinces Road, Diss, IP22 4WW | Secretary | 16 November 2004 | Active |
Kenjins, Diss Road Burston, Diss, IP22 3TP | Secretary | - | Active |
The Grange, Pulham St. Mary, Norfolk, IP21 4QZ | Secretary | 13 November 1997 | Active |
Holmewood, Beech Hill Terrace, Kendal, United Kingdom, LA9 4PB | Secretary | 31 October 2013 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 01 August 2014 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 01 July 2017 | Active |
Vinces Road, Diss, IP22 4WW | Director | 18 August 2003 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 01 August 2014 | Active |
Vinces Road, Diss, Norflok, IP22 4WW | Director | 01 April 2010 | Active |
Gas Arc Group Limited, Vinces Road, Diss, United Kingdom, IP22 4WW | Director | 28 March 2019 | Active |
Vinces Road, Diss, Norfolk, United Kingdom, IP22 4WW | Director | 01 September 2015 | Active |
Tmf Corporate Administration Services Limited, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 04 October 2010 | Active |
Vinces Road, Diss, IP22 4WW | Director | - | Active |
Vinces Road, Diss, IP22 4WW | Director | - | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 29 May 2018 | Active |
16052, Swingley Ridge Road, Suite 300, St Louis, Usa, 63017 | Director | 31 October 2013 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 01 August 2014 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 29 May 2018 | Active |
Vinces Road, Diss, IP22 4WW | Director | 18 August 2003 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 01 August 2014 | Active |
Vinces Road, Diss, IP22 4WW | Director | 01 May 2012 | Active |
10 Robertson Close, Shenley Church End, Milton Keynes, MK5 6EB | Director | - | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 19 April 2021 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 01 August 2014 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 01 August 2014 | Active |
Tmf Corporate Administration Services Limited, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Director | 31 October 2013 | Active |
9, Kallvattengatan, Malmo, Sweden, 200 21 | Director | 28 March 2019 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 29 May 2018 | Active |
Vinces Road, Diss, IP22 4WW | Director | 18 August 2003 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 01 August 2014 | Active |
Vinces Road, Diss, IP22 4WW | Director | 16 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.