UKBizDB.co.uk

GATTEFOSSE (UK) LIMITED

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

This company is commonly known as Gattefosse (uk) Limited. The company was founded 24 years ago and was given the registration number 04019735. The firm's registered office is in MARLOW. You can find them at Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:GATTEFOSSE (UK) LIMITED
Company Number:04019735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom, SL7 1PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director12 January 2021Active
Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director05 February 2018Active
36, Chemin De Genas, 69800 Saint-Priest, France,

Director22 March 2022Active
Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1PB

Director22 June 2000Active
Bearwood, Glendale Park, Fleet, GU13 8JL

Secretary22 June 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary22 June 2000Active
9 Rue Jeanmarie Michel, Champagne Au Mont D'Or, France,

Director24 September 2000Active
Bearwood, Glendale Park, Fleet, GU13 8JL

Director22 June 2000Active
83 Leonard Street, London, EC2A 4QS

Nominee Director22 June 2000Active
36, Chemin De Genas, Bp 603, F-69804 Saint-Priest, France,

Director21 March 2012Active
28 Rue Constant, 69003 Lyon, France, FOREIGN

Director24 September 2000Active
20 Chemin Des Peyfliers, Dardilly, France,

Director09 June 2008Active

People with Significant Control

Msbw Limited
Notified on:17 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Moorcrofts Llp, Thames House, Dedmere Road, United Kingdom, SL7 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alfa Chemicals Limited
Notified on:13 August 2018
Status:Active
Country of residence:England
Address:Arc House, Terrace Road South, Bracknell, England, RG42 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Walker
Notified on:22 June 2017
Status:Active
Date of birth:June 1962
Nationality:British
Address:Arc House, Bracknell, RG42 4PZ
Nature of control:
  • Significant influence or control

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 (5 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
2023-10-19Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Address

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

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-12-24Resolution

Resolution.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-07-19Address

Move registers to sail company with new address.

Download
2019-07-08Address

Change sail address company with new address.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-08-13Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.