This company is commonly known as Gautier Uk Limited. The company was founded 17 years ago and was given the registration number 05989648. The firm's registered office is in EGHAM. You can find them at Unit7 Eversley Way, Thorpe Industrial Estate, Egham, Surrey. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | GAUTIER UK LIMITED |
---|---|---|
Company Number | : | 05989648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit7 Eversley Way, Thorpe Industrial Estate, Egham, Surrey, England, TW20 8RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Rue Du Pontreau, Les Herbiers, France, | Secretary | 01 January 2007 | Active |
63, Bd Charles De Gualle, Bretignolles Sur-Mer, France, | Director | 01 January 2007 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 06 November 2006 | Active |
47/49 Green Lane, Northwood, HA6 3AE | Corporate Director | 06 November 2006 | Active |
Gautier France Sa | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 17-19, Rue Georges Clemenceau, 85510 Le Boupere, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-22 | Officers | Change person secretary company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Change person director company with change date. | Download |
2019-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Officers | Change person secretary company with change date. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.