UKBizDB.co.uk

GAZECHIM PLASTICS UK LIMITED

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

This company is commonly known as Gazechim Plastics Uk Limited. The company was founded 12 years ago and was given the registration number 08040336. The firm's registered office is in ABINGDON. You can find them at 180e Park Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GAZECHIM PLASTICS UK LIMITED
Company Number:08040336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:180e Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Avenue Dubonnet, 92407, Courbevoie, France,

Director27 July 2020Active
11 Avenue Dubonnet, 92407, Courbevoie, France,

Director27 July 2020Active
15, Rue Henri Brisson, Beziers, France, 34504

Director23 April 2012Active
180e, Park Drive, Milton Park, Abingdon, United Kingdom, OX14 4SE

Director23 April 2012Active

People with Significant Control

Snetor, Société Par Actions Simplifiée
Notified on:27 July 2020
Status:Active
Country of residence:France
Address:11, Avenue Dubonnet, 92400, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jean Guittard
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:French
Country of residence:France
Address:15, Rue Henri Brisson, Beziers, France, 34500
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Genevieve Guittard
Notified on:06 April 2016
Status:Active
Date of birth:June 1927
Nationality:French
Country of residence:France
Address:15, Rue Henri Brisson, Beziers, France, 34500
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Resolution

Resolution.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-07Capital

Capital allotment shares.

Download
2022-12-29Capital

Capital redomination of shares.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-05-25Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Change of name

Change of name notice.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.