UKBizDB.co.uk

GEFRAN UK LIMITED

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

This company is commonly known as Gefran Uk Limited. The company was founded 26 years ago and was given the registration number 03494468. The firm's registered office is in SHREWSBURY. You can find them at Rowan House North Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:GEFRAN UK LIMITED
Company Number:03494468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Rowan House North Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director21 June 2004Active
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director08 May 2018Active
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director08 May 2018Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary19 January 1998Active
49 Oakfield Park, Much Wenlock, TF13 6HH

Secretary11 July 2000Active
8 The Glen, Homer, Much Wenlock, TF13 6NE

Secretary23 September 1999Active
7 Viscount Avenue, Telford, TF4 3SW

Secretary19 January 1998Active
The Hollies, 115 Kidderminster Road, Bewdley, DY12 1DG

Secretary28 September 2009Active
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director06 November 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director19 January 1998Active
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director10 February 2014Active
49 Oakfield Park, Much Wenlock, TF13 6HH

Director16 November 2003Active
40 Severn Way, Cressage, Shrewsbury, SY5 6DS

Director19 January 1998Active
Capital House, Hadley Park East, Telford, United Kingdom, TF1 6QJ

Director31 January 2013Active
7 Viscount Avenue, Telford, TF4 3SW

Director19 January 1998Active
Capital House, Hadley Park East, Telford, United Kingdom, TF1 6QJ

Director12 April 2012Active
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director23 September 1999Active
19 Warrilow Heath Road, Newcastle Under Lyme, ST5 7TE

Director01 May 2003Active
7, The Woodlands, Jackfield, Telford, United Kingdom, TF8 7LN

Director12 June 2006Active
Via Per Rovato 20, Iseo (Bs), Italy,

Director16 November 2003Active
Via Tarello 8, Brescia, 25124, Italy, FOREIGN

Director05 February 1998Active
18 Avenur Paul Santy, Ecully, Rhone-Alpe 69130, France,

Director23 September 1999Active
Via Donizetti N 33, 25062 Concesio, Italy,

Director05 February 1998Active
Via E Bugatti 7, Milano, Lombardia 20142, Italy,

Director23 September 1999Active
Via Giovanni Xx111, 6, Iseo(Bs), Italy,

Director16 November 2003Active

People with Significant Control

Mr Ennio Franceschetti
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:Italian
Address:Rowan House North, Sitka Drive, Shrewsbury, SY2 6LG
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-05-22Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.