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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 21 June 2004 | Active |
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 08 May 2018 | Active |
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 08 May 2018 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 19 January 1998 | Active |
49 Oakfield Park, Much Wenlock, TF13 6HH | Secretary | 11 July 2000 | Active |
8 The Glen, Homer, Much Wenlock, TF13 6NE | Secretary | 23 September 1999 | Active |
7 Viscount Avenue, Telford, TF4 3SW | Secretary | 19 January 1998 | Active |
The Hollies, 115 Kidderminster Road, Bewdley, DY12 1DG | Secretary | 28 September 2009 | Active |
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 06 November 2015 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 19 January 1998 | Active |
Rowan House North, Sitka Drive, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Director | 10 February 2014 | Active |
49 Oakfield Park, Much Wenlock, TF13 6HH | Director | 16 November 2003 | Active |
40 Severn Way, Cressage, Shrewsbury, SY5 6DS | Director | 19 January 1998 | Active |
Capital House, Hadley Park East, Telford, United Kingdom, TF1 6QJ | Director | 31 January 2013 | Active |
7 Viscount Avenue, Telford, TF4 3SW | Director | 19 January 1998 | Active |
Capital House, Hadley Park East, Telford, United Kingdom, TF1 6QJ | Director | 12 April 2012 | Active |
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 23 September 1999 | Active |
19 Warrilow Heath Road, Newcastle Under Lyme, ST5 7TE | Director | 01 May 2003 | Active |
7, The Woodlands, Jackfield, Telford, United Kingdom, TF8 7LN | Director | 12 June 2006 | Active |
Via Per Rovato 20, Iseo (Bs), Italy, | Director | 16 November 2003 | Active |
Via Tarello 8, Brescia, 25124, Italy, FOREIGN | Director | 05 February 1998 | Active |
18 Avenur Paul Santy, Ecully, Rhone-Alpe 69130, France, | Director | 23 September 1999 | Active |
Via Donizetti N 33, 25062 Concesio, Italy, | Director | 05 February 1998 | Active |
Via E Bugatti 7, Milano, Lombardia 20142, Italy, | Director | 23 September 1999 | Active |
Via Giovanni Xx111, 6, Iseo(Bs), Italy, | Director | 16 November 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Appoint person director company with name date. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-05-22 | Accounts | Accounts with accounts type full. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type full. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.