UKBizDB.co.uk

GERBER TECHNOLOGY LIMITED

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

This company is commonly known as Gerber Technology Limited. The company was founded 54 years ago and was given the registration number 00976330. The firm's registered office is in MANCHESTER. You can find them at Unit 7 Mercury Park, Mercury Way, Trafford Park, Manchester, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:GERBER TECHNOLOGY LIMITED
Company Number:00976330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Jade Building Albion Mill, Albion Road, Greengates, England, BD10 9TQ

Secretary26 January 2024Active
36, Rue De Champarons, Colombes, France, 92700

Director26 January 2024Active
First Floor Jade Building, Albion Mills, Albion Road, Greengates, Bradford, England, BD10 9TQ

Director29 September 2021Active
80, Adalperostrasse, Ismaning, Germany, 85737

Director26 January 2024Active
60 Judge Lane, South Windsor, Usa, 06074

Secretary01 December 2005Active
60 Judge Lane, South Windsor, Usa, 06074

Secretary11 October 1994Active
56 Wellington Walk, Bristol, BS10 5EU

Secretary12 June 2007Active
First Floor Jade Building, Albion Mills, Albion Road, Greengates, Bradford, England, BD10 9TQ

Secretary28 June 2019Active
19 Wool Road, Wimbledon, London, SW20 0HN

Secretary-Active
Unit 7, Mercury Park, Mercury Way, Trafford Park, Manchester, United Kingdom, M41 7LY

Secretary31 August 2011Active
Unit 7, Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY

Secretary18 August 2014Active
1600 Park Avenue, Aztec West, Bristol, BS32 4UA

Secretary16 January 2009Active
12 Partridge Landing, Glastonbury, United States,

Secretary02 May 2003Active
Hausbergplatz, 1440 Congress Street, Fairfield, Usa,

Director01 April 2002Active
60 Judge Lane, South Windsor, Usa, 06074

Director-Active
First Floor Jade Building, Albion Mills, Albion Road, Greengates, Bradford, England, BD10 9TQ

Director28 June 2019Active
6 Bowling Court, Brighouse, West Yorkshire, HD6 2RL

Director01 December 2005Active
83 Gerber Road West, South Windsor, Usa, FOREIGN

Director-Active
First Floor Jade Building, Albion Mills, Albion Road, Greengates, Bradford, England, BD10 9TQ

Director18 August 2014Active
Unit 7, Mercury Park, Mercury Way, Trafford Park, Manchester, United Kingdom, M41 7LY

Director31 August 2011Active
1600 Park Avenue, Aztec West, Bristol, BS32 4UA

Director01 December 2005Active
1600 Park Avenue, Aztec West, Bristol, BS32 4UA

Director01 December 2005Active
20 Furnival Street, London, EC4A 1BN

Director-Active
19 Wool Road, Wimbledon, London, SW20 0HN

Director-Active
Unit 7, Mercury Park, Mercury Way, Trafford Park, Manchester, United Kingdom, M41 7LY

Director31 August 2011Active
Unit 7, Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY

Director18 August 2014Active
1600 Park Avenue, Aztec West, Bristol, BS32 4UA

Director16 January 2009Active
First Floor Jade Building, Albion Mills, Albion Road, Greengates, Bradford, England, BD10 9TQ

Director31 August 2011Active
124 Birch Hill Road, Weston, Usa,

Director-Active
1600 Park Avenue, Aztec West, Bristol, BS32 4UA

Director12 June 2007Active
First Floor Jade Building, Albion Mills, Albion Road, Greengates, Bradford, England, BD10 9TQ

Director29 September 2021Active

People with Significant Control

Lectra
Notified on:01 June 2021
Status:Active
Country of residence:France
Address:16/18, Rue Chalgrin, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Change account reference date company previous shortened.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-05Accounts

Change account reference date company previous shortened.

Download
2023-09-01Accounts

Change account reference date company previous extended.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-06Address

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

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.