UKBizDB.co.uk

GLEASON CUTTING TOOLS LIMITED

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

This company is commonly known as Gleason Cutting Tools Limited. The company was founded 65 years ago and was given the registration number 00623520. The firm's registered office is in COVENTRY. You can find them at 1 Martindale Road, Bayton Road Industrial Estate, Exhall, Coventry, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:GLEASON CUTTING TOOLS LIMITED
Company Number:00623520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:1 Martindale Road, Bayton Road Industrial Estate, Exhall, Coventry, CV7 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607

Secretary07 June 2021Active
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607

Director17 September 2018Active
Gleason-Pfauter Maschinenfabrik Gmbh, Daimlerstrasse 14, Ludwigsburg, Germany, 71636

Director07 June 2021Active
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607

Director07 June 2021Active
144 Selborne Chase, Fairport, New York,

Secretary-Active
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607

Secretary31 December 1998Active
Trevean Eddystone Close, Heybrook Bay, Plymouth, PL9 0BP

Director-Active
288 Chapel Hill Drive, Rochester, New York, Usa,

Director03 January 2003Active
24 Milford Road, Rochester, New York, 14625

Director-Active
12794, Edgewater Point, Winnerbago, Usa,

Director17 October 2008Active
144 Selborne Chase, Fairport, New York,

Director-Active
244 Applecreek Lane, Greece, New York, 14612

Director-Active
2327, Jonquil Place, Rockford, United States,

Director17 October 2008Active
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607

Director31 December 1998Active
108 Waterford Way, Fairport, New York, Usa, 14450

Director14 October 1999Active
1351, Windsor Road, Loves Park, United States, 61111

Director14 January 2005Active
1, Martindale Road, Bayton Road Industrial Estate, Exhall, Coventry, England, CV7 9ET

Director03 January 2003Active
40, Dutchmans Hollow, Rochester, United States,

Director17 October 2008Active

People with Significant Control

Gleason Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Martindale Road, Coventry, England, CV7 9ET
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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-05-03Address

Change sail address company with old address new address.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-10-18Capital

Capital allotment shares.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Appoint person secretary company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-02-01Address

Move registers to sail company with new address.

Download
2019-02-01Address

Change sail address company with new address.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.