UKBizDB.co.uk

GLEASON HOLDINGS (UK) LIMITED

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

This company is commonly known as Gleason Holdings (uk) Limited. The company was founded 29 years ago and was given the registration number 02985193. 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 70100 - Activities of head offices.

Company Information

Name:GLEASON HOLDINGS (UK) LIMITED
Company Number:02985193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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,

Secretary15 November 1994Active
Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607

Secretary31 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 November 1994Active
Trevean Eddystone Close, Heybrook Bay, Plymouth, PL9 0BP

Director15 November 1994Active
288 Chapel Hill Drive, Rochester, New York, Usa,

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

Director15 November 1994Active
144 Selborne Chase, Fairport, New York,

Director15 November 1994Active
244 Applecreek Lane, Greece, New York, 14612

Director15 November 1994Active
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
Gleason Corporation, 1000 University Avenue, Rochester, United States,

Director22 February 2013Active
Im Asemwald 8/22, 70599 Stuttgart, FOREIGN

Director01 November 2003Active
Im Asemwald 8/22, Stuttgart, Germany, FOREIGN

Director01 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 November 1994Active

People with Significant Control

Gina Marie Vollmer
Notified on:30 July 2021
Status:Active
Date of birth:October 1981
Nationality:American
Country of residence:United States
Address:Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas James Malone
Notified on:03 July 2021
Status:Active
Date of birth:December 1964
Nationality:American
Country of residence:United States
Address:Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Phillips
Notified on:31 January 2019
Status:Active
Date of birth:April 1957
Nationality:American
Country of residence:United States
Address:1351, Windsor Road, Loves Park, United States, 61111
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward James Pelta
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:American
Country of residence:United States
Address:Gleason Corporation, 1000 University Avenue, Rochester, United States, 14607
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Pysnack, Jr.
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:American
Country of residence:United States
Address:1000, University Avenue, Rochester, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Perrotti
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:American
Country of residence:United States
Address:1000, University Avenue, Rochester, United States,
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 (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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-05-03Address

Move registers to sail company with new address.

Download
2023-05-03Address

Change sail address company with new address.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-01-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Capital

Capital allotment shares.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person secretary 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
2021-01-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.