This company is commonly known as Gloucester Heat Treatment Limited. The company was founded 30 years ago and was given the registration number 02818540. The firm's registered office is in GLOUCESTER. You can find them at 9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | GLOUCESTER HEAT TREATMENT LIMITED |
---|---|---|
Company Number | : | 02818540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire, United Kingdom, GL2 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Stanbridge Way, Quedgeley, Gloucester, United Kingdom, GL2 4RE | Secretary | 01 June 2016 | Active |
203 Grange Road, Tuffley, Gloucester, GL4 0NP | Director | 01 November 1993 | Active |
The Cleeve Cleeve Lane, Ross On Wye, HR9 7TB | Secretary | 08 November 1993 | Active |
Kostald Velthouse Lane, Longhope, GL17 0AD | Secretary | 28 May 1993 | Active |
30 Grayston Close, Mitton, Tewkesbury, GL20 8AY | Secretary | 28 March 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 May 1993 | Active |
The Cleeve Cleeve Lane, Ross On Wye, HR9 7TB | Director | 02 November 1998 | Active |
52 Spring Terrace Road, Burton Upon Trent, DE15 9DU | Director | 14 March 2005 | Active |
The Cleeve Cleeve Lane, Ross On Wye, HR9 7TB | Director | 28 May 1993 | Active |
Kostald Velthouse Lane, Longhope, GL17 0AD | Director | 28 May 1993 | Active |
18 Peregrine Close, Quedgeley, Gloucester, GL2 4LG | Director | 05 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 May 1993 | Active |
24 Munden Grove, Watford, WD24 7EE | Director | 27 March 2005 | Active |
44, Armscroft Road, Barnwood, Gloucester, England, GL2 0SJ | Director | 19 May 2010 | Active |
Gloucester Heat Treatment Specialists Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9 Wheatstone Court, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-15 | Gazette | Gazette notice voluntary. | Download |
2023-08-07 | Dissolution | Dissolution application strike off company. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.