UKBizDB.co.uk

GLOUCESTER HEAT TREATMENT LIMITED

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

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.

Company Information

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:
  • 25610 - Treatment and coating of metals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15 Stanbridge Way, Quedgeley, Gloucester, United Kingdom, GL2 4RE

Secretary01 June 2016Active
203 Grange Road, Tuffley, Gloucester, GL4 0NP

Director01 November 1993Active
The Cleeve Cleeve Lane, Ross On Wye, HR9 7TB

Secretary08 November 1993Active
Kostald Velthouse Lane, Longhope, GL17 0AD

Secretary28 May 1993Active
30 Grayston Close, Mitton, Tewkesbury, GL20 8AY

Secretary28 March 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 May 1993Active
The Cleeve Cleeve Lane, Ross On Wye, HR9 7TB

Director02 November 1998Active
52 Spring Terrace Road, Burton Upon Trent, DE15 9DU

Director14 March 2005Active
The Cleeve Cleeve Lane, Ross On Wye, HR9 7TB

Director28 May 1993Active
Kostald Velthouse Lane, Longhope, GL17 0AD

Director28 May 1993Active
18 Peregrine Close, Quedgeley, Gloucester, GL2 4LG

Director05 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 May 1993Active
24 Munden Grove, Watford, WD24 7EE

Director27 March 2005Active
44, Armscroft Road, Barnwood, Gloucester, England, GL2 0SJ

Director19 May 2010Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-07Dissolution

Dissolution application strike off company.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-03-25Address

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

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.