UKBizDB.co.uk

GOUDA REFRACTORIES UK LTD

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

This company is commonly known as Gouda Refractories Uk Ltd. The company was founded 3 years ago and was given the registration number 12754379. The firm's registered office is in SOUTH CAVE. You can find them at Westwood House, Annie Med Lane, South Cave, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:GOUDA REFRACTORIES UK LTD
Company Number:12754379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Corporate Secretary20 July 2020Active
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director15 November 2021Active
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director20 July 2020Active
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG

Director27 July 2020Active

People with Significant Control

Andus Refractories Bv
Notified on:17 November 2021
Status:Active
Country of residence:Netherlands
Address:Voorstraat 56, Vianen, Netherlands, 4132 AS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Marcus Tarquinius Schuchmann
Notified on:10 May 2021
Status:Active
Date of birth:September 1974
Nationality:Dutch
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Significant influence or control
Jacob Nicolaas Lemmerzaal
Notified on:10 May 2021
Status:Active
Date of birth:December 1962
Nationality:Dutch
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Significant influence or control
Wiebe Jan Willem Van Den Elshout
Notified on:10 May 2021
Status:Active
Date of birth:August 1968
Nationality:Dutch
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Significant influence or control
Gvb Holding Nv
Notified on:20 July 2020
Status:Active
Country of residence:Belgium
Address:13 Vosveld, Be-2110 Wijnegem, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Thomas Franciscus Leonardus Van Rijn
Notified on:20 July 2020
Status:Active
Date of birth:August 1956
Nationality:Dutch
Country of residence:United Kingdom
Address:Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (8 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
2024-03-14Accounts

Accounts with accounts type full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-08-30Officers

Change corporate secretary company with change date.

Download
2023-08-29Officers

Change corporate secretary company with change date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.