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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood House Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Corporate Secretary | 20 July 2020 | Active |
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Director | 15 November 2021 | Active |
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Director | 20 July 2020 | Active |
Westwood House, Annie Med Lane, South Cave, United Kingdom, HU15 2HG | Director | 27 July 2020 | Active |
Andus Refractories Bv | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Voorstraat 56, Vianen, Netherlands, 4132 AS |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Gvb Holding Nv | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 13 Vosveld, Be-2110 Wijnegem, Belgium, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Officers | Change corporate secretary company with change date. | Download |
2023-08-29 | Officers | Change corporate secretary company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.