UKBizDB.co.uk

GREGSEAL TECHNOLOGY UK LTD

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

This company is commonly known as Gregseal Technology Uk Ltd. The company was founded 18 years ago and was given the registration number 05726227. The firm's registered office is in EASTLEIGH. You can find them at Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:GREGSEAL TECHNOLOGY UK LTD
Company Number:05726227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, England, SO53 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL

Director14 July 2018Active
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL

Secretary01 March 2006Active
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL

Secretary14 July 2018Active
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL

Director01 March 2006Active
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL

Director01 March 2006Active

People with Significant Control

Active Polymer Technologies Ltd
Notified on:26 March 2024
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Leanne Michelle Kennison
Notified on:14 April 2023
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Robert Kennison
Notified on:14 July 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Clive Gort Gregory
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Judith Gregory
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Northover House, 132a Bournemouth Road, Eastleigh, England, SO53 3AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-10Capital

Capital name of class of shares.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Capital

Capital allotment shares.

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.