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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL | Director | 14 July 2018 | Active |
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL | Secretary | 01 March 2006 | Active |
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL | Secretary | 14 July 2018 | Active |
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL | Director | 01 March 2006 | Active |
Northover House, 132a Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3AL | Director | 01 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2019-04-10 | Capital | Capital name of class of shares. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.