This company is commonly known as Gts Flexible Materials Group Limited. The company was founded 9 years ago and was given the registration number 09595179. The firm's registered office is in EBBW VALE. You can find them at 41 Rassau Industrial Estate, , Ebbw Vale, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GTS FLEXIBLE MATERIALS GROUP LIMITED |
---|---|---|
Company Number | : | 09595179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD | Secretary | 25 November 2020 | Active |
41 Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD | Director | 25 November 2020 | Active |
41 Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD | Director | 18 May 2015 | Active |
41, Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD | Director | 23 July 2015 | Active |
41, Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD | Director | 23 July 2015 | Active |
Forest Bidco Limited | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Princes House, Jermyn Street, London, England, SW1Y 6DN |
Nature of control | : |
|
Mr Christopher John Burgess | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD |
Nature of control | : |
|
Mr Stephan Wittkaemper | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 41 Rassau Industrial Estate, Ebbw Vale, United Kingdom, NP23 5SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type group. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type group. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Appoint person secretary company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Accounts | Accounts with accounts type group. | Download |
2020-08-21 | Incorporation | Memorandum articles. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type group. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.