UKBizDB.co.uk

GU CUTTING AND GRINDING SERVICES LIMITED

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

This company is commonly known as Gu Cutting And Grinding Services Limited. The company was founded 65 years ago and was given the registration number 00610257. The firm's registered office is in STOCKPORT. You can find them at Unit 9 First Avenue, Poynton, Stockport, Cheshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GU CUTTING AND GRINDING SERVICES LIMITED
Company Number:00610257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit 9 First Avenue, Poynton, Stockport, Cheshire, England, SK12 1FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, First Avenue, Poynton, Stockport, England, SK12 1FJ

Director02 August 2017Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Secretary-Active
Wealdens, Haviker Street, Collier Street Village, TN12 9RG

Secretary01 July 2003Active
Linton Park, Linton, Maidstone, ME17 4AB

Secretary29 March 2011Active
Linton Park, Linton, Maidstone, ME17 4AB

Secretary01 September 2011Active
97, Howards Lane, Putney, London, SW15 6NZ

Director26 November 2008Active
The Gatehouse Village Road, Dorney, Windsor, SL4 6QW

Director31 December 1995Active
10 Bredbury Green, Romiley,

Director-Active
Unit 9, First Avenue, Poynton, Stockport, England, SK12 1FJ

Director23 July 2015Active
Linton Park, Linton, Maidstone, ME17 4AB

Director07 October 2015Active
35 Shrigley Road, Bollington, Macclesfield, SK10 5RD

Director-Active
Sennon, 4 High Lowe Avenue, Congleton, CW12 2EP

Director30 April 1996Active
14 Windmill Heights, Bearsted, Maidstone, ME14 4QE

Director30 June 2004Active
Linton Park, Linton, Maidstone, ME17 4AB

Director30 June 2004Active
Fordlands, Crowhurst Road, Catsfield, TN33 9BT

Director-Active

People with Significant Control

Spid Holdings Ltd
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:Unit 9, First Avenue, Stockport, England, SK12 1FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unochrome Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Linton Park, Linton Park, Maidstone, England, ME17 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Capital

Legacy.

Download
2018-12-11Capital

Capital statement capital company with date currency figure.

Download
2018-12-11Insolvency

Legacy.

Download
2018-12-11Resolution

Resolution.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.