UKBizDB.co.uk

GUARTEL TECHNOLOGIES LIMITED

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

This company is commonly known as Guartel Technologies Limited. The company was founded 21 years ago and was given the registration number 04520885. The firm's registered office is in WELSHPOOL. You can find them at 4 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, Powys. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GUARTEL TECHNOLOGIES LIMITED
Company Number:04520885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:4 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, Powys, Wales, SY21 8SL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL

Director24 January 2007Active
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL

Director23 June 2022Active
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL

Director23 June 2022Active
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL

Director23 June 2022Active
5 Lawrence Street, Gillingham, ME7 5TY

Director26 November 2002Active
The Old Rectory, Freefolk, RG28 7NW

Secretary04 October 2007Active
The Old Rectory, Freefolk, RG28 7NW

Secretary17 June 2003Active
The Old Rectory, Freefolk, RG28 7NW

Secretary30 August 2002Active
Gate Cottage, 42 Town Street, Sutton Cum Lound, Retford, DN22 8PT

Secretary02 December 2002Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Secretary01 January 2011Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary28 August 2002Active
The Old Rectory, Freefolk, RG28 7NW

Director13 December 2004Active
New Homestead Farm, North Wraxhall, Chippenham, SN14 7AJ

Director23 April 2007Active
Gate Cottage, 42 Town Street, Sutton Cum Lound, Retford, DN22 8PT

Director30 August 2002Active
2 Millers Way, Dibden Purlieu, Southampton, SO45 4NA

Director01 January 2003Active
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA

Director01 January 2014Active
88a Tooley Street, London Bridge, London, SE1 2TF

Corporate Director28 August 2002Active

People with Significant Control

Francis Stewart Le Carpentier
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Unit 8 New Forest Enterprise, Totton, SO40 9LA
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Clifford Albert Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Wales
Address:4 Ravenscroft Court, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL
Nature of control:
  • Right to appoint and remove directors as firm
Voyager Holding Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Talina Centre, Bagleys Lane, London, England, SW6 2BW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Capital

Capital allotment shares.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2019-06-13Address

Move registers to sail company with new address.

Download
2019-06-13Address

Change sail address company with new address.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2019-04-10Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.