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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL | Director | 24 January 2007 | Active |
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL | Director | 23 June 2022 | Active |
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL | Director | 23 June 2022 | Active |
4 Ravenscroft Court, Buttington Cross Enterprise Park, Buttington, Welshpool, Wales, SY21 8SL | Director | 23 June 2022 | Active |
5 Lawrence Street, Gillingham, ME7 5TY | Director | 26 November 2002 | Active |
The Old Rectory, Freefolk, RG28 7NW | Secretary | 04 October 2007 | Active |
The Old Rectory, Freefolk, RG28 7NW | Secretary | 17 June 2003 | Active |
The Old Rectory, Freefolk, RG28 7NW | Secretary | 30 August 2002 | Active |
Gate Cottage, 42 Town Street, Sutton Cum Lound, Retford, DN22 8PT | Secretary | 02 December 2002 | Active |
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA | Secretary | 01 January 2011 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 28 August 2002 | Active |
The Old Rectory, Freefolk, RG28 7NW | Director | 13 December 2004 | Active |
New Homestead Farm, North Wraxhall, Chippenham, SN14 7AJ | Director | 23 April 2007 | Active |
Gate Cottage, 42 Town Street, Sutton Cum Lound, Retford, DN22 8PT | Director | 30 August 2002 | Active |
2 Millers Way, Dibden Purlieu, Southampton, SO45 4NA | Director | 01 January 2003 | Active |
Unit 8 New Forest Enterprise, Centre Rushington Business Park, Totton, SO40 9LA | Director | 01 January 2014 | Active |
88a Tooley Street, London Bridge, London, SE1 2TF | Corporate Director | 28 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Capital | Capital allotment shares. | Download |
2020-06-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Address | Move registers to sail company with new address. | Download |
2019-06-13 | Address | Change sail address company with new address. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2019-04-10 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type small. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.