UKBizDB.co.uk

GUDEL LINEARTEC (U.K.) LIMITED

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

This company is commonly known as Gudel Lineartec (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02710424. The firm's registered office is in COVENTRY. You can find them at Unit 5 Wickmans Drive, Banner Lane, Coventry, West Midlands. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:GUDEL LINEARTEC (U.K.) LIMITED
Company Number:02710424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:Unit 5 Wickmans Drive, Banner Lane, Coventry, West Midlands, CV4 9XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA

Secretary24 November 2015Active
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA

Director24 November 2015Active
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA

Director06 September 2023Active
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH

Secretary27 May 1992Active
6 Ross Close, Coventry, CV5 7NF

Secretary01 January 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary28 April 1992Active
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH

Director27 May 1992Active
A Gudel Ag, Industrie Nord, Ch 4900 Langenthal, Switzerland, FOREIGN

Director27 May 1992Active
Gudel Lineartec Uk Ltd, 5 Wickmans Drive, Coventry, England, CV4 9XA

Director01 January 2020Active
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA

Director25 February 2022Active
Gudel Group Ag, Gaswerkstrasse 26, 4900 Langenthal, Switzerland,

Director01 January 2015Active
6 Roman Road, Wollaston, Stourbridge, DY8 3JY

Director14 July 1994Active
A Gudel, Ag, Industrie Nord, 4900 Langenthal, Switzerland,

Director27 May 1992Active
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA

Director01 December 2016Active
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA

Director09 December 2015Active
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA

Director31 March 1995Active
11 Jacklin Drive, Coventry, CV3 6QG

Director13 November 1995Active
Perucca Doriano, Schuetzenstrasse 2, Derendingen, CH4552

Director31 March 1995Active
22 School Lane, Stretton On Dunsmore, Rugby, CV23 9ND

Director27 May 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director28 April 1992Active

People with Significant Control

Gudel Group Ag
Notified on:01 January 2021
Status:Active
Country of residence:Switzerland
Address:Werks 3, Gaswerkstrasse 26, Langenthal, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Troy Bertram Mccourt
Notified on:31 March 2017
Status:Active
Date of birth:September 1966
Nationality:British
Address:Unit 5 Wickmans Drive, Coventry, CV4 9XA
Nature of control:
  • Significant influence or control
Mr Neil Christian Davis
Notified on:31 March 2017
Status:Active
Date of birth:February 1973
Nationality:British
Address:Unit 5 Wickmans Drive, Coventry, CV4 9XA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type small.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.