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.
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 | : |
|
Registered Address | : | Unit 5 Wickmans Drive, Banner Lane, Coventry, West Midlands, CV4 9XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA | Secretary | 24 November 2015 | Active |
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA | Director | 24 November 2015 | Active |
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA | Director | 06 September 2023 | Active |
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH | Secretary | 27 May 1992 | Active |
6 Ross Close, Coventry, CV5 7NF | Secretary | 01 January 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 April 1992 | Active |
Westing, Bromsgrove Road, Clent Stourbridge, DY9 9RH | Director | 27 May 1992 | Active |
A Gudel Ag, Industrie Nord, Ch 4900 Langenthal, Switzerland, FOREIGN | Director | 27 May 1992 | Active |
Gudel Lineartec Uk Ltd, 5 Wickmans Drive, Coventry, England, CV4 9XA | Director | 01 January 2020 | Active |
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA | Director | 25 February 2022 | Active |
Gudel Group Ag, Gaswerkstrasse 26, 4900 Langenthal, Switzerland, | Director | 01 January 2015 | Active |
6 Roman Road, Wollaston, Stourbridge, DY8 3JY | Director | 14 July 1994 | Active |
A Gudel, Ag, Industrie Nord, 4900 Langenthal, Switzerland, | Director | 27 May 1992 | Active |
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA | Director | 01 December 2016 | Active |
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA | Director | 09 December 2015 | Active |
Unit 5 Wickmans Drive, Banner Lane, Coventry, CV4 9XA | Director | 31 March 1995 | Active |
11 Jacklin Drive, Coventry, CV3 6QG | Director | 13 November 1995 | Active |
Perucca Doriano, Schuetzenstrasse 2, Derendingen, CH4552 | Director | 31 March 1995 | Active |
22 School Lane, Stretton On Dunsmore, Rugby, CV23 9ND | Director | 27 May 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 April 1992 | Active |
Gudel Group Ag | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Werks 3, Gaswerkstrasse 26, Langenthal, Switzerland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type small. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.