UKBizDB.co.uk

GULLTECH LTD

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

This company is commonly known as Gulltech Ltd. The company was founded 12 years ago and was given the registration number 07834073. The firm's registered office is in HOLMES CHAPEL. You can find them at C/o Project One Consulting Ltd, The Clock Tower, Holmes Chapel, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GULLTECH LTD
Company Number:07834073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Project One Consulting Ltd, The Clock Tower, Holmes Chapel, Cheshire, CW4 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Building 2, Campion Park, London Road, Holmes Chapel, Crewe, England, CW4 8AX

Secretary25 September 2019Active
First Floor, Building 2, Campion Park, London Road, Holmes Chapel, Crewe, England, CW4 8AX

Director01 September 2014Active
First Floor, Building 2, Campion Park, London Road, Holmes Chapel, Crewe, England, CW4 8AX

Director26 January 2022Active
First Floor, Building 2, Campion Park, London Road, Holmes Chapel, Crewe, England, CW4 8AX

Director17 January 2023Active
First Floor, Building 2, Campion Park, London Road, Holmes Chapel, Crewe, England, CW4 8AX

Director14 June 2019Active
The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ

Secretary30 April 2012Active
4, Oxford Court, Manchester, England, M2 3WQ

Secretary26 January 2018Active
The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ

Director30 April 2012Active
The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ

Director30 April 2012Active
The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ

Director09 December 2011Active
The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ

Director01 January 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director03 November 2011Active
The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ

Director14 June 2019Active

People with Significant Control

Juristar Limited
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:Lockett Loveday Mcmahon, 4 Oxford Court, Manchester, England, M2 3WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Hellens
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Peter Holland
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:The Clock Tower, Manor Lane, Holmes Chapel, CW4 8DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-11Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Other

Legacy.

Download
2023-06-09Other

Legacy.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-04Address

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

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-06-01Other

Legacy.

Download
2022-06-01Other

Legacy.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-18Other

Legacy.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person secretary company with name date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-09-27Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.