This company is commonly known as Guralp Systems Limited. The company was founded 36 years ago and was given the registration number 02199239. The firm's registered office is in READING. You can find them at 3 Midas House, Calleva Park, Aldermaston, Reading, Berkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | GURALP SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02199239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1987 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Midas House, Calleva Park, Aldermaston, Reading, Berkshire, England, RG7 8EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 22 October 2020 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 01 January 2014 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 09 September 2020 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 22 October 2020 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 22 October 2020 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 01 December 2014 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 22 October 2020 | Active |
Dickers Farm, Bramley Road, Silchester, Reading, RG7 2LU | Secretary | 03 July 2000 | Active |
3 Midas House, Aldermaston, Reading, RG7 4QZ | Secretary | - | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Secretary | 24 July 2015 | Active |
3 Midas House.Calleva Industrial, Park., Aldermaston, RG7 8EA | Director | 26 March 2010 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 17 August 2015 | Active |
2604 Coxindale Drive, Raleigh, Usa, | Director | 03 July 2000 | Active |
3 Midas House, Aldermaston, Reading, RG7 8EA | Director | - | Active |
The Old Forge, Basingstoke Road, Heckfield, Hook, RG27 0LL | Director | 06 January 1992 | Active |
242 Av Dei Brogue, Unit S-1200 Brussels, Belgium, FOREIGN | Director | - | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 19 August 2015 | Active |
3 Midas House.Calleva Industrial, Park., Aldermaston, RG7 8EA | Director | 10 April 2013 | Active |
3 Midas House.Calleva Industrial, Park., Aldermaston, RG7 8EA | Director | 26 March 2010 | Active |
3, Midas House, Calleva Park, Aldermaston, Reading, England, RG7 8EA | Director | 12 August 2015 | Active |
Guralp Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 Midas House, Calleva Park, Reading, England, RG7 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-25 | Officers | Appoint person director company with name date. | Download |
2020-10-25 | Officers | Appoint person director company with name date. | Download |
2020-10-25 | Officers | Appoint person director company with name date. | Download |
2020-10-24 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-11 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.