UKBizDB.co.uk

GURTEENS LIMITED

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

This company is commonly known as Gurteens Limited. The company was founded 61 years ago and was given the registration number 00750389. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GURTEENS LIMITED
Company Number:00750389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Secretary31 July 2003Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 September 2010Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2020Active
39 Church Road, Harlington, LU5 6LE

Secretary01 July 2001Active
17 Eastleigh Close, Warden Park, Boldon Colliery, NE35 9NG

Secretary-Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Secretary23 February 1998Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary12 January 1998Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director19 February 2007Active
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES

Director01 February 2016Active
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF

Director12 January 1998Active
7 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director31 May 2003Active
2 Gullane, Usworth, Washington, NE37 1SE

Director-Active
17 Birkdale Drive, The Fairways Buramoor, Houghton Le Spring, DH4 4QH

Director07 September 1994Active
24 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES

Director11 December 1991Active
Sandcroft 4 Rainton View, West Rainton, Houghton Le Spring, DH4 6RT

Director-Active
4 Saint Oswalds Road, Hexham, NE46 2HF

Director12 February 1998Active
Sita House, Grenfell Road, Maidenhead, SL6 1ES

Director01 September 2010Active
17 Eastleigh Close, Warden Park, Boldon Colliery, NE35 9NG

Director11 December 1991Active
4 Davis Close, Marlow, SL7 1SY

Director19 May 1999Active
31 Dedmere Road, Marlow, SL7 1PE

Director02 March 2001Active
Callaly, Westfield Lane, Ryton, NE40 3QE

Director12 February 1998Active
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE

Director19 May 1999Active

People with Significant Control

Suez Recycling And Recovery North East Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suez House, Grenfell Road, Maidenhead, England, SL6 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-08-03Officers

Change person director company.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2016-02-04Officers

Appoint person director company with name date.

Download
2015-10-20Address

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

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.