UKBizDB.co.uk

GVR PRODUCTS LIMITED

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

This company is commonly known as Gvr Products Limited. The company was founded 22 years ago and was given the registration number 04295824. The firm's registered office is in STOKE-ON-TRENT. You can find them at Wellesley House Wellesley Street, Shelton, Stoke-on-trent, Staffordshire. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:GVR PRODUCTS LIMITED
Company Number:04295824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Wellesley House Wellesley Street, Shelton, Stoke-on-trent, Staffordshire, England, ST1 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, New Road, Dilhorne, Stoke On Trent, ST10 2PQ

Director28 September 2001Active
Hillside, New Road, Dilhorne, Stoke-On-Trent, England, ST10 2PQ

Director28 September 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary28 September 2001Active
10 Victoria Street, Stairfoot, Barnsley, S70 3EP

Secretary28 September 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director28 September 2001Active

People with Significant Control

Dr Geetla Reddy
Notified on:01 January 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Hillside, New Road, Stoke-On-Trent, England, ST10 2PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Samantha Reddy
Notified on:01 January 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Hillside, New Road, Stoke-On-Trent, England, ST10 2PQ
Nature of control:
  • Ownership of shares 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

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

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Address

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

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Officers

Change person director company with change date.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.