This company is commonly known as Gwent Electronic Materials Limited. The company was founded 36 years ago and was given the registration number 02223413. The firm's registered office is in SOUTH NORMANTON. You can find them at 3 High View Road, , South Normanton, Derbyshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | GWENT ELECTRONIC MATERIALS LIMITED |
---|---|---|
Company Number | : | 02223413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1988 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 High View Road, South Normanton, Derbyshire, England, DE55 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT | Secretary | 30 September 2016 | Active |
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT | Director | 30 September 2016 | Active |
Monmouth House, Mamhilad Park Estate, Pontypool, Wales, NP4 0HZ | Director | 30 September 2016 | Active |
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT | Director | 18 April 2019 | Active |
Lower Baileu, Tregare, Monmouth, NP25 4DU | Secretary | - | Active |
Monmouth House, Mamhilad Park, Pontypool, NP4 0HZ | Director | 30 January 2012 | Active |
Lower Baileu, Tregare, Monmouth, NP25 4DU | Director | - | Active |
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT | Director | 30 September 2016 | Active |
The Homestead, Hudnalls Loop Road St Briavels, Lydney, GL15 6RT | Director | - | Active |
Dic Corporation | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | Dic Building 7-20, Nihonbashi 3-Chrome, Chuo-Ku, Japan, |
Nature of control | : |
|
Mr Leslie Douglas Embury | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Lower Baileu Farm, Tregare, Monmouth, Wales, NP25 4DU |
Nature of control | : |
|
Mr Robin William Pittson | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Homestead, The Hudnalls, Lydney, England, GL15 6RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-02 | Dissolution | Dissolution application strike off company. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Accounts | Change account reference date company current extended. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.