UKBizDB.co.uk

GWENT ELECTRONIC MATERIALS LIMITED

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

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 20590 - Manufacture of other chemical products n.e.c.
  • 24410 - Precious metals production
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:3 High View Road, South Normanton, Derbyshire, England, DE55 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT

Secretary30 September 2016Active
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT

Director30 September 2016Active
Monmouth House, Mamhilad Park Estate, Pontypool, Wales, NP4 0HZ

Director30 September 2016Active
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT

Director18 April 2019Active
Lower Baileu, Tregare, Monmouth, NP25 4DU

Secretary-Active
Monmouth House, Mamhilad Park, Pontypool, NP4 0HZ

Director30 January 2012Active
Lower Baileu, Tregare, Monmouth, NP25 4DU

Director-Active
Sun Chemical Limited, Norton Hill, Midsomer Norton, Radstock, England, BA3 4RT

Director30 September 2016Active
The Homestead, Hudnalls Loop Road St Briavels, Lydney, GL15 6RT

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-02Dissolution

Dissolution application strike off company.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Address

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

Download
2019-08-28Address

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

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Accounts

Change account reference date company current extended.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-12-19Mortgage

Mortgage satisfy charge full.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.