Gregseal Technology Uk Ltd

General information

Name:

Gregseal Technology Uk Limited

Office Address:

Northover House 132a Bournemouth Road Chandlers Ford SO53 3AL Eastleigh

Number: 05726227

Incorporation date: 2006-03-01

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Northover House 132a Bournemouth Road, Eastleigh SO53 3AL Gregseal Technology Uk Ltd is categorised as a Private Limited Company with 05726227 registration number. This company was set up on 2006-03-01. It 's been seventeen years since Gregseal Technology Uk Ltd is no longer featured under the name Race-tec Seals. This business's classified under the NACE and SIC code 71200: Technical testing and analysis. 2023-02-28 is the last time the company accounts were filed.

The company has a single director this particular moment managing this particular business, specifically Richard K. who has been doing the director's obligations for eighteen years. Since March 2006 Barbara G., had been managing this business up to the moment of the resignation in April 2022. Additionally another director, including Christopher G. gave up the position in 2022.

  • Previous company's names
  • Gregseal Technology Uk Ltd 2007-03-05
  • Race-tec Seals Limited 2006-03-01

Financial data based on annual reports

Company staff

Richard K.

Role: Director

Appointed: 14 July 2018

Latest update: 14 February 2024

People with significant control

The companies with significant control over this firm include: Active Polymer Technologies Ltd owns over 3/4 of company shares. This business can be reached in London at Shelton Street, WC2H 9JQ and was registered as a PSC under the reg no 09600546.

Active Polymer Technologies Ltd
Address: 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 09600546
Notified on 26 March 2024
Nature of control:
over 3/4 of shares
right to manage directors
Leanne K.
Notified on 14 April 2023
Ceased on 26 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard K.
Notified on 14 July 2018
Ceased on 26 March 2024
Nature of control:
1/2 or less of voting rights
Christopher G.
Notified on 6 April 2016
Ceased on 14 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barbara G.
Notified on 6 April 2016
Ceased on 14 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 1st April 2022 (TM01)
filed on: 1st, April 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Acorn Grove Chandlers Ford

Post code:

SO543 4L

City / Town:

Eastleigh

HQ address,
2014

Address:

148 Earls Road

Post code:

SO14 6TL

City / Town:

Southampton

HQ address,
2015

Address:

148 Earls Road

Post code:

SO14 6TL

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
18
Company Age

Similar companies nearby

Closest companies