GORING KERR DETECTION LIMITED

3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.00154522
CategoryPrivate Limited Company
Incorporated22 Apr 1919
Age105 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

GORING KERR DETECTION LIMITED is an active private limited company with number 00154522. It was incorporated 105 years, 1 month, 12 days ago, on 22 April 1919. The company address is 3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georgina Adams Green

Appointment date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-18

Officer name: Alison Jane Starr

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-18

Officer name: David John Norman

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 30 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-30

Psc name: Thermo Fisher Scientific Inc.

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Syed Waqas Ahmed

Appointment date: 2020-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Lucie Mary Katja Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Hugh Smith

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Euan Daney Ross Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ince

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Neil Wheeler

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Norman

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-10

Officer name: Nicholas Ince

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rhona Gregg

Appointment date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Katie Rose Wright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-18

Officer name: Nicola Jane Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Move registers to registered office company

Date: 13 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-07

Old address: Solaar House 19 Mercer Row Cambridge CB5 8BZ

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Nicola Jane Ward

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katie Rose Wright

Change date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Kevin Neil Wheeler

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Lucie Mary Katja Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 14 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oakwood Corporate Secretary Limited

Change date: 2013-08-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Lucie Mary Katja Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucie Mary Katja Grant

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Moodie

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Alasdair Keith Moodie

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Coley

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: James Robert Ewen Coley

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-01

Officer name: Nicola Jane Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Rose Wright

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Move registers to sail company

Date: 09 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin wheeler / 29/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 30 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 17/09/04 from: 8 mercers row cambridge CB5 8HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 09 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

18 DUDLEY STREET LTD

THE FORUM PRACTICE,GAINSBOROUGH,DN21 2UQ

Number:11961853
Status:ACTIVE
Category:Private Limited Company
Number:02750211
Status:LIQUIDATION
Category:Private Limited Company

CHESHIRE DESIGN & STEREO LIMITED

UNIT 2E PALATINE INDUSTRIAL ESTATE,WARRINGTON,WA4 6QQ

Number:06804352
Status:ACTIVE
Category:Private Limited Company

LUCAS GOGOL SERVICES LIMITED

12 ABBOTSFORD AVENUE,HAMILTON,ML3 0PP

Number:SC605371
Status:ACTIVE
Category:Private Limited Company

NEWRIDGE LIMITED

C/O ABRAMS ASHTON,CHORLEY,PR7 1JE

Number:04424849
Status:ACTIVE
Category:Private Limited Company

ONE SPIRIT PRODUCTIONS LIMITED

37 WARREN STREET,,W1T 6AD

Number:04023411
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source