GSM VALTECH INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 01445448 |
Category | Private Limited Company |
Incorporated | 23 Aug 1979 |
Age | 44 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
GSM VALTECH INDUSTRIES LIMITED is an active private limited company with number 01445448. It was incorporated 44 years, 9 months, 9 days ago, on 23 August 1979. The company address is Castlegarth Works, Castlegarth Works,, Thirsk, YO7 1PS, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type small
Date: 20 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type small
Date: 04 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type small
Date: 09 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type small
Date: 16 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Gitsham
Change date: 2020-10-16
Documents
Mortgage satisfy charge full
Date: 15 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type small
Date: 09 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Cornelius Wright
Change date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Cornelius Wright
Notification date: 2019-03-12
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Cornelius Wright
Cessation date: 2019-03-12
Documents
Accounts with accounts type small
Date: 08 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-05
Psc name: Paul Cornelius Wright
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frances Dodd
Notification date: 2018-05-30
Documents
Cessation of a person with significant control
Date: 05 Dec 2018
Action Date: 30 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-30
Psc name: Barry John Dodd
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Andrew Michael Spratt
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mrs Frances Dodd
Documents
Termination secretary company with name termination date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antony John Perry
Termination date: 2018-07-02
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Antony John Perry
Documents
Appoint person secretary company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-02
Officer name: Mrs Gillian Gitsham
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Gitsham
Appointment date: 2018-07-02
Documents
Termination director company with name termination date
Date: 22 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry John Dodd
Termination date: 2018-05-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type small
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Cornelius Wright
Appointment date: 2017-01-10
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type small
Date: 02 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Old address: Castlegarth Works Thirsk North Yorkshire YO7 1PE
Change date: 2014-09-02
New address: C/O Co Secretary Castlegarth Works, Masonic Lane Thirsk North Yorkshire YO7 1PS
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type small
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type small
Date: 30 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type small
Date: 28 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Accounts with accounts type small
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type small
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type medium
Date: 09 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Legacy
Date: 11 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type medium
Date: 12 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Certificate change of name company
Date: 21 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed valtech industries LIMITED\certificate issued on 24/03/97
Documents
Resolution
Date: 19 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; full list of members
Documents
Legacy
Date: 15 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Accounts with accounts type dormant
Date: 22 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 22 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 19 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; full list of members
Documents
Legacy
Date: 18 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type small
Date: 07 Oct 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 21 Sep 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 31/05
Documents
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/91; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Accounts with accounts type full
Date: 15 Jan 1991
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 13 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/90; full list of members
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/12/89; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Accounts with accounts type full
Date: 21 Dec 1988
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 21 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/11/88; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1987
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 28 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/09/87; full list of members
Documents
Some Companies
LAWN COTTAGE WAKERING ROAD,SOUTHEND-ON-SEA,SS3 0PY
Number: | 10694224 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10156165 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS PROPERTY MANAGEMENT LTD,SIDMOUTH,EX10 8BL
Number: | 01960301 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 11353580 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN,BURTON-ON-TRENT,DE13 8EN
Number: | 04452814 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ALBERT ROAD,COLNE,BB8 0RY
Number: | 10619659 |
Status: | ACTIVE |
Category: | Private Limited Company |