GRAVUTEX ESCHMANN INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 01632145 |
Category | Private Limited Company |
Incorporated | 29 Apr 1982 |
Age | 42 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
GRAVUTEX ESCHMANN INTERNATIONAL LIMITED is an active private limited company with number 01632145. It was incorporated 42 years, 8 days ago, on 29 April 1982. The company address is Peakdale Road Peakdale Road, Glossop, SK13 6LQ, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type small
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type small
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type small
Date: 07 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type small
Date: 09 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Nigel Brooke
Documents
Cessation of a person with significant control
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Brooke
Cessation date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type full
Date: 07 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Porstner
Appointment date: 2019-02-01
Documents
Notification of a person with significant control
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-01
Psc name: Thomas Porstner
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-20
Officer name: Heinrich Scherngell
Documents
Cessation of a person with significant control
Date: 22 Jan 2019
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-20
Psc name: Heinrich Scherngell
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Heinrich Scherngell
Appointment date: 2018-12-19
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uwe Peter Wolff
Termination date: 2018-12-19
Documents
Notification of a person with significant control
Date: 17 Jan 2019
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-19
Psc name: Heinrich Scherngell
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Uwe Peter Wolff
Cessation date: 2018-12-19
Documents
Resolution
Date: 14 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type full
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type full
Date: 10 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Romagna
Documents
Accounts with accounts type full
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type full
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type full
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 15 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 15 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Uwe Peter Wolff
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Romagna
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Bodimeade
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Bodimeade
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernd Wagner
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Nigel Brooke
Documents
Accounts with accounts type full
Date: 07 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type full
Date: 11 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; no change of members
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/98; no change of members
Documents
Certificate change of name company
Date: 20 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gravutex LIMITED\certificate issued on 21/04/98
Documents
Legacy
Date: 16 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 12 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/97; no change of members
Documents
Accounts with accounts type small
Date: 21 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/96; full list of members
Documents
Accounts with accounts type small
Date: 17 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/95; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 06 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/94; no change of members
Documents
Legacy
Date: 22 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/93; full list of members
Documents
Accounts with accounts type small
Date: 17 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Some Companies
1 VICTORIA COURT,LEEDS,LS27 9SE
Number: | 07754626 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUILA CAPITAL INVESTMENTGESELLSCHAFT MBH
BRANCH REGISTRATION,,
Number: | FC035157 |
Status: | ACTIVE |
Category: | Other company type |
54 HUBERT GROVE,LONDON,SW9 9PD
Number: | 10926939 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ELLERDALE CLOSE,LONDON,NW3 6BE
Number: | 07291927 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECO EQUIPMENT,ST. IVES,PE27 3ND
Number: | 09019580 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PHILDREW VENTURES FUND PARTNERSHIP NUMBER 3
TRITON COURT,LONDON,
Number: | LP003494 |
Status: | ACTIVE |
Category: | Limited Partnership |