Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GESTRA UK LIMITED

CHARLTON HOUSE 15 CIRENCESTER ROAD, CHARLTON KINGS, CHELTENHAM, GL53 8ER,
Company Registration Number
10639879
Private Limited Company
Active

Company Overview

About Gestra Uk Ltd
GESTRA UK LIMITED was founded on 2017-02-25 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Gestra Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GESTRA UK LIMITED
 
Legal Registered Office
CHARLTON HOUSE 15 CIRENCESTER ROAD
CHARLTON KINGS
CHELTENHAM
GL53 8ER
 
Previous Names
SPIRAX-SARCO (UK) SPV LIMITED03/05/2017
Filing Information
Company Number 10639879
Company ID Number 10639879
Date formed 2017-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 25/03/2018
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 16:19:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GESTRA UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN ROBSON
Company Secretary 2017-02-25
KEVIN JAMES BOYD
Director 2017-02-25
NEIL HARVEY DAWS
Director 2017-02-25
MAURIZIO PREZIOSA
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN ANDERSON
Director 2017-02-25 2017-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES BOYD CHROMALOX (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
KEVIN JAMES BOYD HEAT HOLDING (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
KEVIN JAMES BOYD SPIRAX-SARCO ENGINEERING B.V. Director 2016-05-11 CURRENT 2002-01-01 Active
KEVIN JAMES BOYD SPIRAX-SARCO INVESTMENTS B.V. Director 2016-05-11 CURRENT 2002-01-01 Active
KEVIN JAMES BOYD EMIS GROUP LIMITED Director 2014-05-09 CURRENT 2008-04-03 Active
NEIL HARVEY DAWS HYGROMATIK UK Director 2018-04-05 CURRENT 2018-01-01 Active
NEIL HARVEY DAWS CHROMALOX (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
NEIL HARVEY DAWS HEAT HOLDING (UK) LIMITED Director 2017-07-17 CURRENT 2001-11-20 Active
NEIL HARVEY DAWS SPIRAX-SARCO ENGINEERING PLC Director 2003-06-01 CURRENT 1958-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-27DIRECTOR APPOINTED JORDI MANE
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-14Second filing of capital allotment of shares GBP103
2023-08-0727/07/23 STATEMENT OF CAPITAL GBP 101
2023-08-02DIRECTOR APPOINTED MR LINDSAY GARDNER NORRIS
2023-03-30CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MASSIMO CARDONA
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-30AP01DIRECTOR APPOINTED MASSIMO CARDONA
2022-05-24AP01DIRECTOR APPOINTED SHELDON BANKS
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NIMESH BALVIR PATEL
2022-05-24TM02Termination of appointment of Andrew John Robson on 2022-05-24
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARVEY DAWS
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-30AP01DIRECTOR APPOINTED MR NIMESH BALVIR PATEL
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES BOYD
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ANDERSON
2017-11-15AP01DIRECTOR APPOINTED MAURIZIO PREZIOSA
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-17SH0102/05/17 STATEMENT OF CAPITAL GBP 101
2017-05-03RES15CHANGE OF COMPANY NAME 10/01/21
2017-05-03CERTNMCOMPANY NAME CHANGED SPIRAX-SARCO (UK) SPV LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-25AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-02-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to GESTRA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GESTRA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GESTRA UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 28131 - Manufacture of pumps

Intangible Assets
Patents
We have not found any records of GESTRA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GESTRA UK LIMITED
Trademarks
We have not found any records of GESTRA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GESTRA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as GESTRA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GESTRA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GESTRA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GESTRA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.