About

Registered Number: 01540907
Date of Incorporation: 23/01/1981 (44 years and 3 months ago)
Company Status: Active
Registered Address: 4.4 Frimley Business Park, Frimley, Camberley, Surrey, GU16 7SG

 

Having been setup in 1981, Carlo Gavazzi Uk Ltd has its registered office in Camberley in Surrey, it's status in the Companies House registry is set to "Active". 11-20 people are employed by the company. The companies directors are listed as Darby, William Peter, Garcia, Francisco, Rossi, Vittorio, Dr., Theolier, Jean-marc Robert, Trezzini, Lorenzo Giovanni-battista, Yates, Brian, Giroletti, Giuseppe, Gray, Susan, Hickman, Alan, Masili, Dino, Megretton, Geoffrey, Menet, Christian, Pampuro, Giulio, Dr, Ponzecchi, Carlo, Stott, Alan Bernard, Welti, Werner, Withrich, Max, Wood, Richard Pattison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, William Peter 13 February 2019 - 1
GARCIA, Francisco 13 February 2019 - 1
ROSSI, Vittorio, Dr. 23 July 2009 - 1
THEOLIER, Jean-Marc Robert 04 May 2020 - 1
TREZZINI, Lorenzo Giovanni-Battista 04 May 2020 - 1
GIROLETTI, Giuseppe 13 March 2001 17 November 2005 1
GRAY, Susan 01 June 1999 28 February 2003 1
HICKMAN, Alan 12 July 2005 31 March 2019 1
MASILI, Dino 03 February 2003 31 October 2008 1
MEGRETTON, Geoffrey 01 November 1996 27 May 1999 1
MENET, Christian 01 January 1995 30 June 1996 1
PAMPURO, Giulio, Dr 31 October 2008 23 July 2009 1
PONZECCHI, Carlo 01 October 1996 16 March 2001 1
STOTT, Alan Bernard 01 January 1995 30 September 1996 1
WELTI, Werner N/A 31 December 1994 1
WITHRICH, Max 01 October 1996 31 December 1999 1
WOOD, Richard Pattison N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
YATES, Brian N/A 30 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 04 May 2020
AP01 - Appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 June 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
AP01 - Appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 June 2016
MR04 - N/A 22 April 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 19 May 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 21 May 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 07 July 2000
AUD - Auditor's letter of resignation 27 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 07 December 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AUD - Auditor's letter of resignation 16 March 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 27 July 1998
AUD - Auditor's letter of resignation 23 April 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 08 December 1997
288c - Notice of change of directors or secretaries or in their particulars 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
CERTNM - Change of name certificate 12 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 06 September 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 28 July 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 01 December 1993
363b - Annual Return 30 November 1992
288 - N/A 31 October 1992
AA - Annual Accounts 28 September 1992
288 - N/A 17 September 1992
288 - N/A 21 August 1992
AUD - Auditor's letter of resignation 09 April 1992
386 - Notice of passing of resolution removing an auditor 11 March 1992
AA - Annual Accounts 11 December 1991
363s - Annual Return 11 December 1991
287 - Change in situation or address of Registered Office 04 September 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 19 March 1991
395 - Particulars of a mortgage or charge 18 January 1991
288 - N/A 15 June 1990
288 - N/A 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 20 January 1990
CERTNM - Change of name certificate 03 January 1990
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
RESOLUTIONS - N/A 04 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 1989
123 - Notice of increase in nominal capital 04 May 1989
288 - N/A 12 April 1989
288 - N/A 01 February 1989
363 - Annual Return 24 November 1988
AA - Annual Accounts 10 October 1988
288 - N/A 01 July 1988
AA - Annual Accounts 16 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1988
363 - Annual Return 17 March 1988
287 - Change in situation or address of Registered Office 04 March 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
288 - N/A 11 April 1987
MEM/ARTS - N/A 18 September 1981
NEWINC - New incorporation documents 23 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.