Guartel Technologies Limited WELSHPOOL


Guartel Technologies started in year 2002 as Private Limited Company with registration number 04520885. The Guartel Technologies company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Welshpool at 4 Ravenscroft Court Buttington Cross Enterprise Park. Postal code: SY21 8SL.

The company has 5 directors, namely James M., Peter T. and Keith H. and others. Of them, Clifford W. has been with the company the longest, being appointed on 26 November 2002 and James M. and Peter T. and Keith H. have been with the company for the least time - from 23 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guartel Technologies Limited Address / Contact

Office Address 4 Ravenscroft Court Buttington Cross Enterprise Park
Office Address2 Buttington
Town Welshpool
Post code SY21 8SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04520885
Date of Incorporation Wed, 28th Aug 2002
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (382 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

James M.

Position: Director

Appointed: 23 June 2022

Peter T.

Position: Director

Appointed: 23 June 2022

Keith H.

Position: Director

Appointed: 23 June 2022

Paul G.

Position: Director

Appointed: 24 January 2007

Clifford W.

Position: Director

Appointed: 26 November 2002

Andrew V.

Position: Director

Appointed: 01 January 2014

Resigned: 01 June 2014

Tim R.

Position: Secretary

Appointed: 01 January 2011

Resigned: 05 November 2014

Anthony E.

Position: Secretary

Appointed: 04 October 2007

Resigned: 01 January 2011

Frederick G.

Position: Director

Appointed: 23 April 2007

Resigned: 01 June 2011

Anthony E.

Position: Director

Appointed: 13 December 2004

Resigned: 01 June 2011

Anthony E.

Position: Secretary

Appointed: 17 June 2003

Resigned: 17 October 2003

Ian S.

Position: Director

Appointed: 01 January 2003

Resigned: 10 August 2003

David J.

Position: Secretary

Appointed: 02 December 2002

Resigned: 14 November 2005

Anthony E.

Position: Secretary

Appointed: 30 August 2002

Resigned: 27 November 2002

David J.

Position: Director

Appointed: 30 August 2002

Resigned: 14 November 2005

Premier Directors Limited

Position: Corporate Director

Appointed: 28 August 2002

Resigned: 30 August 2002

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2002

Resigned: 30 August 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Voyager Holding Group Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Clifford W. This PSC . Then there is Francis L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Voyager Holding Group Limited

4 Talina Centre Bagleys Lane, London, SW6 2BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04676101
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Clifford W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Francis L.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search