GORING KERR DETECTION LIMITED
Overview
| Company Name | GORING KERR DETECTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00154522 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GORING KERR DETECTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GORING KERR DETECTION LIMITED located?
| Registered Office Address | 3rd Floor, 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GORING KERR DETECTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| GORING KERR INTERNATIONAL LIMITED | Jan 07, 1982 | Jan 07, 1982 |
| TACE CONTROL LIMITED | Apr 22, 1919 | Apr 22, 1919 |
What are the latest accounts for GORING KERR DETECTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GORING KERR DETECTION LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for GORING KERR DETECTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Change of details for Thermo Fisher Scientific Inc. as a person with significant control on Aug 30, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Syed Waqas Ahmed as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lucie Mary Katja Grant as a director on Dec 03, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Appointment of Anthony Hugh Smith as a director on Nov 12, 2018 | 2 pages | AP01 | ||
Appointment of Euan Daney Ross Cameron as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Ince as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Who are the officers of GORING KERR DETECTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 201056430001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| HENSBY, Malcolm Robert | Secretary | 60 Histon Road Cottenham CB4 4UD Cambridge Cambridgeshire | British | 27176390002 | ||||||||||
| SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||||||
| WARD, Nicola Jane | Secretary | 19 Mercers Row CB5 8BZ Cambridge Solaar House England | British | 68596390003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||||||
| CAMERON, John Duncan | Director | Coales Gardens Alvington Way LE16 7NY Market Harborough 8 Leicestershire United Kingdom | British | 63223270003 | ||||||||||
| COLEY, James Robert Ewen | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | United Kingdom | British | 68949300008 | |||||||||
| COOMBS, Timothy James, Dr | Director | Southall 2 Albert Road Caversham RG4 7PE Reading Berkshire | British | 42884090001 | ||||||||||
| DUNN, Alice Margaret | Director | 2 Mill Close Piccotts End HP1 3AX Hemel Hempstead Hertfordshire | United Kingdom | British | 37531100001 | |||||||||
| GRANT, Lucie Mary Katja | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 175111280003 | |||||||||
| HAYCOCK, Peter John | Director | 11 Greenacres HP2 4LX Hemel Hempstead Hertfordshire | England | British | 68755900001 | |||||||||
| HOBBS, Donald Thomas | Director | 23 Stoneleigh Close LU3 3XE Luton Bedfordshire | British | 3698460001 | ||||||||||
| INCE, Nicholas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 201068090001 | |||||||||
| MACKENZIE, Edward Alexander | Director | 4 Lodge Gardens Haddenham CB6 3TR Ely Cambridgeshire | British | 10083930001 | ||||||||||
| MOODIE, Iain Alasdair Keith | Director | 19 Mercers Row CB5 8BZ Cambridge Solaar House United Kingdom | England | British | 226426120003 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| PERKINS, James Ian | Director | 21 Almond Way LE17 4XJ Lutterworth Leicestershire | British | 38242790001 | ||||||||||
| RIBICH, Lewis James | Director | 20 Park Lane Minneapolis Minnesota 55416 Usa | American | 47225270001 | ||||||||||
| SHEIL, Michael | Director | 8 St Davids Close Leicester Forest East LE3 3LU Leicester Leicestershire | United Kingdom | British | 17036580001 | |||||||||
| SPERRAZZA JR, Ralph C | Director | 27339 Blueridge Drive FOREIGN Valencia Ca 91354 Usa | American | 80263310001 | ||||||||||
| WHEELER, Kevin Neil | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 80845970007 | |||||||||
| WRIGHT, Katie Rose | Director | WA14 2DT Altrincham 3rd Floor, 1 Ashley Road Cheshire England | United Kingdom | British | 156438380002 |
Who are the persons with significant control of GORING KERR DETECTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thermo Fisher Scientific Inc. | Apr 06, 2016 | Lakeland Avenue 19901 Dover 108 De United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GORING KERR DETECTION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | Jul 26, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0