GCP APPLIED TECHNOLOGIES (UK) LIMITED
- Legal registered address
- Saint-Gobain House East Leake Loughborough Leicestershire United Kingdom LE12 6JU Copied!
Current company directors
CAMMACK, Nicholas James
CHALDECOTT, Michael Strickland
DEE, Gary Jonathan
EBINGHAUSE, JENS
FAMY, Charlotte
FINN, RICHARD
KEEN, Richard
KELLY, ANDREW JULIAN
LAWRENCE, Peter James
MICHAEL, DAVID
MICHAEL, DAVID
MOORFIELD, GRAHAM
NIELSEN, Alexander Holger Emil, Mr.
PICKLES, David Andrew Michael
PLEIER, PETER
TATLA, Upkar Ricky Singh
WILSON, David Keough
View full details of company directors- Company number
- 00614807 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 1 October 2025
Next statement due by 15 October 2026
Nature of business (SIC)
20590 - Manufacture of other chemical products not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
SERVICISED LIMITED | 6 September 1996 |
GRACE CONSTRUCTION PRODUCTS LIMITED | 24 March 2017 |
Latest company documents
Date | Description |
---|---|
01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with no updates |
29/09/2529 September 2025 New | Registered office address changed from 487/488 Ipswich Road Slough Berkshire SL1 4EP United Kingdom to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2025-09-29 |
26/09/2526 September 2025 New | Full accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Director's details changed for Mr David Andrew Michael Pickles on 2024-02-04 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company