UKBizDB.co.uk

G D S ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G D S Engineering Limited. The company was founded 21 years ago and was given the registration number 04712867. The firm's registered office is in MILTON KEYNES. You can find them at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 25620 - Machining.

Company Information

Name:G D S ENGINEERING LIMITED
Company Number:04712867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England, MK11 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN32 5PH

Secretary25 November 2020Active
8 Nether Close, Brackley, NN13 7BP

Director26 March 2003Active
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN32 5PH

Director10 December 2020Active
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN32 5PH

Director10 December 2020Active
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN325PH

Director10 December 2020Active
8 Nether Close, Brackley, NN13 7BP

Secretary21 March 2005Active
65 Belle Baulk, Towcester, NN12 6YE

Secretary26 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 March 2003Active
8, Nether Close, Brackley, England, NN13 7BP

Director31 March 2012Active
1, Orchard Close, Pavenham, United Kingdom, MK43 7AN

Director28 September 2013Active
65 Belle Baulk, Towcester, NN12 6YE

Director26 March 2003Active
1, Buckingham Road, Brackley, England, NN13 7EL

Director31 March 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 March 2003Active

People with Significant Control

Ms Susan Justice
Notified on:24 November 2020
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Nethergers, Church Lane, Robertsbridge, United Kingdom, TN32 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Dudley Bacon
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:8 Nether Close, Brackley, England, NN13 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Kathleen Mary Bacon
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:American
Country of residence:England
Address:8 Nether Close, Brackley, England, NN13 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Change account reference date company previous extended.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Mortgage

Mortgage satisfy charge full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.