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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN32 5PH | Secretary | 25 November 2020 | Active |
8 Nether Close, Brackley, NN13 7BP | Director | 26 March 2003 | Active |
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN32 5PH | Director | 10 December 2020 | Active |
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN32 5PH | Director | 10 December 2020 | Active |
Nethergers, Church Lane, Robertsbridge, United Kingdom, TN325PH | Director | 10 December 2020 | Active |
8 Nether Close, Brackley, NN13 7BP | Secretary | 21 March 2005 | Active |
65 Belle Baulk, Towcester, NN12 6YE | Secretary | 26 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 March 2003 | Active |
8, Nether Close, Brackley, England, NN13 7BP | Director | 31 March 2012 | Active |
1, Orchard Close, Pavenham, United Kingdom, MK43 7AN | Director | 28 September 2013 | Active |
65 Belle Baulk, Towcester, NN12 6YE | Director | 26 March 2003 | Active |
1, Buckingham Road, Brackley, England, NN13 7EL | Director | 31 March 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Change account reference date company previous extended. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.