UKBizDB.co.uk

G.& D.ENGINEERING(MOULTON)LIMITED

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

This company is commonly known as G.& D.engineering(moulton)limited. The company was founded 55 years ago and was given the registration number 00938259. The firm's registered office is in SPALDING. You can find them at Spalding Gate, High Road, Moulton, Spalding, Lincolnshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:G.& D.ENGINEERING(MOULTON)LIMITED
Company Number:00938259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1968
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Spalding Gate, High Road, Moulton, Spalding, Lincolnshire, PE12 6NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Horsefayre Fields, Spalding, United Kingdom, PE11 3FA

Secretary12 September 2022Active
38 Horsefayre Fields, Spalding, United Kingdom, PE11 3FA

Director01 August 2019Active
38 Horsefayre Fields, Spalding, United Kingdom, PE11 3FA

Director01 August 2022Active
Arnswold, Fen Road Holbeach, Spalding,

Secretary-Active
Avondale, Damgate Road, Holbeach, PE12 8PB

Secretary23 July 2002Active
Wapentake Court Wood Lane, Moulton, Spalding, PE12 6QU

Secretary02 March 1994Active
12 Halmergate, Spalding, PE11 2DS

Director-Active
Arnswold, Fen Road Holbeach, Spalding,

Director-Active
Arnswold, Fen Road Holbeach, Spalding,

Director-Active
The Pines Stockwell Gate, Whaplode, Spalding, PE12 6UE

Director14 December 1995Active
Avondale, Damgate Road, Holbeach, PE12 8PB

Director14 December 1995Active
Avondale, Damgate Road, Holbeach, United Kingdom, PE12 8PB

Director01 August 2019Active
Wapentake Court Wood Lane, Moulton, Spalding, PE12 6QU

Director-Active

People with Significant Control

Mr Christopher James Matson
Notified on:30 November 2020
Status:Active
Date of birth:August 1983
Nationality:British
Address:Spalding Gate, Spalding, PE12 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stafford
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:The Pines, Stockwell Gate, Whaplode, Spalding, United Kingdom, PE12 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Stanton
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Avondale, Damgate Road, Holbeach, United Kingdom, PE12 8PB
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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.