UKBizDB.co.uk

G.D. AUTOMATIC MACHINERY LIMITED

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

This company is commonly known as G.d. Automatic Machinery Limited. The company was founded 36 years ago and was given the registration number 02194190. The firm's registered office is in ESSEX. You can find them at 57a The Broadway, Leigh-on-sea, Essex, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:G.D. AUTOMATIC MACHINERY LIMITED
Company Number:02194190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:57a The Broadway, Leigh-on-sea, Essex, SS9 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a The Broadway, Leigh-On-Sea, Essex, SS9 1PE

Director15 September 2020Active
57a The Broadway, Leigh-On-Sea, Essex, SS9 1PE

Director24 September 2015Active
57a, Broadway, Leigh On Sea, Essex, United Kingdom, SS9 1PE

Director15 April 2002Active
96 Masbro Road, London, W14 0LR

Secretary20 October 1996Active
25, Via Bellinzona 25, Bologna, Italy, FOREIGN

Secretary03 January 2006Active
Via Pomponia 10, 40133 Bologna, Italy, FOREIGN

Secretary-Active
96 Masbro Road, London, W14 0LR

Director23 February 1996Active
Via Bandello N.8, Milan, Italy, FOREIGN

Director15 April 2002Active
Via Del Meloncello 5, Bologna, Italy, FOREIGN

Director17 February 1997Active
57a The Broadway, Leigh-On-Sea, Essex, SS9 1PE

Director12 May 2014Active
Via Pomponia 10, 40133 Bologna, Italy,

Director-Active
25, Via Bellinzona 25, Bologna, Italy, FOREIGN

Director30 September 2003Active
185 Westmoreland Road, Bromley, BR2 0TZ

Director04 January 1993Active
57a The Broadway, Leigh-On-Sea, Essex, SS9 1PE

Director24 September 2015Active
1 Twyford Avenue, Acton, London, W3 9PY

Director01 October 1996Active
Via Pomponia 10, 40133 Bologna, Italy, FOREIGN

Director-Active
57a The Broadway, Leigh-On-Sea, Essex, SS9 1PE

Director01 May 2012Active

People with Significant Control

Mrs Isabella Serganoli
Notified on:12 June 2018
Status:Active
Date of birth:December 1945
Nationality:Italian
Address:57a The Broadway, Essex, SS9 1PE
Nature of control:
  • Significant influence or control
Mr Stephen Pinney
Notified on:10 July 2017
Status:Active
Date of birth:September 1960
Nationality:British
Address:57a The Broadway, Essex, SS9 1PE
Nature of control:
  • Significant influence or control

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
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Accounts

Accounts with accounts type small.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type small.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-03-16Accounts

Accounts with accounts type full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type full.

Download
2016-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.