This company is commonly known as G.f. Gordon (plant Hire) Limited. The company was founded 24 years ago and was given the registration number 03948973. The firm's registered office is in SOUTH OCKENDON. You can find them at 19 Juliet Way, Purfleet, South Ockendon, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | G.F. GORDON (PLANT HIRE) LIMITED |
---|---|---|
Company Number | : | 03948973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Juliet Way, Purfleet, South Ockendon, England, RM15 4YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Audit House, 151 High Street, Billericay, United Kingdom, CM12 9AB | Secretary | 16 March 2000 | Active |
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD | Director | 16 March 2000 | Active |
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD | Director | 27 March 2014 | Active |
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD | Director | 16 March 2000 | Active |
19, Juliet Way, Purfleet, South Ockendon, England, RM15 4YD | Director | 11 October 2021 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 16 March 2000 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 16 March 2000 | Active |
Gordon Group Ltd | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Audit House, Billericay, United Kingdom, CM12 9AB |
Nature of control | : |
|
Mr Grant Fergus Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Juliet Way, South Ockendon, England, RM15 4YD |
Nature of control | : |
|
Mr Ross Callum Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Juliet Way, South Ockendon, England, RM15 4YD |
Nature of control | : |
|
Mrs Marilyn Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 1st Floor Audit House 151, High Street, Billericay, CM12 9AB |
Nature of control | : |
|
Mr Arran James Stuart Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Juliet Way, South Ockendon, England, RM15 4YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Officers | Change person secretary company with change date. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-07-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.