This company is commonly known as G.i. Engineering Limited. The company was founded 15 years ago and was given the registration number 06830822. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | G.I. ENGINEERING LIMITED |
---|---|---|
Company Number | : | 06830822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2009 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74 Lairgate, Beverley, East Yorkshire, England, HU17 8EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Lairgate, Beverley, England, HU17 8EU | Director | 01 November 2014 | Active |
29a, Woodlands, Beverley, England, HU17 8BT | Director | 21 June 2012 | Active |
152, Burton Stone Lane, York, United Kingdom, YO30 6DF | Secretary | 26 February 2009 | Active |
35, Park Avenue, Hull, HU5 3EW | Director | 26 February 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 26 February 2009 | Active |
Mr Richard Michael Dixon Hart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72 Lairgate, Beverley, England, HU17 8EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-11-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.