UKBizDB.co.uk

GIA ENGINEERING LIMITED

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

This company is commonly known as Gia Engineering Limited. The company was founded 15 years ago and was given the registration number 06855293. The firm's registered office is in NOTTINGHAM. You can find them at Unit 3 169 Pasture Road, Stapleford, Nottingham, Nottinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GIA ENGINEERING LIMITED
Company Number:06855293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 169 Pasture Road, Stapleford, Nottingham, Nottinghamshire, NG9 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 169, Pasture Road, Stapleford, Nottingham, NG9 8HZ

Director16 November 2021Active
102, Sandringham Drive, Spondon, Derby, England, DE21 7QA

Secretary29 November 2013Active
Unit 3 169, Pasture Road, Stapleford, Nottingham, NG9 8HZ

Secretary23 March 2009Active
Unit 3 169, Pasture Road, Stapleford, Nottingham, NG9 8HZ

Director23 March 2009Active
35 Hamilton Road, Spondon, Derby, United Kingdom, DE21 7EH

Director09 September 2021Active
16, Churchill Way, Cardiff, CF10 2DX

Director23 March 2009Active

People with Significant Control

Mr Simon Russell Woods
Notified on:16 November 2021
Status:Active
Date of birth:August 1956
Nationality:British
Address:Unit 3 169, Pasture Road, Nottingham, NG9 8HZ
Nature of control:
  • Significant influence or control
Spondon Gia Engineering Ltd
Notified on:16 November 2021
Status:Active
Country of residence:England
Address:4, Nottingham Science & Technology Park, Nottingham, England, NG7 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin James Goddard
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:10, Raeburn Drive, Toton, England, NG9 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company current shortened.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-08-12Accounts

Change account reference date company current extended.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.