This company is commonly known as Gillard Engineering Limited. The company was founded 35 years ago and was given the registration number 02339316. The firm's registered office is in STANSTED,. You can find them at Unit 3,the Alcorns,, Cambridge Road,, Stansted,, Essex.. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | GILLARD ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02339316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1989 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3,the Alcorns,, Cambridge Road,, Stansted,, Essex., CM24 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodbine Cottage, 1a Ashby Rise, Bishop's Stortford, England, CM23 2TX | Director | - | Active |
3 Dane House, Hadham Road, Bishops Stortford, CM23 2PT | Secretary | - | Active |
10 Yew Tree Place, Northgate End, Bishop's Stortford, CM23 2EY | Secretary | - | Active |
3 Dane House, Bishops Stortford, CM23 2PT | Director | - | Active |
Mr Timothy Peter William Gillard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Causeway House, 1, Dane Street, Bishop's Stortford, CM23 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-10 | Insolvency | Liquidation miscellaneous. | Download |
2021-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-25 | Officers | Termination secretary company with name termination date. | Download |
2013-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.