This company is commonly known as G.j.d. Manufacturing Limited. The company was founded 36 years ago and was given the registration number 02185080. The firm's registered office is in HEYWOOD. You can find them at Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | G.J.D. MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 02185080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1987 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester, OL10 2SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Secretary | 14 March 2022 | Active |
41, Wheatland Road, Malvern, Australia, | Director | 01 August 2022 | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 05 June 2023 | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 05 June 2023 | Active |
23 Rodmell Close, Bromley Cross, Bolton, BL7 9DT | Secretary | 08 December 1992 | Active |
2 Shorefield Mount, Egerton, Bolton, BL7 9EN | Secretary | - | Active |
25 Kensington Road, Birdcage Lane, Halifax, HX3 0HN | Secretary | 09 December 2004 | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 07 February 2022 | Active |
7 Longworth Clough, Egerton, Bolton, BL7 9PN | Director | - | Active |
Greenleaves Moss Lea, Sharples Park, Bolton, BL1 6PL | Director | 15 March 1993 | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 21 December 2018 | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 01 February 2016 | Active |
23 Rodmell Close, Bromley Cross, Bolton, BL7 9DT | Director | - | Active |
2 Shorefield Mount, Egerton, Bolton, BL7 9EN | Director | - | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 01 March 2019 | Active |
17 Moorside Road, Tottington, Bury, BL8 3HW | Director | 24 May 2005 | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, OL10 2SX | Director | 04 January 2016 | Active |
16, Pemberton Field, Rochford, United Kingdom, SS4 3BF | Director | 18 June 2010 | Active |
Unit 2, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX | Director | 09 December 2004 | Active |
Mtd Holdings Limited | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Birch Business Park, Whittle Lane, Heywood, England, OL10 2SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.