This company is commonly known as Gooch & Housego Plc. The company was founded 70 years ago and was given the registration number 00526832. The firm's registered office is in SOMERSET. You can find them at Dowlish Ford, Ilminster, Somerset, . This company's SIC code is 26701 - Manufacture of optical precision instruments.
Name | : | GOOCH & HOUSEGO PLC |
---|---|---|
Company Number | : | 00526832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1953 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dowlish Ford, Ilminster, Somerset, TA19 0PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Secretary | 31 October 2014 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 21 February 2018 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 11 May 2020 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 12 February 2021 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 09 September 2019 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 14 September 2022 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 01 September 2015 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 03 April 2023 | Active |
Lower Farm, Rimpton, Yeovil, BA22 8AB | Secretary | 10 January 2000 | Active |
Dowlish Ford, Illminster, Somerset, TA19 0PF | Secretary | 01 August 2009 | Active |
Culberry Farm, East Pennard, Shepton Mallet, BA4 6TT | Secretary | 23 March 2009 | Active |
7 Clifford Crescent, Taunton, TA2 6DW | Secretary | - | Active |
4 Prideaux Drive, Motcombe, SP7 9NN | Secretary | 15 November 2007 | Active |
3217 Eagle Ridge Way, Bellingham, America, 98226 | Director | 13 December 1999 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 01 May 2017 | Active |
Lower Farm, Rimpton, Yeovil, BA22 8AB | Director | 10 January 2000 | Active |
Malvern 83 Green Lane, Burnham Beeches, SL1 8EG | Director | 02 October 2006 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 22 February 2012 | Active |
22, Parkelands, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9BJ | Director | 01 August 2009 | Active |
11 Shawfield Street, London, SW3 4BA | Director | 18 November 1997 | Active |
38 The Beacon, Ilminster, TA19 9AH | Director | - | Active |
Culberry Farm, East Pennard, Shepton Mallet, BA4 6TT | Director | 02 January 2008 | Active |
7 Clifford Crescent, Taunton, TA2 6DW | Director | - | Active |
Dromara Listercombe Close, Ilminster, TA19 0EW | Director | - | Active |
Ashill House, Ashill, Ilminster, TA19 9NA | Director | 12 February 2003 | Active |
Nutwood House, Ashill, Ilminster, TA19 9NE | Director | - | Active |
Photonics Investments Bv, Stenograaf 1, Ex Duiven, Netherlands, | Director | 03 June 1997 | Active |
4 Prideaux Drive, Motcombe, SP7 9NN | Director | 15 November 2007 | Active |
3241 North Glen Drive, Orlando, Usa, 32806 | Director | 09 November 1995 | Active |
1, Hanning Park, Horton, TA19 9QB | Director | 29 November 2006 | Active |
65 Cyril Street West, Taunton, TA2 6JD | Director | 12 February 2003 | Active |
6 Broadoak, Horton, Ilminster, TA19 9SE | Director | - | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 10 November 2014 | Active |
Dowlish Ford, Ilminster, Somerset, TA19 0PF | Director | 22 February 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Resolution | Resolution. | Download |
2024-01-17 | Accounts | Accounts with accounts type group. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-01-17 | Accounts | Accounts with accounts type group. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-01-19 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type group. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.