This company is commonly known as Goodturn Engineering Holdings Limited. The company was founded 19 years ago and was given the registration number 05447052. The firm's registered office is in WORCESTERSHIRE. You can find them at 2 Brook Street, Redditch, Worcestershire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GOODTURN ENGINEERING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05447052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Brook Street, Redditch, Worcestershire, B98 8NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Eastnor Close, Redditch, United Kingdom, B98 7NW | Secretary | 09 May 2005 | Active |
1 Southcrest Road, Redditch, B98 7JG | Director | 09 May 2005 | Active |
37 Thornbury Lane, Redditch, B98 8SE | Director | 09 May 2005 | Active |
2 Brueton Drive, Redditch, B98 7JB | Director | 09 May 2005 | Active |
7, Eastnor Close, Redditch, United Kingdom, B98 7NW | Director | 09 May 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 May 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 May 2005 | Active |
Mr Robert Eaves | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Brueton Drive, Redditch, United Kingdom, B98 7JB |
Nature of control | : |
|
Mr Philip Eaves | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Thornbury Lane, Redditch, United Kingdom, B98 8SE |
Nature of control | : |
|
Mr Andrew Mcilravey | ||
Notified on | : | 14 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Eastnor Close, Redditch, United Kingdom, B98 7NW |
Nature of control | : |
|
Mr David John Eaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Address | : | 2 Brook Street, Worcestershire, B98 8NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Capital | Capital alter shares subdivision. | Download |
2023-04-04 | Capital | Capital alter shares subdivision. | Download |
2023-04-04 | Resolution | Resolution. | Download |
2023-04-04 | Incorporation | Memorandum articles. | Download |
2023-04-04 | Capital | Capital name of class of shares. | Download |
2023-03-29 | Capital | Capital allotment shares. | Download |
2023-03-29 | Capital | Capital allotment shares. | Download |
2023-03-29 | Capital | Capital allotment shares. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-28 | Capital | Capital allotment shares. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Officers | Change person secretary company with change date. | Download |
2022-09-01 | Resolution | Resolution. | Download |
2022-09-01 | Incorporation | Memorandum articles. | Download |
2022-09-01 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.