UKBizDB.co.uk

GOODTURN ENGINEERING HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Brook Street, Redditch, Worcestershire, B98 8NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Eastnor Close, Redditch, United Kingdom, B98 7NW

Secretary09 May 2005Active
1 Southcrest Road, Redditch, B98 7JG

Director09 May 2005Active
37 Thornbury Lane, Redditch, B98 8SE

Director09 May 2005Active
2 Brueton Drive, Redditch, B98 7JB

Director09 May 2005Active
7, Eastnor Close, Redditch, United Kingdom, B98 7NW

Director09 May 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 May 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 May 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-05-03Address

Change registered office address company with date old address new address.

Download
2024-04-16Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Capital

Capital alter shares subdivision.

Download
2023-04-04Capital

Capital alter shares subdivision.

Download
2023-04-04Resolution

Resolution.

Download
2023-04-04Incorporation

Memorandum articles.

Download
2023-04-04Capital

Capital name of class of shares.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person secretary company with change date.

Download
2022-09-01Resolution

Resolution.

Download
2022-09-01Incorporation

Memorandum articles.

Download
2022-09-01Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.