This company is commonly known as Goole Welding Limited. The company was founded 27 years ago and was given the registration number 03359835. The firm's registered office is in GOOLE. You can find them at New Potter Grange Road, M62 Trading Estate, Goole, East Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GOOLE WELDING LIMITED |
---|---|---|
Company Number | : | 03359835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1997 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Potter Grange Road, M62 Trading Estate, Goole, East Yorkshire, DN14 6BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ | Secretary | 26 June 2019 | Active |
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ | Director | 06 April 2015 | Active |
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ | Director | 20 August 2010 | Active |
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ | Secretary | 30 April 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 April 1997 | Active |
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ | Director | 06 April 2001 | Active |
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ | Director | 30 April 1997 | Active |
988 Hessle High Road, Hull, HU4 7AL | Director | 09 October 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 April 1997 | Active |
Mr Stephen John Mcgrory | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | New Potter Grange Road, Goole, DN14 6BZ |
Nature of control | : |
|
Ms Kathryn Louise Mcgrory | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | New Potter Grange Road, Goole, DN14 6BZ |
Nature of control | : |
|
Mrs Janet Wendy Mcgrory-Hill | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | New Potter Grange Road, Goole, DN14 6BZ |
Nature of control | : |
|
Mrs Marie Mcgrory | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Address | : | New Potter Grange Road, Goole, DN14 6BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Officers | Appoint person secretary company with name date. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.