UKBizDB.co.uk

GOOLE WELDING LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 33110 - Repair of fabricated metal products
  • 33120 - Repair of machinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ

Secretary26 June 2019Active
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ

Director06 April 2015Active
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ

Director20 August 2010Active
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ

Secretary30 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 April 1997Active
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ

Director06 April 2001Active
New Potter Grange Road, M62 Trading Estate, Goole, DN14 6BZ

Director30 April 1997Active
988 Hessle High Road, Hull, HU4 7AL

Director09 October 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 April 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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 (6 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
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Appoint person secretary company with name date.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.