UKBizDB.co.uk

GORDON ENGRAVING (COMMERCIAL) LIMITED

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

This company is commonly known as Gordon Engraving (commercial) Limited. The company was founded 56 years ago and was given the registration number 00929727. The firm's registered office is in MAIDSTONE. You can find them at 12 Romney Place, , Maidstone, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GORDON ENGRAVING (COMMERCIAL) LIMITED
Company Number:00929727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1968
End of financial year:30 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:12 Romney Place, Maidstone, Kent, United Kingdom, ME15 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Clocktower, Clocktower Square, St. Georges Street, Canterbury, CT1 2LE

Secretary17 December 2009Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director01 December 2017Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director02 March 2020Active
Rooting Granary, Rooting Street, Little Chart, Ashford, TN27 0PY

Secretary-Active
Gordon Engraving Commercial Ltd, Roper Close, Roper Road, Canterbury, United Kingdom, CT2 7EP

Director01 July 2011Active
12 Romney Place, Maidstone, United Kingdom, ME15 6LE

Director01 December 2017Active
Rooting Granary, Rooting Street, Little Chart, Ashford, TN27 0PY

Director-Active
Rooting Granary, Rooting Street, Little Chart, Ashford, TN27 0PY

Director-Active
Roper Close, Roper Road, Canterbury, CT2 7EP

Director15 February 2010Active

People with Significant Control

Mr Christopher Kenneth Bichard
Notified on:31 December 2020
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sec Operations Limited
Notified on:30 November 2017
Status:Active
Country of residence:United Kingdom
Address:12 Romney Place, Maidstone, United Kingdom, ME15 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carmen Mary Gunther
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Rooting Granary, Rooting Street, Ashford, England, TN27 0PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Thomas Gunther
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Roper Close, Roper Road, Canterbury, England, CT2 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-11Address

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

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.