UKBizDB.co.uk

GORTON ENGINEERING PRODUCTS LIMITED

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

This company is commonly known as Gorton Engineering Products Limited. The company was founded 48 years ago and was given the registration number 01239965. The firm's registered office is in DROITWICH. You can find them at Unit 11 Rushock Trading Estate, Rushock, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GORTON ENGINEERING PRODUCTS LIMITED
Company Number:01239965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Rushock Trading Estate, Rushock, Droitwich, Worcestershire, WR9 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Rushock Trading Estate, Rushock, Droitwich, WR9 0NR

Director02 January 2018Active
Via San Giorgio 1, Bologna, Italy,

Director01 March 2007Active
33 The Oaklands, Droitwich, WR9 8AD

Secretary11 December 1998Active
Rushock Trading Est, Droitwich Road, Rushock, Droitwich, England, WR9 0NR

Secretary31 March 2012Active
359 Chester Road North, Kidderminster, DY10 2RU

Secretary-Active
22 Newport Drive, Alcester, B49 5BL

Secretary31 March 1995Active
Vaale Umberto 1 No.51/1, Reggio, Italy,

Director11 December 1998Active
The Barnes Clifton Court, Severn Stoke, Worcester, WR8 9JF

Director-Active
33 The Oaklands, Droitwich, WR9 8AD

Director-Active
Rushock Trading Est, Droitwich Road, Rushock, Droitwich, England, WR9 0NR

Director31 March 2012Active
359 Chester Road North, Kidderminster, DY10 2RU

Director-Active
Vias Antonio 18/A, Formigine Midena, Italy, 41043

Director11 December 1998Active
Piazza L. Ghiberti 29, Sesti Fiorentino, Italy,

Director01 March 2007Active
34 Tagwell Road, Droitwich, WR9 7AD

Director-Active
22 Newport Drive, Alcester, B49 5BL

Director-Active

People with Significant Control

Motovario Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 11, Rushock Trading Estate, Droitwich, United Kingdom, WR9 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type total exemption full.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Officers

Termination director company with name termination date.

Download
2016-06-15Officers

Termination secretary company with name termination date.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.