UKBizDB.co.uk

G.O.S. ENGINEERING LIMITED

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

This company is commonly known as G.o.s. Engineering Limited. The company was founded 58 years ago and was given the registration number 00877287. The firm's registered office is in BLAENAVON. You can find them at Hertiage Court Road, Gilchrist Thomas Industrial Est, Blaenavon, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:G.O.S. ENGINEERING LIMITED
Company Number:00877287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Hertiage Court Road, Gilchrist Thomas Industrial Est, Blaenavon, NP4 9RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Oak Tree Close, New Inn, Pontypool, NP4 0DG

Secretary08 June 2006Active
Cefyn Yr Eqlwys, Middle Coed Cae, Blaenavon, Pontypool, United Kingdom, NP4 9JB

Director25 April 1996Active
14 Oak Tree Close, New Inn, Pontypool, NP4 0DG

Director01 January 1996Active
1 Court Rise, Ty-Fry Estate Blaenavon, Torvaen, NP4 9PB

Secretary10 November 1994Active
Cinderpit House, Garn Road, Blaenavon, NP4 9RE

Secretary-Active
The Lodge Church Road, Blaenavon, NP4 9AQ

Director-Active
1 Court Rise, Blaenavon, NP4 9PB

Director-Active
Cinderpit House, Garn Road, Blaenavon, NP4 9RE

Director-Active

People with Significant Control

G.O.S Investment Properties Limited
Notified on:13 April 2023
Status:Active
Country of residence:Wales
Address:Heritage Court Road, Gilchrist Thomas Industrial Estate, Pontypool, Wales, NP4 9RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Gregory
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Wales
Address:14, Oak Tree Close, Pontypool, Wales, NP4 0DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Windsor Gregory
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:Wales
Address:Cefyn Yr Eqlwys, Middle Coed Cae, Pontypool, Wales, NP4 9JB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Incorporation

Memorandum articles.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Incorporation

Memorandum articles.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-26Capital

Capital cancellation shares.

Download
2021-10-26Capital

Capital return purchase own shares.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.