UKBizDB.co.uk

GOUGH HOLDINGS (ENGINEERING) LIMITED

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

This company is commonly known as Gough Holdings (engineering) Limited. The company was founded 44 years ago and was given the registration number 01492491. The firm's registered office is in TOWCESTER. You can find them at 5 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:GOUGH HOLDINGS (ENGINEERING) LIMITED
Company Number:01492491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:5 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire, NN12 8TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Jonathan Road, Trentham, Stoke On Trent, ST4 8LP

Secretary27 September 2002Active
5, Kingsfield Piece, Whittlebury, NN12 8TR

Director01 December 2014Active
2 Jonathan Road, Trentham, Stoke On Trent, ST4 8LP

Director-Active
The Old Stables, Mill Meece, Eccleshall, Stafford, England, ST21 6QT

Director01 October 2021Active
Leonards Brook Cottage, 1 Old Hill Avening, Tetbury, United Kingdom, GL8 8NR

Director01 December 2014Active
Copper Beech Barlaston Road, Cocknage, Stoke On Trent, ST3 4AG

Secretary07 October 1993Active
33 Princess Street, Newcastle-Under-Lyme, ST5 1DD

Secretary31 July 1992Active
17 The Beeches, First Avenue Porthill, Newcastle, ST5 8RX

Secretary20 July 1993Active
Burford 5 Hawkstone Court, Weston, Shrewsbury, SY4 5XG

Secretary17 December 1991Active
Danehurst Woodstock Close, Newcastle, ST5 0RP

Secretary-Active
Brookfield House, 183 Birches Lane, South Wingfield, Alfreton, United Kingdom, DE55 7LZ

Director01 September 2015Active
78 Uttoxeter Road, Blythe Bridge, Stoke On Trent, ST11 9JG

Director12 February 1992Active
33 Princess Street, Newcastle-Under-Lyme, ST5 1DD

Director31 July 1992Active
Cloud End, Hill Chorlton, Newcastle, ST5 5JF

Director-Active
Radstock, Priory Road, Newcastle Under Lyme,

Director-Active
2 Jonathan Road, Trentham, Stoke On Trent, ST4 8LP

Director-Active
Burford 5 Hawkstone Court, Weston, Shrewsbury, SY4 5XG

Director17 December 1991Active
Danehurst Woodstock Close, Newcastle, ST5 0RP

Director-Active

People with Significant Control

George Terah Gough
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Country of residence:United Kingdom
Address:2, Jonathan Road, Stoke-On-Trent, United Kingdom, ST4 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rita Ann Gough
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Jonathan Road, Stoke-On-Trent, United Kingdom, ST4 8LP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Change account reference date company current extended.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Officers

Appoint person director company with name date.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.