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.
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 | : |
|
Registered Address | : | 5 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire, NN12 8TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Jonathan Road, Trentham, Stoke On Trent, ST4 8LP | Secretary | 27 September 2002 | Active |
5, Kingsfield Piece, Whittlebury, NN12 8TR | Director | 01 December 2014 | Active |
2 Jonathan Road, Trentham, Stoke On Trent, ST4 8LP | Director | - | Active |
The Old Stables, Mill Meece, Eccleshall, Stafford, England, ST21 6QT | Director | 01 October 2021 | Active |
Leonards Brook Cottage, 1 Old Hill Avening, Tetbury, United Kingdom, GL8 8NR | Director | 01 December 2014 | Active |
Copper Beech Barlaston Road, Cocknage, Stoke On Trent, ST3 4AG | Secretary | 07 October 1993 | Active |
33 Princess Street, Newcastle-Under-Lyme, ST5 1DD | Secretary | 31 July 1992 | Active |
17 The Beeches, First Avenue Porthill, Newcastle, ST5 8RX | Secretary | 20 July 1993 | Active |
Burford 5 Hawkstone Court, Weston, Shrewsbury, SY4 5XG | Secretary | 17 December 1991 | Active |
Danehurst Woodstock Close, Newcastle, ST5 0RP | Secretary | - | Active |
Brookfield House, 183 Birches Lane, South Wingfield, Alfreton, United Kingdom, DE55 7LZ | Director | 01 September 2015 | Active |
78 Uttoxeter Road, Blythe Bridge, Stoke On Trent, ST11 9JG | Director | 12 February 1992 | Active |
33 Princess Street, Newcastle-Under-Lyme, ST5 1DD | Director | 31 July 1992 | Active |
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 | Director | 17 December 1991 | Active |
Danehurst Woodstock Close, Newcastle, ST5 0RP | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Change account reference date company current extended. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Officers | Appoint person director company with name date. | Download |
2015-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.