This company is commonly known as Gown Engineers Limited. The company was founded 13 years ago and was given the registration number 07377881. The firm's registered office is in SHEPTON MALLET. You can find them at Three Winds, Downside, Shepton Mallet, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | GOWN ENGINEERS LIMITED |
---|---|---|
Company Number | : | 07377881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2010 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Three Winds, Downside, Shepton Mallet, England, BA4 4FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Three Winds, Downside, Shepton Mallet, England, BA4 4FH | Director | 01 May 2017 | Active |
Three Winds, Downside, Shepton Mallet, England, BA4 4FH | Director | 01 February 2023 | Active |
78, Friarn Street, Bridgwater, Uk, TA6 3LJ | Secretary | 16 September 2010 | Active |
78, Friarn Street, Bridgwater, United Kingdom, TA6 3LJ | Director | 04 April 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 16 September 2010 | Active |
Three Winds, Downside, Shepton Mallet, England, BA4 4FH | Director | 03 May 2017 | Active |
Mrs Anne Walker | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Three Winds, Downside, Shepton Mallet, England, BA4 4FH |
Nature of control | : |
|
Dr Mark Allen O'Neill | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Three Winds, Downside, Shepton Mallet, England, BA4 4FH |
Nature of control | : |
|
Mr Darren Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Three Winds, Downside, Shepton Mallet, England, BA4 4FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-28 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Accounts | Change account reference date company current extended. | Download |
2018-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.