Warning: file_put_contents(c/f356da53f6d41b303b7b895b3cc3353b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/92c272465921c393e0f61bfbf4bfbadb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gresley Engineering Limited, NE1 1RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRESLEY ENGINEERING LIMITED

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

This company is commonly known as Gresley Engineering Limited. The company was founded 6 years ago and was given the registration number 11264124. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GRESLEY ENGINEERING LIMITED
Company Number:11264124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 70229 - Management consultancy activities other than financial management
  • 82912 - Activities of credit bureaus

Office Address & Contact

Registered Address:17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadrian House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER

Director31 March 2019Active
17 Queens Lane, Newcastle Upon Tyne, United Kingdom, NE1 1RN

Secretary20 March 2018Active
17 Queens Lane, Newcastle Upon Tyne, United Kingdom, NE1 1RN

Director20 March 2018Active

People with Significant Control

Mr David Campbell Mcpherson
Notified on:31 March 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Hadrian House, Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Kendall Narracott
Notified on:20 March 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Lawrence House, 5 St Andrews Hill, Norwich, England, NR2 1AD
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 (6 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
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-02-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Resolution

Resolution.

Download
2023-07-04Gazette

Gazette filings brought up to date.

Download
2023-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-02Officers

Termination secretary company with name termination date.

Download
2023-06-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Capital

Legacy.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Insolvency

Legacy.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-10-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.