UKBizDB.co.uk

GUY-RAYMOND ENGINEERING COMPANY LIMITED

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

This company is commonly known as Guy-raymond Engineering Company Limited. The company was founded 58 years ago and was given the registration number 00877932. The firm's registered office is in KINGS LYNN. You can find them at Rollesby Road, Hardwick Ind Est, Kings Lynn, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GUY-RAYMOND ENGINEERING COMPANY LIMITED
Company Number:00877932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1966
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Rollesby Road, Hardwick Ind Est, Kings Lynn, Norfolk, PE30 4LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charters Manor Road, North Wootton, Kings Lynn, PE30 3PZ

Secretary01 October 2004Active
Charters, Manor Road, North Wootton, King's Lynn, United Kingdom, PE30 3PZ

Director01 May 2015Active
Charters Manor Road, North Wootton, Kings Lynn, PE30 3PZ

Director01 March 1993Active
Woodside, North Runcton, Kings Lynn, PE33 0RA

Secretary-Active
Chrysella, Nursery Lane North Wootton, Kings Lynn, PE30 3QB

Director-Active
Chrysella, Nursery Lane, North Wootton, King's Lynn, United Kingdom, PE30 3QB

Director01 May 2015Active
Woodside, North Runcton, Kings Lynn, PE33 0RA

Director-Active
Woodside, North Runcton, Kings Lynn, PE33 0RA

Director-Active

People with Significant Control

Mrs Katherine Eve Daniels
Notified on:30 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Charters, Manor Road, King's Lynn, United Kingdom, PE30 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gillian Mary Daniels
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Chrysella, Nursery Lane, King's Lynn, United Kingdom, PE30 3QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kelvin Anthony John Daniels
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Charters, Manor Road, King's Lynn, United Kingdom, PE30 3PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type small.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Capital

Capital cancellation shares.

Download
2016-08-17Resolution

Resolution.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-02Capital

Capital return purchase own shares.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Accounts

Accounts with accounts type medium.

Download
2015-07-23Auditors

Auditors resignation company.

Download
2015-07-16Officers

Appoint person director company with name date.

Download
2015-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.