UKBizDB.co.uk

J. & G. ENGINEERING (BROMSGROVE) LIMITED

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

This company is commonly known as J. & G. Engineering (bromsgrove) Limited. The company was founded 28 years ago and was given the registration number 03111708. The firm's registered office is in BROMSGROVE. You can find them at Unit 8 Shaw Lane Industrial Est., Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:J. & G. ENGINEERING (BROMSGROVE) LIMITED
Company Number:03111708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Unit 8 Shaw Lane Industrial Est., Stoke Prior, Bromsgrove, Worcestershire, B60 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Providence Road, Sidemore, Bromsgrove, B61 8EL

Director09 October 1995Active
19, Providence Road, Bromsgrove, United Kingdom, B61 8EL

Director30 August 2023Active
26 Hastings Road, Charford, Bromsgrove, B60 3NX

Secretary09 October 1995Active
Unit 8 & 9, Shaw Lane Industrial Estate, Stoke Prior, Bromsgrove, B60 4DT

Secretary01 July 2011Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 October 1995Active
26 Hastings Road, Charford, Bromsgrove, B60 3NX

Director09 October 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 October 1995Active

People with Significant Control

Gcl Wilde Holdings Limited
Notified on:31 January 2017
Status:Active
Country of residence:United Kingdom
Address:19 Providence Road, Bromsgrove, United Kingdom, B61 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carol Jayne Wilde
Notified on:09 October 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 8 & 9, Shaw Lane Industrial Estate, Bromsgrove, England, B60 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Paul Wilde
Notified on:09 October 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:19 Providence Road, Bromsgrove, England, B61 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gregory Paul Wilde
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:19, Providence Road, Bromsgrove, England, B61 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Jayne Wilde
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 &Amp; 9, Shaw Lane Industrial Estate, Bromsgrove, United Kingdom, B60 4DT
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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-06-30Accounts

Change account reference date company previous extended.

Download
2023-02-06Accounts

Change account reference date company current shortened.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.