UKBizDB.co.uk

P. D. GOUGH & CO. LIMITED

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

This company is commonly known as P. D. Gough & Co. Limited. The company was founded 39 years ago and was given the registration number 01888367. The firm's registered office is in DERBY. You can find them at 16 Queen Street, Ilkeston, Derby, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:P. D. GOUGH & CO. LIMITED
Company Number:01888367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1985
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:16 Queen Street, Ilkeston, Derby, DE7 5GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Common Lane, The Old Foundry, Watnall, United Kingdom, NG16 1HD

Director30 May 2019Active
14, Mill Road, Newthorpe, Nottingham, England, NG16 3PR

Director05 February 2002Active
19, Argyle Street, Langley Mill, Nottingham, England, NG16 4ET

Secretary05 February 2002Active
70 Main Road, Underwood, Nottingham, NG16 5GN

Secretary-Active
19, Argyle Street, Langley Mill, Nottingham, England, NG16 4ET

Director16 March 2001Active
7 Ferrers Way, Ripley, DE5 3GZ

Director05 February 2002Active
70 Main Road, Underwood, Nottingham, NG16 5GN

Director-Active
70 Main Road, Underwood, Nottingham, NG16 5GN

Director-Active
16, Smithurst Road, Giltbrook, Nottingham, United Kingdom, NG16 2UD

Director05 February 2002Active

People with Significant Control

Mrs Anita Elizabeth Julian
Notified on:30 May 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:7 Common Lane, The Old Foundry, Watnall, United Kingdom, NG16 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Brown
Notified on:01 July 2016
Status:Active
Date of birth:July 2016
Nationality:British
Address:16 Queen Street, Derby, DE7 5GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Julian
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:7 Common Lane, The Old Foundry, Watnall, United Kingdom, NG16 1HD
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Capital

Capital return purchase own shares.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Termination secretary company with name termination date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.