UKBizDB.co.uk

WOOLLEY GMC ENGINEERING COMPANY LIMITED

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

This company is commonly known as Woolley Gmc Engineering Company Limited. The company was founded 46 years ago and was given the registration number 01352834. The firm's registered office is in SYSTON. You can find them at 365 Fosse Way, , Syston, Leicestershire. This company's SIC code is 25620 - Machining.

Company Information

Name:WOOLLEY GMC ENGINEERING COMPANY LIMITED
Company Number:01352834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:365 Fosse Way, Syston, Leicestershire, LE7 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
365, Fosse Way, Syston, England, LE7 1NL

Secretary08 October 2010Active
365, Fosse Way, Syston, England, LE7 1NL

Director01 November 2000Active
365, Fosse Way, Syston, England, LE7 1NL

Director01 September 1999Active
365, Fosse Way, Syston, England, LE7 1NL

Director08 October 2010Active
12 Peacock Avenue, Coventry, CV2 2PB

Secretary01 January 2003Active
6 Frewen Road, Cawston, Rugby, CV22 7DB

Secretary20 September 2004Active
Villa Farm, Main Street, Withybrook, Coventry, CV7 9LX

Secretary31 March 2001Active
Workshop Farmhouse, Withybrook, Coventry, CV7 9LX

Secretary-Active
18, Malcolm Road, Shirley, Solihull, B90 2AH

Director27 October 2008Active
6 Frewen Road, Cawston, Rugby, CV22 7DB

Director-Active
115 Newdigate Road, Bedworth, CV12 8DE

Director01 November 2000Active
12 Springfields, Towcester, NN12 6UU

Director-Active
2, Essex Gardens, Market Harborough, LE16 9JS

Director01 March 2008Active
Queniborough Lodge, 14436 Melton Road, Queniborough, Leicester, LE7 3FN

Director08 October 2010Active
Villa Farm, Main Street Withybrook, Coventry, CV7 9LX

Director01 November 1993Active
Workshop Farmhouse, Withybrook, Coventry, CV7 9LX

Director-Active
Workshop Farmhouse, Withybrook, Coventry, CV7 9LX

Director-Active

People with Significant Control

Mr Christopher Richard Francis Shield
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Shield Engineering (Syston) Ltd, 365 Fosse Way, Leicester, England, LE7 1NL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Accounts

Change account reference date company current extended.

Download
2020-03-02Accounts

Change account reference date company current shortened.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-05-09Accounts

Change account reference date company previous shortened.

Download
2019-03-13Accounts

Accounts with accounts type full.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type medium.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.