Cresswell Road
Ellington
Morpeth
NE61 5PQ
Director Name | Mr Allan Scott Richardson Jnr |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Coquet Enterprise Park Amble Morpeth NE65 0PE |
Secretary Name | Mrs Elizabeth Anne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lilac Court Cresswell Road Ellington Morpeth NE61 5PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gv Engineering Ltd Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
1000 at £0.001 | Alan Scott Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £440,405 |
Cash | £223,478 |
Current Liabilities | £122,717 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
10 October 2023 | Registered office address changed from Coquet Enterprise Park Coquet Enterprise Park Amble Morpeth Tyne and Wear NE65 0PE England to Gv Engineering Ltd Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE on 10 October 2023 (1 page) |
---|---|
31 July 2023 | Registered office address changed from C/O Walsh & Co 103 Station Road Ashington Northumberland NE63 8RS to Coquet Enterprise Park Coquet Enterprise Park Amble Morpeth Tyne and Wear NE65 0PE on 31 July 2023 (1 page) |
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
11 May 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
8 November 2019 | Director's details changed for Mr Alan Scott Richardson Jnr on 7 November 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Registered office address changed from 41 North Seaton Road Ashington Northumberland NE63 0AG to C/O Walsh & Co 103 Station Road Ashington Northumberland NE63 8RS on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 41 North Seaton Road Ashington Northumberland NE63 0AG to C/O Walsh & Co 103 Station Road Ashington Northumberland NE63 8RS on 31 March 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 November 2014 | Appointment of Mr Alan Scott Richardson Jnr as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Alan Scott Richardson Jnr as a director on 1 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Alan Scott Richardson Jnr as a director on 1 November 2014 (2 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 November 2011 | Termination of appointment of Elizabeth Richardson as a secretary (1 page) |
7 November 2011 | Termination of appointment of Elizabeth Richardson as a secretary (1 page) |
7 July 2011 | Secretary's details changed for Elizabeth Anne Richardson on 26 April 2011 (1 page) |
7 July 2011 | Director's details changed for Alan Scott Richardson on 26 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Alan Scott Richardson on 26 April 2011 (2 pages) |
7 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Secretary's details changed for Elizabeth Anne Richardson on 26 April 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 26/04/09; no change of members (4 pages) |
8 May 2009 | Return made up to 26/04/09; no change of members (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
1 March 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
24 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 26/04/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
18 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
13 May 2002 | Return made up to 26/04/02; full list of members
|
13 May 2002 | Return made up to 26/04/02; full list of members
|
11 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
11 January 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
19 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
26 April 2000 | Incorporation (17 pages) |
26 April 2000 | Incorporation (17 pages) |