Company NameG.V. Engineering Limited
DirectorsAlan Scott Richardson and Allan Scott Richardson Jnr
Company StatusActive
Company Number03980506
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Alan Scott Richardson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lilac Court
Cresswell Road
Ellington
Morpeth
NE61 5PQ
Director NameMr Allan Scott Richardson Jnr
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCoquet Enterprise Park Amble
Morpeth
NE65 0PE
Secretary NameMrs Elizabeth Anne Richardson
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lilac Court
Cresswell Road
Ellington
Morpeth
NE61 5PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGv Engineering Ltd Coquet Enterprise Park
Amble
Morpeth
Northumberland
NE65 0PE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Shareholders

1000 at £0.001Alan Scott Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£440,405
Cash£223,478
Current Liabilities£122,717

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

10 October 2023Registered 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 2023Registered 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 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
11 May 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
8 November 2019Director's details changed for Mr Alan Scott Richardson Jnr on 7 November 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
31 March 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 November 2014Appointment of Mr Alan Scott Richardson Jnr as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mr Alan Scott Richardson Jnr as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mr Alan Scott Richardson Jnr as a director on 1 November 2014 (2 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 November 2011Termination of appointment of Elizabeth Richardson as a secretary (1 page)
7 November 2011Termination of appointment of Elizabeth Richardson as a secretary (1 page)
7 July 2011Secretary's details changed for Elizabeth Anne Richardson on 26 April 2011 (1 page)
7 July 2011Director's details changed for Alan Scott Richardson on 26 April 2011 (2 pages)
7 July 2011Director's details changed for Alan Scott Richardson on 26 April 2011 (2 pages)
7 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
7 July 2011Secretary's details changed for Elizabeth Anne Richardson on 26 April 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
1 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (14 pages)
4 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
4 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
4 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 26/04/09; no change of members (4 pages)
8 May 2009Return made up to 26/04/09; no change of members (4 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
21 May 2008Return made up to 26/04/08; full list of members (6 pages)
21 May 2008Return made up to 26/04/08; full list of members (6 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
24 May 2007Return made up to 26/04/07; full list of members (6 pages)
24 May 2007Return made up to 26/04/07; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
25 May 2006Return made up to 26/04/06; full list of members (6 pages)
25 May 2006Return made up to 26/04/06; full list of members (6 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
26 May 2005Return made up to 26/04/05; full list of members (6 pages)
26 May 2005Return made up to 26/04/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
27 May 2004Return made up to 26/04/04; full list of members (6 pages)
27 May 2004Return made up to 26/04/04; full list of members (6 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
1 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
18 May 2003Return made up to 26/04/03; full list of members (6 pages)
18 May 2003Return made up to 26/04/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
19 June 2001Return made up to 26/04/01; full list of members (6 pages)
19 June 2001Return made up to 26/04/01; full list of members (6 pages)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
26 April 2000Incorporation (17 pages)
26 April 2000Incorporation (17 pages)