About

Registered Number: 02112664
Date of Incorporation: 19/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, PR6 7HG,

 

Alan Gordon Engineering Co. Ltd was founded on 19 March 1987 and are based in Chorley. Lavin, Lynne, Turner, Gladys, Turner, Gordon, Waterworth, John, Waterworth, Wendy are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAVIN, Lynne 01 May 1997 01 March 2019 1
TURNER, Gladys 29 June 2001 05 October 2011 1
TURNER, Gordon N/A 05 October 2011 1
WATERWORTH, John 01 May 1997 01 March 2019 1
WATERWORTH, Wendy 04 October 2011 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
RESOLUTIONS - N/A 20 January 2020
CC04 - Statement of companies objects 16 January 2020
MR01 - N/A 10 October 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AGREEMENT2 - N/A 16 July 2019
MR01 - N/A 03 June 2019
CS01 - N/A 15 April 2019
AD01 - Change of registered office address 11 March 2019
AA01 - Change of accounting reference date 11 March 2019
MR01 - N/A 11 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 19 November 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AP01 - Appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 21 February 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
363s - Annual Return 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 17 May 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 16 April 1993
AA - Annual Accounts 22 December 1992
287 - Change in situation or address of Registered Office 01 June 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 06 December 1991
288 - N/A 21 August 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 21 March 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
288 - N/A 13 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1987
RESOLUTIONS - N/A 31 July 1987
287 - Change in situation or address of Registered Office 31 July 1987
288 - N/A 31 July 1987
CERTNM - Change of name certificate 31 March 1987
CERTINC - N/A 19 March 1987
CERTNM - Change of name certificate 19 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

A registered charge 03 June 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.