About

Registered Number: 06087735
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 29 Rothesay Avenue, Chelmsford, Essex, CM2 9BU

 

Craig Gilbert Engineering Ltd was registered on 07 February 2007 with its registered office in Essex, it has a status of "Active". The current directors of the company are Gilbert, Craig, Gilbert, Jane Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Craig 07 February 2007 - 1
GILBERT, Jane Louise 07 February 2007 09 November 2014 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 11 December 2017
PSC04 - N/A 26 July 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 03 March 2011
AA01 - Change of accounting reference date 05 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 13 January 2010
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS40 - Notice of striking-off action discontinued 06 June 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.