About

Registered Number: 04588577
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Units 2-4 Manton Road, Rushden, Northamptonshire, NN10 0JT

 

Established in 2002, G Caswell Engineering Ltd are based in Rushden, it's status is listed as "Active". The current directors of the business are listed as Caswell, Sue, Shaw, Carleton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Carleton 01 April 2005 13 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CASWELL, Sue 20 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 22 November 2018
PSC07 - N/A 21 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 November 2016
AAMD - Amended Accounts 09 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 05 September 2013
TM01 - Termination of appointment of director 17 June 2013
AAMD - Amended Accounts 19 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 28 September 2011
AAMD - Amended Accounts 25 January 2011
AR01 - Annual Return 08 December 2010
AA01 - Change of accounting reference date 18 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 11 November 2008
AAMD - Amended Accounts 11 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
123 - Notice of increase in nominal capital 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 21 January 2004
395 - Particulars of a mortgage or charge 20 January 2004
225 - Change of Accounting Reference Date 04 December 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.