About

Registered Number: 03729672
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Atlas Works, Litchurch Lane, Derby, Derbyshire, DE24 8AQ,

 

Founded in 1999, Ggs Engineering (Derby) Ltd have registered office in Derby in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mason, Elyce, Joyce, Chris Michael, Simms, Mark, Gabbidon, Willitz Decarteret, Guy, Wilton Francis, Howe, Michael. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Chris Michael 02 December 2015 - 1
SIMMS, Mark 27 May 2014 - 1
GABBIDON, Willitz Decarteret 10 March 1999 02 December 2015 1
GUY, Wilton Francis 10 March 1999 02 December 2015 1
HOWE, Michael 10 March 1999 02 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MASON, Elyce 02 December 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 02 November 2017
CH03 - Change of particulars for secretary 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AD01 - Change of registered office address 19 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 21 March 2016
AP03 - Appointment of secretary 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AP01 - Appointment of director 04 December 2015
MR01 - N/A 04 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
RESOLUTIONS - N/A 11 February 2014
MR04 - N/A 04 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 08 June 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
395 - Particulars of a mortgage or charge 04 May 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Outstanding

N/A

Debenture 23 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.