About

Registered Number: 04578001
Date of Incorporation: 31/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: GARY COTTAM, 4 Claughton Industrial Estate, Brockholes Way, Claughton-On-Brock, Preston, PR3 0PZ

 

Giles Agricultural Engineers Ltd was founded on 31 October 2002 with its registered office in Preston, it's status is listed as "Active". The current directors of this business are listed as Giles, Ian, Giles, Doris Hilda, Giles, Frederick Dixon. Currently we aren't aware of the number of employees at the Giles Agricultural Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Ian 27 January 2009 - 1
GILES, Frederick Dixon 31 October 2002 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
GILES, Doris Hilda 31 October 2002 27 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 January 2016
AD01 - Change of registered office address 03 January 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 23 March 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 15 June 2010
DISS40 - Notice of striking-off action discontinued 26 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 17 April 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 November 2008
DISS40 - Notice of striking-off action discontinued 14 November 2008
AA - Annual Accounts 13 November 2008
363s - Annual Return 13 November 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 21 December 2005
AA - Annual Accounts 28 July 2005
287 - Change in situation or address of Registered Office 09 November 2004
363s - Annual Return 09 November 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
363s - Annual Return 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.