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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 March 2004 | Outstanding |
N/A |