About

Registered Number: 04878273
Date of Incorporation: 27/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 Arrowe Commercial Park, Arrowe Brook Road Upton, Wirral, Merseyside, CH49 1SX

 

G.S Engineering (Wirral) Ltd was established in 2003, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Small, Samantha Louise, Small, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALL, Gary 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMALL, Samantha Louise 08 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 22 June 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 19 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 04 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 11 October 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.