About

Registered Number: 03394336
Date of Incorporation: 27/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Alexander Partnership, 18 High Street, Tenby, SA70 7HD

 

Gulfstream Engineering Ltd was founded on 27 June 1997. We don't know the number of employees at the business. The companies directors are listed as Blackmore, Nia, Blackmore, Laurie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Laurie 27 June 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Nia 27 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 21 May 2009
363s - Annual Return 29 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 13 October 1998
287 - Change in situation or address of Registered Office 06 August 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
287 - Change in situation or address of Registered Office 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.