About

Registered Number: 02284253
Date of Incorporation: 04/08/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Hollingworth Court, 264 Stockport Road West Bredbury, Stockport, Cheshire, SK6 2AN

 

Based in Stockport in Cheshire, Jeff Gosling Hand Controls Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 6 directors listed as Alston, Helen, Alston, Helen, Alston, Lynn, Gosling, Susan Mary, Taylor, Alvin Douglas, Alston, Lynn for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSTON, Helen 22 January 2018 - 1
ALSTON, Lynn 14 November 2013 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ALSTON, Helen 11 June 2015 - 1
ALSTON, Lynn 04 January 1999 11 June 2015 1
GOSLING, Susan Mary 08 April 1992 04 January 1999 1
TAYLOR, Alvin Douglas N/A 08 April 1992 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 29 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 22 April 2016
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 May 2014
TM01 - Termination of appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 17 May 2006
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 22 March 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 07 February 2003
RESOLUTIONS - N/A 14 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 16 February 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 14 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 26 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1993
AA - Annual Accounts 25 February 1993
288 - N/A 15 April 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 06 March 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 August 1989
RESOLUTIONS - N/A 22 September 1988
RESOLUTIONS - N/A 08 September 1988
CERTNM - Change of name certificate 31 August 1988
MEM/ARTS - N/A 30 August 1988
288 - N/A 30 August 1988
287 - Change in situation or address of Registered Office 30 August 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2004 Fully Satisfied

N/A

Legal charge 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.