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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 July 2004 | Fully Satisfied |
N/A |
Legal charge | 20 July 2004 | Fully Satisfied |
N/A |