Milnrow
Rochdale
Lancashire
OL16 3QF
Secretary Name | Mrs Nicole Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
Director Name | Mr Anthony Taylor |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 19 December 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
Website | global-engineering.co.uk |
---|---|
Telephone | 01706 358666 |
Telephone region | Rochdale |
Registered Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Cyril Taylor 45.00% Ordinary |
---|---|
45 at £1 | Nicole Taylor 45.00% Ordinary |
10 at £1 | Anthony Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,033 |
Cash | £189,062 |
Current Liabilities | £172,373 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (5 pages) |
---|---|
20 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 30 October 2015
|
8 September 2020 | Change of details for Mr Cyril Taylor as a person with significant control on 6 April 2016 (2 pages) |
7 September 2020 | Notification of Nicole Taylor as a person with significant control on 6 April 2016 (2 pages) |
2 September 2020 | Registered office address changed from , Bank House 71 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 2 September 2020 (1 page) |
30 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
8 July 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
14 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
13 June 2019 | Cessation of Cyril Taylor as a person with significant control on 13 June 2019 (1 page) |
16 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
15 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
12 July 2017 | Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 January 2015 | Termination of appointment of Keith Ainsworth as a director on 19 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Keith Ainsworth as a director on 19 December 2014 (1 page) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Appointment of Mr Anthony Taylor as a director (2 pages) |
28 June 2011 | Appointment of Mr Anthony Taylor as a director (2 pages) |
17 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Cyril Taylor on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Keith Ainsworth on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Cyril Taylor on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Cyril Taylor on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Keith Ainsworth on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Keith Ainsworth on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Nicole Taylor on 1 October 2009 (1 page) |
17 August 2010 | Secretary's details changed for Nicole Taylor on 1 October 2009 (1 page) |
17 August 2010 | Secretary's details changed for Nicole Taylor on 1 October 2009 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 December 2009 | Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from , 154 Drake Street, Rochdale, Lancashire, OL16 1PX on 17 December 2009 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
18 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
18 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (7 pages) |
21 September 2005 | Return made up to 25/05/05; full list of members (7 pages) |
21 September 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 August 2003 | Return made up to 25/05/03; full list of members (7 pages) |
5 August 2003 | Return made up to 25/05/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 June 2001 | Return made up to 25/05/01; full list of members
|
21 June 2001 | Return made up to 25/05/01; full list of members
|
1 June 2001 | Registered office changed on 01/06/01 from: 806 hyde road gorton manchester M17 7FD (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 806 hyde road, gorton, manchester, M17 7FD (1 page) |
10 August 2000 | Return made up to 25/05/00; full list of members (6 pages) |
10 August 2000 | Return made up to 25/05/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 May 1998 | Return made up to 25/05/98; full list of members
|
28 May 1998 | Return made up to 25/05/98; full list of members
|
5 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
17 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 806 hyde road gorton manchester M1B 7JD (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 806 hyde road, gorton, manchester, M1B 7JD (1 page) |
5 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
5 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
24 September 1985 | Incorporation (12 pages) |
24 September 1985 | Incorporation (12 pages) |