Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director Name | Nadine Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(4 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B3 (2) William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | Mr John Hollows |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 68 Arlington Drive Leigh Lancashire WN7 3QP |
Director Name | Mr John Hollows |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 68 Arlington Drive Leigh Lancashire WN7 3QP |
Director Name | Nadine Hollows |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2006) |
Role | Compay Director |
Country of Residence | England |
Correspondence Address | 68 Arlington Drive Leigh Lancashire WN7 3QP |
Director Name | George Hughes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 March 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit B3 (2) William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | www.gnaengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01403 264668 |
Telephone region | Horsham |
Registered Address | Unit B3 (2) William Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
10 at £1 | John Hollows 9.43% Ordinary |
---|---|
60 at £1 | Nadine Hughes 56.60% Ordinary |
5 at £1 | George Hughes 4.72% Ordinary |
5 at £1 | Gloria Hughes 4.72% Ordinary |
20 at £1 | Alison Hughes 18.87% Ordinary |
1 at £1 | Alison Hughes 0.94% Ordinary E |
1 at £1 | Gary Ferguson 0.94% Ordinary F |
1 at £1 | George Hughes 0.94% Ordinary A |
1 at £1 | Gloria Hughes 0.94% Ordinary B |
1 at £1 | John Hollows 0.94% Ordinary C |
1 at £1 | Nadine Hughes 0.94% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £134,978 |
Cash | £135,422 |
Current Liabilities | £42,711 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 November |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
26 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
23 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
26 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
8 March 2021 | Termination of appointment of George Hughes as a director on 1 March 2021 (1 page) |
19 October 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
7 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 March 2016 | Secretary's details changed for Gloria Hughes on 1 March 2016 (1 page) |
30 March 2016 | Director's details changed for Nadine Hughes on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for George Hughes on 1 March 2016 (2 pages) |
30 March 2016 | Secretary's details changed for Gloria Hughes on 1 March 2016 (1 page) |
30 March 2016 | Director's details changed for George Hughes on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Nadine Hughes on 1 March 2016 (2 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 February 2015 | Registered office address changed from 5 Swan Alley Church Walks Burscough Street Ormskirk Lancashire L39 2EQ to Unit B3 (2) William Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 5 Swan Alley Church Walks Burscough Street Ormskirk Lancashire L39 2EQ to Unit B3 (2) William Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 February 2015 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Director's details changed for Nadine Hollows on 23 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Nadine Hollows on 23 May 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 January 2010 | Termination of appointment of John Hollows as a director (1 page) |
13 January 2010 | Termination of appointment of John Hollows as a director (1 page) |
6 November 2009 | Director's details changed for Nadine Hollows on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Hollows on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for George Hughes on 15 October 2009 (2 pages) |
6 November 2009 | Director's details changed for George Hughes on 15 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Director's details changed for Nadine Hollows on 15 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Director's details changed for John Hollows on 15 October 2009 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (7 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (5 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
27 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members (5 pages) |
21 June 2006 | £ ic 81/71 12/04/06 £ sr 10@1=10 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 9@1=9 £ ic 86/95 (1 page) |
21 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 85/86 (2 pages) |
21 June 2006 | £ ic 81/71 12/04/06 £ sr 10@1=10 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 95/96 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 9@1=9 £ ic 76/85 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 9@1=9 £ ic 86/95 (1 page) |
21 June 2006 | Ad 12/04/06--------- £ si 14@1=14 £ ic 61/75 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 85/86 (2 pages) |
21 June 2006 | £ ic 91/81 12/04/06 £ sr 10@1=10 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 95/96 (2 pages) |
21 June 2006 | £ ic 71/61 12/04/06 £ sr 10@1=10 (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Ad 12/04/06--------- £ si 9@1=9 £ ic 96/105 (2 pages) |
21 June 2006 | £ ic 91/81 12/04/06 £ sr 10@1=10 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | £ ic 106/91 12/04/06 £ sr 15@1=15 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 14@1=14 £ ic 61/75 (2 pages) |
21 June 2006 | Ad 12/04/06--------- £ si 9@1=9 £ ic 96/105 (2 pages) |
21 June 2006 | £ ic 71/61 12/04/06 £ sr 10@1=10 (1 page) |
21 June 2006 | Ad 12/04/06--------- £ si 9@1=9 £ ic 76/85 (2 pages) |
21 June 2006 | £ ic 106/91 12/04/06 £ sr 15@1=15 (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: clock tower house trueman street liverpool merseyside L3 2BA (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: clock tower house trueman street liverpool merseyside L3 2BA (1 page) |
10 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: bank buildings 41A liverpool road north maghull merseyside L31 2HE (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: bank buildings 41A liverpool road north maghull merseyside L31 2HE (1 page) |
27 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members (9 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members
|
27 October 2003 | Return made up to 09/10/03; full list of members
|
28 July 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
28 July 2003 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 3RD floor coopers building liverpool L1 3AG (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 3RD floor coopers building liverpool L1 3AG (1 page) |
6 March 2003 | Ad 01/12/02--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
6 March 2003 | Ad 01/12/02--------- £ si 3@1=3 £ ic 103/106 (2 pages) |
6 March 2003 | Ad 01/12/02--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
6 March 2003 | Ad 01/12/02--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
28 February 2003 | Ad 01/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 February 2003 | Ad 01/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (14 pages) |
9 October 2002 | Incorporation (14 pages) |