Company NameG & A Engineering Limited
DirectorNadine Hughes
Company StatusActive
Company Number04557186
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameGloria Hughes
NationalityBritish
StatusCurrent
Appointed20 October 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressUnit B3 (2) William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameNadine Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(4 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B3 (2) William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMr John Hollows
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address68 Arlington Drive
Leigh
Lancashire
WN7 3QP
Director NameMr John Hollows
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address68 Arlington Drive
Leigh
Lancashire
WN7 3QP
Director NameNadine Hollows
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2006)
RoleCompay Director
Country of ResidenceEngland
Correspondence Address68 Arlington Drive
Leigh
Lancashire
WN7 3QP
Director NameGeorge Hughes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit B3 (2) William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitewww.gnaengineering.co.uk
Email address[email protected]
Telephone01403 264668
Telephone regionHorsham

Location

Registered AddressUnit B3 (2) William Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

10 at £1John Hollows
9.43%
Ordinary
60 at £1Nadine Hughes
56.60%
Ordinary
5 at £1George Hughes
4.72%
Ordinary
5 at £1Gloria Hughes
4.72%
Ordinary
20 at £1Alison Hughes
18.87%
Ordinary
1 at £1Alison Hughes
0.94%
Ordinary E
1 at £1Gary Ferguson
0.94%
Ordinary F
1 at £1George Hughes
0.94%
Ordinary A
1 at £1Gloria Hughes
0.94%
Ordinary B
1 at £1John Hollows
0.94%
Ordinary C
1 at £1Nadine Hughes
0.94%
Ordinary D

Financials

Year2014
Net Worth£134,978
Cash£135,422
Current Liabilities£42,711

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
26 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
23 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 30 November 2020 (4 pages)
26 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
8 March 2021Termination of appointment of George Hughes as a director on 1 March 2021 (1 page)
19 October 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 30 November 2019 (4 pages)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 March 2016Secretary's details changed for Gloria Hughes on 1 March 2016 (1 page)
30 March 2016Director's details changed for Nadine Hughes on 1 March 2016 (2 pages)
30 March 2016Director's details changed for George Hughes on 1 March 2016 (2 pages)
30 March 2016Secretary's details changed for Gloria Hughes on 1 March 2016 (1 page)
30 March 2016Director's details changed for George Hughes on 1 March 2016 (2 pages)
30 March 2016Director's details changed for Nadine Hughes on 1 March 2016 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 106
(8 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 106
(8 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 106
(8 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 February 2015Registered 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 2015Registered 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 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 106
(8 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 106
(8 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 106
(8 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 106
(8 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 106
(8 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 106
(8 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
25 May 2011Director's details changed for Nadine Hollows on 23 May 2011 (2 pages)
25 May 2011Director's details changed for Nadine Hollows on 23 May 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 January 2010Termination of appointment of John Hollows as a director (1 page)
13 January 2010Termination of appointment of John Hollows as a director (1 page)
6 November 2009Director's details changed for Nadine Hollows on 15 October 2009 (2 pages)
6 November 2009Director's details changed for John Hollows on 15 October 2009 (2 pages)
6 November 2009Director's details changed for George Hughes on 15 October 2009 (2 pages)
6 November 2009Director's details changed for George Hughes on 15 October 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for Nadine Hollows on 15 October 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for John Hollows on 15 October 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 October 2008Return made up to 09/10/08; full list of members (7 pages)
28 October 2008Return made up to 09/10/08; full list of members (7 pages)
5 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 November 2007Return made up to 09/10/07; full list of members (5 pages)
6 November 2007Return made up to 09/10/07; full list of members (5 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
27 October 2006Return made up to 09/10/06; full list of members (5 pages)
27 October 2006Return 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 2006Ad 12/04/06--------- £ si 9@1=9 £ ic 86/95 (1 page)
21 June 2006Ad 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 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 95/96 (2 pages)
21 June 2006Ad 12/04/06--------- £ si 9@1=9 £ ic 76/85 (2 pages)
21 June 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 75/76 (2 pages)
21 June 2006Ad 12/04/06--------- £ si 9@1=9 £ ic 86/95 (1 page)
21 June 2006Ad 12/04/06--------- £ si 14@1=14 £ ic 61/75 (2 pages)
21 June 2006Ad 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 2006Ad 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 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2006Ad 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 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 75/76 (2 pages)
21 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2006£ ic 106/91 12/04/06 £ sr 15@1=15 (2 pages)
21 June 2006Ad 12/04/06--------- £ si 14@1=14 £ ic 61/75 (2 pages)
21 June 2006Ad 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 2006Ad 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 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
15 February 2006Registered office changed on 15/02/06 from: maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
9 January 2006Registered office changed on 09/01/06 from: clock tower house trueman street liverpool merseyside L3 2BA (1 page)
9 January 2006Registered office changed on 09/01/06 from: clock tower house trueman street liverpool merseyside L3 2BA (1 page)
10 November 2005Return made up to 09/10/05; full list of members (9 pages)
10 November 2005Return made up to 09/10/05; full list of members (9 pages)
9 August 2005Registered office changed on 09/08/05 from: bank buildings 41A liverpool road north maghull merseyside L31 2HE (1 page)
9 August 2005Registered office changed on 09/08/05 from: bank buildings 41A liverpool road north maghull merseyside L31 2HE (1 page)
27 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 October 2004Return made up to 09/10/04; full list of members (9 pages)
15 October 2004Return made up to 09/10/04; full list of members (9 pages)
1 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 October 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(8 pages)
27 October 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(8 pages)
28 July 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
28 July 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
31 March 2003Registered office changed on 31/03/03 from: 3RD floor coopers building liverpool L1 3AG (1 page)
31 March 2003Registered office changed on 31/03/03 from: 3RD floor coopers building liverpool L1 3AG (1 page)
6 March 2003Ad 01/12/02--------- £ si 3@1=3 £ ic 103/106 (2 pages)
6 March 2003Ad 01/12/02--------- £ si 3@1=3 £ ic 103/106 (2 pages)
6 March 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 102/103 (2 pages)
6 March 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 102/103 (2 pages)
28 February 2003Ad 01/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 February 2003Ad 01/12/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
9 October 2002Incorporation (14 pages)
9 October 2002Incorporation (14 pages)