GREAT CENTRAL ENGINEERING LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2HA

Company number 03246427
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address 1 C/O ACER ACCOUNTANCY LTD, QUEEN SQUARE, BATH, SOMERSET, ENGLAND, BA1 2HA
Home Country United Kingdom
Nature of Business 30200 - Manufacture of railway locomotives and rolling stock
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA to The Yard Tradecroft Industrial Estate Portland DT5 2LN on 6 March 2017; Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of GREAT CENTRAL ENGINEERING LIMITED are www.greatcentralengineering.co.uk, and www.great-central-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Great Central Engineering Limited is a Private Limited Company. The company registration number is 03246427. Great Central Engineering Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Great Central Engineering Limited is 1 C O Acer Accountancy Ltd Queen Square Bath Somerset England Ba1 2ha. . PERRY, Anthea Louise is a Secretary of the company. GAMBLES, Barry Nicholas is a Director of the company. Secretary GAMBLES, Denis Norman has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of railway locomotives and rolling stock".


Current Directors

Secretary
PERRY, Anthea Louise
Appointed Date: 20 November 2015

Director
GAMBLES, Barry Nicholas
Appointed Date: 05 September 1996
66 years old

Resigned Directors

Secretary
GAMBLES, Denis Norman
Resigned: 31 October 2015
Appointed Date: 05 September 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

Persons With Significant Control

Barry Nicholas Gambles
Notified on: 4 September 2016
Nature of control: Ownership of shares – 75% or more

GREAT CENTRAL ENGINEERING LIMITED Events

06 Mar 2017
Registered office address changed from C/O Acer Accountancy Ltd 1 Queen Square Bath Somerset BA1 2HA to The Yard Tradecroft Industrial Estate Portland DT5 2LN on 6 March 2017
04 Nov 2016
Total exemption full accounts made up to 31 January 2016
13 Oct 2016
Confirmation statement made on 5 September 2016 with updates
28 Nov 2015
Appointment of Miss Anthea Louise Perry as a secretary on 20 November 2015
27 Nov 2015
Termination of appointment of Denis Norman Gambles as a secretary on 31 October 2015
...
... and 50 more events
23 Sep 1996
New director appointed
23 Sep 1996
New secretary appointed
23 Sep 1996
Secretary resigned
23 Sep 1996
Director resigned
05 Sep 1996
Incorporation

GREAT CENTRAL ENGINEERING LIMITED Charges

6 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited
Description: Fixed charge over all the property k/a land on the north of…