GOOLE WELDING LIMITED
GOOLE PEPPERGLEN LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6BZ

Company number 03359835
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address NEW POTTER GRANGE ROAD, M62 TRADING ESTATE, GOOLE, EAST YORKSHIRE, DN14 6BZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 33110 - Repair of fabricated metal products, 33120 - Repair of machinery
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 1,000 ; Secretary's details changed for Mrs Marie Mcgrory on 25 April 2016. The most likely internet sites of GOOLE WELDING LIMITED are www.goolewelding.co.uk, and www.goole-welding.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and six months. The distance to to Rawcliffe Rail Station is 2.8 miles; to Thorne North Rail Station is 6.8 miles; to Crowle Rail Station is 8.5 miles; to Hatfield & Stainforth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goole Welding Limited is a Private Limited Company. The company registration number is 03359835. Goole Welding Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Goole Welding Limited is New Potter Grange Road M62 Trading Estate Goole East Yorkshire Dn14 6bz. The company`s financial liabilities are £1028.32k. It is £240.33k against last year. The cash in hand is £968.29k. It is £375.12k against last year. And the total assets are £1235.76k, which is £226.88k against last year. MCGRORY, Marie is a Secretary of the company. MC GRORY, John William is a Director of the company. MCGRORY, Gillian is a Director of the company. MCGRORY, Stephen John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LISTER, Allan Leonard has been resigned. Director YOUNG, Paul Colm Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


goole welding Key Finiance

LIABILITIES £1028.32k
+30%
CASH £968.29k
+63%
TOTAL ASSETS £1235.76k
+22%
All Financial Figures

Current Directors

Secretary
MCGRORY, Marie
Appointed Date: 30 April 1997

Director
MC GRORY, John William
Appointed Date: 30 April 1997
86 years old

Director
MCGRORY, Gillian
Appointed Date: 06 April 2015
67 years old

Director
MCGRORY, Stephen John
Appointed Date: 20 August 2010
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 April 1997
Appointed Date: 25 April 1997

Director
LISTER, Allan Leonard
Resigned: 04 February 2011
Appointed Date: 06 April 2001
80 years old

Director
YOUNG, Paul Colm Michael
Resigned: 20 March 2010
Appointed Date: 09 October 2000
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 April 1997
Appointed Date: 25 April 1997

GOOLE WELDING LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1,000

15 May 2016
Secretary's details changed for Mrs Marie Mcgrory on 25 April 2016
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

...
... and 53 more events
08 May 1997
New secretary appointed
08 May 1997
Director resigned
08 May 1997
Secretary resigned
08 May 1997
Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP
25 Apr 1997
Incorporation

GOOLE WELDING LIMITED Charges

7 January 1999
Debenture
Delivered: 12 January 1999
Status: Satisfied on 13 November 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…