P. D. GOUGH & CO. LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE7 5GT

Company number 01888367
Status Active
Incorporation Date 20 February 1985
Company Type Private Limited Company
Address 16 QUEEN STREET, ILKESTON, DERBY, DE7 5GT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 25,000 . The most likely internet sites of P. D. GOUGH & CO. LIMITED are www.pdgoughco.co.uk, and www.p-d-gough-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. P D Gough Co Limited is a Private Limited Company. The company registration number is 01888367. P D Gough Co Limited has been working since 20 February 1985. The present status of the company is Active. The registered address of P D Gough Co Limited is 16 Queen Street Ilkeston Derby De7 5gt. The company`s financial liabilities are £99.64k. It is £29.79k against last year. The cash in hand is £41.64k. It is £28.75k against last year. And the total assets are £187.68k, which is £28.76k against last year. BROWN, Robert is a Secretary of the company. BROWN, Robert is a Director of the company. JULIAN, Richard is a Director of the company. Secretary LAWRENCE-GOUGH, Sylvia has been resigned. Director BYARD, Anthony has been resigned. Director GOUGH, Peter Derek has been resigned. Director LAWRENCE-GOUGH, Sylvia has been resigned. Director SMITH, John Roy has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


p. d. gough & co. Key Finiance

LIABILITIES £99.64k
+42%
CASH £41.64k
+223%
TOTAL ASSETS £187.68k
+18%
All Financial Figures

Current Directors

Secretary
BROWN, Robert
Appointed Date: 05 February 2002

Director
BROWN, Robert
Appointed Date: 16 March 2001
66 years old

Director
JULIAN, Richard
Appointed Date: 05 February 2002
56 years old

Resigned Directors

Secretary
LAWRENCE-GOUGH, Sylvia
Resigned: 05 February 2002

Director
BYARD, Anthony
Resigned: 16 January 2007
Appointed Date: 05 February 2002
81 years old

Director
GOUGH, Peter Derek
Resigned: 05 February 2002
90 years old

Director
LAWRENCE-GOUGH, Sylvia
Resigned: 05 February 2002
83 years old

Director
SMITH, John Roy
Resigned: 05 June 2014
Appointed Date: 05 February 2002
62 years old

Persons With Significant Control

Mr Richard Julian
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Brown
Notified on: 1 July 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. D. GOUGH & CO. LIMITED Events

21 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 25,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 25,000

...
... and 95 more events
21 Jul 1987
Accounts for a dormant company made up to 31 March 1987

21 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Jul 1987
Return made up to 14/02/87; full list of members

13 Mar 1987
Accounts for a dormant company made up to 31 March 1986

07 Jun 1986
Return made up to 14/02/86; full list of members

P. D. GOUGH & CO. LIMITED Charges

6 August 2009
Debenture
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old foundry common lane watnall…