GOUGH & CO (ENGINEERING) LIMITED
NEWCASTLE UNDER LYME K & S (469) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7GE

Company number 04454556
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address UNITS 1-3 WINPENNY ROAD, PARKHOUSE EAST, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7GE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 19 December 2016 GBP 1,291,500.00 ; Resolutions RES13 ‐ Directors to allot 386,500 of £1.00 19/12/2016 . The most likely internet sites of GOUGH & CO (ENGINEERING) LIMITED are www.goughcoengineering.co.uk, and www.gough-co-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gough Co Engineering Limited is a Private Limited Company. The company registration number is 04454556. Gough Co Engineering Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Gough Co Engineering Limited is Units 1 3 Winpenny Road Parkhouse East Newcastle Under Lyme Staffordshire St5 7ge. . HARDING, Stephen Paul is a Secretary of the company. HARDING, Caroline Jane is a Director of the company. HARDING, Stephen Paul is a Director of the company. ROGERS, Robert is a Director of the company. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director CONGREVE, Ralph has been resigned. Director GOUGH, George Terah has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HARDING, Stephen Paul
Appointed Date: 28 June 2002

Director
HARDING, Caroline Jane
Appointed Date: 12 July 2007
64 years old

Director
HARDING, Stephen Paul
Appointed Date: 28 June 2002
71 years old

Director
ROGERS, Robert
Appointed Date: 17 August 2009
61 years old

Resigned Directors

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 09 July 2002
Appointed Date: 05 June 2002

Director
CONGREVE, Ralph
Resigned: 22 July 2002
Appointed Date: 28 June 2002
72 years old

Director
GOUGH, George Terah
Resigned: 12 July 2007
Appointed Date: 28 June 2002
93 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 09 July 2002
Appointed Date: 05 June 2002

GOUGH & CO (ENGINEERING) LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Jan 2017
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,291,500.00

09 Jan 2017
Resolutions
  • RES13 ‐ Directors to allot 386,500 of £1.00 19/12/2016

24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 905,000

03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 77 more events
26 Jul 2002
Director resigned
19 Jul 2002
New secretary appointed;new director appointed
19 Jul 2002
New director appointed
25 Jun 2002
Company name changed k & s (469) LIMITED\certificate issued on 25/06/02
05 Jun 2002
Incorporation

GOUGH & CO (ENGINEERING) LIMITED Charges

27 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
Charge over book debts
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
28 August 2002
Charge by way of debenture
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…