G. A. ENGINEERING LTD.
CHEADLE P.M.Y. LTD.

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 04589452
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of G. A. ENGINEERING LTD. are www.gaengineering.co.uk, and www.g-a-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. G A Engineering Ltd is a Private Limited Company. The company registration number is 04589452. G A Engineering Ltd has been working since 13 November 2002. The present status of the company is Active. The registered address of G A Engineering Ltd is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. . IDDON, Jonathan Piers is a Secretary of the company. IDDON, Jonathan Piers is a Director of the company. IDDON, Philip John is a Director of the company. MURPHY, Peter Joseph is a Director of the company. WOOFF, Peter Leslie is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director IDDON, Anthony John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
IDDON, Jonathan Piers
Appointed Date: 25 November 2002

Director
IDDON, Jonathan Piers
Appointed Date: 03 December 2002
56 years old

Director
IDDON, Philip John
Appointed Date: 09 December 2002
63 years old

Director
MURPHY, Peter Joseph
Appointed Date: 03 December 2002
86 years old

Director
WOOFF, Peter Leslie
Appointed Date: 03 December 2002
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 November 2002
Appointed Date: 13 November 2002

Director
IDDON, Anthony John
Resigned: 01 March 2006
Appointed Date: 25 November 2002
89 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 November 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Mr Philip John Iddon
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

G. A. ENGINEERING LTD. Events

21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 44 more events
06 Dec 2002
New director appointed
06 Dec 2002
New secretary appointed
06 Dec 2002
Registered office changed on 06/12/02 from: temple house 20 holywell row london EC2A 4XH
04 Dec 2002
Company name changed P.M.Y. LTD.\certificate issued on 04/12/02
13 Nov 2002
Incorporation

G. A. ENGINEERING LTD. Charges

22 October 2010
Debenture
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2006
Debenture
Delivered: 13 April 2006
Status: Satisfied on 22 October 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
All assets debenture
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…