Gown Engineers Limited

General information

Name:

Gown Engineers Ltd

Office Address:

Three Winds Downside BA4 4FH Shepton Mallet

Number: 07377881

Incorporation date: 2010-09-16

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 signifies the launching of Gown Engineers Limited, a company that is situated at Three Winds, Downside in Shepton Mallet. That would make 14 years Gown Engineers has prospered in the United Kingdom, as it was created on 2010-09-16. The company's Companies House Reg No. is 07377881 and the company post code is BA4 4FH. The company's name is Gown Engineers Limited. This business's previous customers may remember this company also as Eight Star Technologies, which was used up till 2017-02-14. This business's SIC and NACE codes are 71122 meaning Engineering related scientific and technical consulting activities. Gown Engineers Ltd filed its latest accounts for the period that ended on 2023-01-31. The company's most recent confirmation statement was filed on 2023-03-17.

Our information related to the enterprise's MDs reveals a leadership of two directors: James P. and Mark O. who became members of the Management Board on 2023-02-01 and 2017-05-01.

  • Previous company's names
  • Gown Engineers Limited 2017-02-14
  • Eight Star Technologies Limited 2010-09-16

Financial data based on annual reports

Company staff

James P.

Role: Director

Appointed: 01 February 2023

Latest update: 16 March 2024

Mark O.

Role: Director

Appointed: 01 May 2017

Latest update: 16 March 2024

People with significant control

Mark O. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark O.
Notified on 1 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anne W.
Notified on 1 May 2017
Ceased on 29 January 2019
Nature of control:
1/2 or less of shares
Darren E.
Notified on 6 April 2016
Ceased on 3 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 25th April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25th April 2015
Annual Accounts 16th February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16th February 2016
Annual Accounts 18th November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18th November 2016
Annual Accounts 2 June 2018
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 6th June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6th June 2013
Annual Accounts 15th November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 15th November 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st January 2024 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

HQ address,
2013

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

HQ address,
2014

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

HQ address,
2015

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

HQ address,
2016

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

Accountant/Auditor,
2016

Name:

Aspen Waite Limited

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
13
Company Age

Similar companies nearby

Closest companies