G. A. Engineering Ltd.

General information

Name:

G. A. Engineering Limited.

Office Address:

Third Floor 196 Deansgate M3 3WF Manchester

Number: 04589452

Incorporation date: 2002-11-13

Dissolution date: 2023-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04589452 twenty two years ago, G. A. Engineering Ltd. had been a private limited company until 2023-04-04 - the day it was formally closed. Its last known office address was Third Floor, 196 Deansgate Manchester. The firm was known as P.m.y up till 2002-12-04 then the name was replaced.

In this particular firm, the majority of director's obligations up till now have been executed by Philip I., Peter M., Peter W. and Jonathan I.. When it comes to these four executives, Peter M. had supervised the firm the longest, having been a member of directors' team for twenty one years.

Executives who had control over the firm were as follows: Jonathon I. owned 1/2 or less of company shares. Philip I. owned 1/2 or less of company shares.

  • Previous company's names
  • G. A. Engineering Ltd. 2002-12-04
  • P.m.y. Ltd. 2002-11-13

Financial data based on annual reports

Company staff

Philip I.

Role: Director

Appointed: 09 December 2002

Latest update: 30 April 2023

Peter M.

Role: Director

Appointed: 03 December 2002

Latest update: 30 April 2023

Peter W.

Role: Director

Appointed: 03 December 2002

Latest update: 30 April 2023

Jonathan I.

Role: Director

Appointed: 03 December 2002

Latest update: 30 April 2023

Jonathan I.

Role: Secretary

Appointed: 25 November 2002

Latest update: 30 April 2023

People with significant control

Jonathon I.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Philip I.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 25 December 2020
Confirmation statement last made up date 13 November 2019
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address Third Floor 196 Deansgate Manchester M3 3WF. Change occurred on Tuesday 11th January 2022. Company's previous address: C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF. (AD01)
filed on: 11th, January 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

HQ address,
2015

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Accountant/Auditor,
2012 - 2015

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 28150 : Manufacture of bearings, gears, gearing and driving elements
20
Company Age

Closest Companies - by postcode