Gauges North West Ltd

General information

Name:

Gauges North West Limited

Office Address:

101a Sefton Street PR8 5DD Southport

Number: 03933742

Incorporation date: 2000-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gauges North West Ltd is categorised as Private Limited Company, that is based in 101a Sefton Street, Southport. The office's postal code is PR8 5DD. This enterprise has been registered on Friday 25th February 2000. The business reg. no. is 03933742. The company's classified under the NACE and SIC code 32990 which stands for Other manufacturing n.e.c.. March 31, 2022 is the last time when the company accounts were reported.

The company owes its accomplishments and unending development to four directors, who are Nicolette L., Beverley E., Russell E. and Malcolm E., who have been leading the company for eight years. In order to help the directors in their tasks, the abovementioned company has been utilizing the skillset of Nicolette L. as a secretary since the appointment on Tuesday 16th May 2000.

Russell E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Nicolette L.

Role: Director

Appointed: 31 March 2016

Latest update: 8 February 2024

Beverley E.

Role: Director

Appointed: 31 March 2016

Latest update: 8 February 2024

Russell E.

Role: Director

Appointed: 29 May 2003

Latest update: 8 February 2024

Nicolette L.

Role: Secretary

Appointed: 16 May 2000

Latest update: 8 February 2024

Malcolm E.

Role: Director

Appointed: 16 May 2000

Latest update: 8 February 2024

People with significant control

Russell E.
Notified on 1 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 11 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 16 June 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 June 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 2023/03/30 (AA01)
filed on: 31st, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
24
Company Age

Similar companies nearby

Closest companies