Giro Cnc Machining Co Limited

General information

Name:

Giro Cnc Machining Co Ltd

Office Address:

4 Gerard B79 7UW Tamworth

Number: 02372901

Incorporation date: 1989-04-17

Dissolution date: 2023-08-29

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Giro Cnc Machining came into being in 1989 as a company enlisted under no 02372901, located at B79 7UW Tamworth at 4 Gerard. The firm's last known status was dissolved. Giro Cnc Machining had been in this business for at least thirty four years.

The following limited company was overseen by one managing director: Linda J., who was appointed on 17th April 1992.

The companies with significant control over this firm included: Garrick Ridgway Engineering Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Tamworth at Lichfield Road Industrial Estate, B79 7UW and was registered as a PSC under the reg no 01170579.

Financial data based on annual reports

Company staff

Linda J.

Role: Secretary

Latest update: 24 March 2024

Linda J.

Role: Director

Appointed: 17 April 1992

Latest update: 24 March 2024

People with significant control

Garrick Ridgway Engineering Ltd
Address: 4 Gerard Lichfield Road Industrial Estate, Tamworth, B79 7UW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 01170579
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 June 2023
Confirmation statement last made up date 10 June 2022
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 March 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 11 April 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
34
Company Age

Similar companies nearby

Closest companies