J. & G. Engineering (bromsgrove) Limited

General information

Name:

J. & G. Engineering (bromsgrove) Ltd

Office Address:

Unit 8 Shaw Lane Industrial Est. Stoke Prior B60 4DT Bromsgrove

Number: 03111708

Incorporation date: 1995-10-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. & G. Engineering (bromsgrove) is a company with it's headquarters at B60 4DT Bromsgrove at Unit 8 Shaw Lane Industrial Est.. The firm has been registered in year 1995 and is registered as reg. no. 03111708. The firm has existed on the English market for twenty nine years now and the status at the time is active. The company's registered with SIC code 28490, that means Manufacture of other machine tools. 2022-04-30 is the last time the company accounts were filed.

As found in the following company's directors directory, for one year there have been two directors: Lucy W. and Gregory W..

The companies that control this firm are as follows: Gcl Wilde Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bromsgrove, B61 8EL, Worcestershire and was registered as a PSC under the registration number 10485673.

Financial data based on annual reports

Company staff

Lucy W.

Role: Director

Appointed: 30 August 2023

Latest update: 6 February 2024

Gregory W.

Role: Director

Appointed: 09 October 1995

Latest update: 6 February 2024

People with significant control

Gcl Wilde Holdings Limited
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10485673
Notified on 31 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carol W.
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregory W.
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregory W.
Notified on 9 October 2016
Ceased on 31 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Carol W.
Notified on 9 October 2016
Ceased on 31 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 17 October 2023
Confirmation statement last made up date 03 October 2022
Annual Accounts 25th July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25th July 2014
Annual Accounts 30th October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30th October 2015
Annual Accounts 2nd September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 2nd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 28490 : Manufacture of other machine tools
28
Company Age

Similar companies nearby

Closest companies