GDB ENGINEERING LTD

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom
StatusACTIVE
Company No.06097731
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

GDB ENGINEERING LTD is an active private limited company with number 06097731. It was incorporated 17 years, 3 months, 10 days ago, on 12 February 2007. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gareth Brown

Change date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susanne Brown

Change date: 2017-10-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Susanne Brown

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Gareth Brown

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Brown

Change date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susanne Brown

Change date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Brown

Change date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 29/02/2008 to 31/03/2008

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/06/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldmain computing LTD\certificate issued on 28/06/07

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED GRAIN (SCOTLAND) LIMITED

WESTON CENTRE,LONDON,W1K 4QY

Number:00209674
Status:ACTIVE
Category:Private Limited Company

DR 89 LTD.

ANKERHUS INVERNORTH,FRASERBURGH,AB43 8TR

Number:SC384031
Status:ACTIVE
Category:Private Limited Company

HOLLY TREE WORKSHOP LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10336994
Status:ACTIVE
Category:Private Limited Company

IDA PROJECTS LIMITED

110 CARLTON AVENUE EAST,WEMBLEY,HA9 8LY

Number:08477191
Status:ACTIVE
Category:Private Limited Company

MAXIMIS CONSULTING LTD

79 LAKESIDE ROAD,LONDON,N13 4PS

Number:05212550
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 304 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC330051
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source