GORTON ENGINEERING PRODUCTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICCARDO SARTI

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR GEOFFREY CHEETHAM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN PARTRIDGE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY IVAN PARTRIDGE

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 SECRETARY APPOINTED IVAN MARK PARTRIDGE

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED IVAN MARK PARTRIDGE

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORSFALL

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HORSFALL

View Document

31/08/1131 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIG MAURIZIO NEGRO / 18/07/2010

View Document

02/08/102 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO SARTI / 18/07/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HORSFALL / 18/07/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SIG RICCARDO SARTI

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED SIG MAURIZIO NEGRO

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR GIANLUCA RAGUZZONI

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/10/073 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/997 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/04/9920 April 1999 APPLICATION FOR STRIKING-OFF

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 02/08/91; CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9027 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/908 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

08/10/908 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/02/894 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

27/05/8727 May 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 COMPANY NAME CHANGED GORTON ATTI ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/11/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company