GOUGH HOLDINGS (ENGINEERING) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01492491. The registration start date is April 22, 1980. The current status is Active.
Company Number | 01492491 |
Company Name | GOUGH HOLDINGS (ENGINEERING) LIMITED |
Registered Address |
5 Kingsfield Piece Whittlebury Towcester Northamptonshire NN12 8TR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1980-04-22 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-12-22 |
Returns Last Update | 2015-11-24 |
Confirmation Statement Due Date | 2021-12-08 |
Confirmation Statement Last Update | 2020-11-24 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
71129 | Other engineering activities |
Address |
5 KINGSFIELD PIECE WHITTLEBURY |
Post Town | TOWCESTER |
County | NORTHAMPTONSHIRE |
Post Code | NN12 8TR |
Entity Name | Office Address |
---|---|
CARR-MICHAEL CONSULTING LIMITED | 5 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire, NN12 8TR |
ECONOVEY TECHNOLOGIES LIMITED | 5 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire, NN12 8TR |
Entity Name | Office Address |
---|---|
KINGSFIELD PLACE MANAGEMENT COMPANY LIMITED | 3 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire, NN12 8TR |
Entity Name | Office Address |
---|---|
INDEPENDENT PERSONAL TRAINER ALLIANCE LTD | Unit 4 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, NN12 8AX, England |
2929 CONSULTING LIMITED | Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, United Kingdom |
B COX BUILDING LTD | 13 Towcester Road, Silverstone, Towcester, NN12 8UB, England |
KNIGHTS TRADING GROUP LIMITED | Manor Court Spring Lane, Alderton, Towcester, NN12 7LW, England |
JC&EC HOLDINGS LTD | 67 Northampton Road, Towcester, Northamptonshire, NN12 7AH, England |
HOLMESDALE ESTATES LIMITED | The Woodshed Pury Hill Business Park, Near Alderton, Towcester, Northamptonshire, NN12 7LS, United Kingdom |
TITAN PLANT LTD | 31 Blake Close, Towcester, Northants, NN12 6JN, England |
K & C DIGITAL LTD | 9 Browns Wood Drive, Towcester, Northamptonshire, NN12 7PL, United Kingdom |
EXELSIOR HORSEBOXES LIMITED | The Elms Church Street, Blakesley, Towcester, NN12 8RA, England |
ELTY BOXES LTD | Watergate Abthorpe Road, Silverstone, Towcester, NN12 8XB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GOUGH, Rita Ann | Secretary (Active) | 2 Jonathan Road, Trentham, Stoke On Trent, Staffordshire, ST4 8LP | / 27 September 2002 |
/ |
|
BATEMAN, John Francis | Director (Active) | Brookfield House, 183 Birches Lane, South Wingfield, Alfreton, Derbyshire, United Kingdom, DE55 7LZ | May 1954 / 1 September 2015 |
British / United Kingdom |
Company Director |
CORBETT, Christopher Paul | Director (Active) | 5 Kingsfield Piece, Whittlebury, Northamptonshire, NN12 8TR | December 1960 / 1 December 2014 |
British / United Kingdom |
Company Director |
GOUGH, George Terah | Director (Active) | 2 Jonathan Road, Trentham, Stoke On Trent, Staffordshire, ST4 8LP | June 1932 / |
British / United Kingdom |
Director |
GOUGH, Rita Ann | Director (Active) | 2 Jonathan Road, Trentham, Stoke On Trent, Staffordshire, ST4 8LP | February 1946 / |
British / United Kingdom |
Company Director |
WHEATLEY, Simon Andrew | Director (Active) | Leonards Brook Cottage, 1 Old Hill Avening, Tetbury, Gloucestershire, United Kingdom, GL8 8NR | March 1967 / 1 December 2014 |
British / United Kingdom |
Company Director |
BEARDMORE, Anthony | Secretary (Resigned) | Copper Beech Barlaston Road, Cocknage, Stoke On Trent, ST3 4AG | / 7 October 1993 |
/ |
|
CLARKE, Robert Adam Paul | Secretary (Resigned) | 33 Princess Street, Newcastle-Under-Lyme, Staffordshire, ST5 1DD | / 31 July 1992 |
/ |
|
GOUGH, Andrew Terah | Secretary (Resigned) | 17 The Beeches, First Avenue Porthill, Newcastle, Staffordshire, ST5 8RX | / 20 July 1993 |
/ |
|
HUTCHINSON, Joseph Kenneth | Secretary (Resigned) | Burford 5 Hawkstone Court, Weston, Shrewsbury, Salop, SY4 5XG | / 17 December 1991 |
/ |
|
TELLWRIGHT, Kenneth Douglas | Secretary (Resigned) | Danehurst Woodstock Close, Newcastle, Staffordshire, ST5 0RP | / |
/ |
|
BEARDMORE, Norman Stuart | Director (Resigned) | 78 Uttoxeter Road, Blythe Bridge, Stoke On Trent, ST11 9JG | January 1949 / 12 February 1992 |
British / |
Managing Director |
CLARKE, Robert Adam Paul | Director (Resigned) | 33 Princess Street, Newcastle-Under-Lyme, Staffordshire, ST5 1DD | April 1960 / 31 July 1992 |
British / England |
Accountant |
FRIEDER, Anthony Louis | Director (Resigned) | Cloud End, Hill Chorlton, Newcastle, Staffordshire, ST5 5JF | September 1920 / |
English / |
Solicitor |
GOUGH, Andrew Terah | Director (Resigned) | Radstock, Priory Road, Newcastle Under Lyme, Staffordshire | April 1962 / |
British / United Kingdom |
Company Director |
HUTCHINSON, Joseph Kenneth | Director (Resigned) | Burford 5 Hawkstone Court, Weston, Shrewsbury, Salop, SY4 5XG | November 1933 / 17 December 1991 |
British / |
Group Financial Controller |
TELLWRIGHT, Kenneth Douglas | Director (Resigned) | Danehurst Woodstock Close, Newcastle, Staffordshire, ST5 0RP | August 1927 / |
British / |
Accountant/Company Director |
Post Town | TOWCESTER |
Post Code | NN12 8TR |
Category | engineering |
SIC Code | 71129 - Other engineering activities |
Category + Posttown | engineering + TOWCESTER |
Please provide details on GOUGH HOLDINGS (ENGINEERING) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.