GOUGH HOLDINGS (ENGINEERING) LIMITED

Address:
5 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire, NN12 8TR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
71129 Other engineering activities

Office Location

Address 5 KINGSFIELD PIECE
WHITTLEBURY
Post Town TOWCESTER
County NORTHAMPTONSHIRE
Post Code NN12 8TR

Companies with the same location

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

Companies with the same post code

Entity Name Office Address
KINGSFIELD PLACE MANAGEMENT COMPANY LIMITED 3 Kingsfield Piece, Whittlebury, Towcester, Northamptonshire, NN12 8TR

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town TOWCESTER
Post Code NN12 8TR
Category engineering
SIC Code 71129 - Other engineering activities
Category + Posttown engineering + TOWCESTER

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches