Company NameGavin Engineering Limited
DirectorPaul Mark Gavin
Company StatusActive
Company Number03527009
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Mark Gavin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25-35 Birkbeck Road
Sidcup
Kent
DA14 4DB
Secretary NameMaureen Gavin
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address25-35 Birkbeck Road
Sidcup
Kent
DA14 4DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewarrenengineering.co.uk

Location

Registered AddressC/O Warren Engineering Limited
25-35 Birkbeck Road
Sidcup
Kent
DA14 4DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

2 at £1Paul Mark Gavin
100.00%
Ordinary

Financials

Year2014
Net Worth£7,002
Cash£2

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 2 weeks from now)

Filing History

23 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 March 2010Secretary's details changed for Maureen Gavin on 1 October 2009 (1 page)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Maureen Gavin on 1 October 2009 (1 page)
22 March 2010Secretary's details changed for Maureen Gavin on 1 October 2009 (1 page)
22 March 2010Director's details changed for Paul Mark Gavin on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Paul Mark Gavin on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Paul Mark Gavin on 1 October 2009 (2 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Return made up to 13/03/08; full list of members (3 pages)
17 March 2008Return made up to 13/03/08; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
21 June 2005Return made up to 13/03/05; full list of members (2 pages)
21 June 2005Return made up to 13/03/05; full list of members (2 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 July 2004Registered office changed on 01/07/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
1 July 2004Registered office changed on 01/07/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
10 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 March 2004Return made up to 13/03/04; full list of members (5 pages)
22 March 2004Return made up to 13/03/04; full list of members (5 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
20 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 March 2003Return made up to 13/03/03; full list of members (5 pages)
20 March 2003Return made up to 13/03/03; full list of members (5 pages)
20 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 March 2002Return made up to 13/03/02; full list of members (5 pages)
15 March 2002Return made up to 13/03/02; full list of members (5 pages)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
10 August 2001Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ (1 page)
11 April 2001Return made up to 13/03/01; full list of members (5 pages)
11 April 2001Return made up to 13/03/01; full list of members (5 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (8 pages)
17 March 2000Return made up to 13/03/00; full list of members (5 pages)
17 March 2000Return made up to 13/03/00; full list of members (5 pages)
7 March 2000Full accounts made up to 31 December 1999 (8 pages)
7 March 2000Full accounts made up to 31 December 1999 (8 pages)
24 September 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 March 1999Return made up to 13/03/99; full list of members (5 pages)
14 March 1999Return made up to 13/03/99; full list of members (5 pages)
11 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 May 1998Location of register of members (1 page)
11 May 1998Location of register of members (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New secretary appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Secretary resigned (1 page)
26 March 1998New director appointed (2 pages)
13 March 1998Incorporation (19 pages)
13 March 1998Incorporation (19 pages)