Company NameG.I. Engineering Limited
DirectorsBeverley Anne Willson and Richard Michael Dixon Hart
Company StatusActive
Company Number06830822
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Beverley Anne Willson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Woodlands
Beverley
East Yorkshire
HU17 8BT
Director NameMr Richard Michael Dixon Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
Director NameMr Richard Michael Dixon Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Avenue
Hull
North Humberside
HU5 3EW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameBeth Charlotte Victoria Eales
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleSecretary
Correspondence Address152 Burton Stone Lane
York
YO30 6DF

Contact

Websitehulluniversityaccommodation.co.u

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Michael Dixon Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£108,313
Cash£4,763
Current Liabilities£73,532

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

2 June 2017Delivered on: 2 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
7 April 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 99 and 101 park avenue hull t/no HS152890.
Outstanding
7 April 2014Delivered on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 7 beech grove hull t/no's HA130456 and HS14592.
Outstanding
7 March 2014Delivered on: 13 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 2012Delivered on: 7 February 2012
Persons entitled: International Water Management Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 beech grove, kingston upon hull, east yorkshire; proceeds of any insurances, rents or guarantees, contracts, authorisations. See image for full details.
Outstanding
18 October 2011Delivered on: 26 October 2011
Persons entitled: International Water Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 99 and 101 park avenue hull t/no HS152890.
Outstanding
2 September 2011Delivered on: 16 September 2011
Persons entitled: International Water Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 340 beverley road kingston upon hull t/no:HS71363.
Outstanding

Filing History

15 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
25 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 November 2017Change of details for Mr Richard Michael Dixon Hart as a person with significant control on 16 November 2017 (2 pages)
20 November 2017Change of details for Mr Richard Michael Dixon Hart as a person with significant control on 16 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2017 (2 pages)
8 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
8 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 3 in full (1 page)
15 June 2017Satisfaction of charge 3 in full (1 page)
2 June 2017Registration of charge 068308220007, created on 2 June 2017 (45 pages)
2 June 2017Registration of charge 068308220007, created on 2 June 2017 (45 pages)
30 May 2017Satisfaction of charge 1 in full (1 page)
30 May 2017Satisfaction of charge 1 in full (1 page)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 March 2017Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2016 (2 pages)
9 March 2017Director's details changed for Mr Richard Michael Dixon Hart on 16 November 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
27 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 27 June 2016 (1 page)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
25 February 2015Termination of appointment of Beth Charlotte Victoria Eales as a secretary on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Beth Charlotte Victoria Eales as a secretary on 25 February 2015 (1 page)
5 December 2014Appointment of Mr Richard Michael Dixon Hart as a director on 1 November 2014 (2 pages)
5 December 2014Appointment of Mr Richard Michael Dixon Hart as a director on 1 November 2014 (2 pages)
5 December 2014Appointment of Mr Richard Michael Dixon Hart as a director on 1 November 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 April 2014Registration of charge 068308220006 (41 pages)
11 April 2014Registration of charge 068308220005 (41 pages)
11 April 2014Registration of charge 068308220006 (41 pages)
11 April 2014Registration of charge 068308220005 (41 pages)
13 March 2014Registration of charge 068308220004 (44 pages)
13 March 2014Registration of charge 068308220004 (44 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages)
24 April 2013Second filing of AR01 previously delivered to Companies House made up to 26 February 2013 (16 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2013.
(5 pages)
5 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2013.
(5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2012Appointment of Mrs Beverley Anne Willson as a director (2 pages)
28 June 2012Termination of appointment of Richard Hart as a director (1 page)
28 June 2012Termination of appointment of Richard Hart as a director (1 page)
28 June 2012Appointment of Mrs Beverley Anne Willson as a director (2 pages)
17 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from , 332 Beverley Road, Hull, E Yorks, HU5 1BA on 14 March 2012 (1 page)
14 March 2012Registered office address changed from , 332 Beverley Road, Hull, E Yorks, HU5 1BA on 14 March 2012 (1 page)
7 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 March 2010Secretary's details changed for Beth Charlotte Victoria Eales on 15 February 2010 (1 page)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Beth Charlotte Victoria Eales on 15 February 2010 (1 page)
27 March 2009Secretary appointed beth charlotte victoria eales (2 pages)
27 March 2009Director appointed richard michael dixon hart (2 pages)
27 March 2009Director appointed richard michael dixon hart (2 pages)
27 March 2009Secretary appointed beth charlotte victoria eales (2 pages)
3 March 2009Appointment terminated director barbara kahan (1 page)
3 March 2009Appointment terminated director barbara kahan (1 page)
26 February 2009Incorporation (12 pages)
26 February 2009Incorporation (12 pages)