Background WavePink WaveYellow Wave

G.O.S. ENGINEERING LIMITED (00877287)

G.O.S. ENGINEERING LIMITED (00877287) is an active UK company. incorporated on 20 April 1966. with registered office in Blaenavon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). G.O.S. ENGINEERING LIMITED has been registered for 59 years. Current directors include GREGORY, Neil Windsor, GREGORY, Wayne.

Company Number
00877287
Status
active
Type
ltd
Incorporated
20 April 1966
Age
59 years
Address
Hertiage Court Road, Blaenavon, NP4 9RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GREGORY, Neil Windsor, GREGORY, Wayne
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.O.S. ENGINEERING LIMITED

G.O.S. ENGINEERING LIMITED is an active company incorporated on 20 April 1966 with the registered office located in Blaenavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). G.O.S. ENGINEERING LIMITED was registered 59 years ago.(SIC: 25990)

Status

active

Active since 59 years ago

Company No

00877287

LTD Company

Age

59 Years

Incorporated 20 April 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Hertiage Court Road Gilchrist Thomas Industrial Est Blaenavon, NP4 9RL,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Capital Reduction
Oct 21
Share Buyback
Oct 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Jan 26
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREGORY, Wayne

Active
14 Oak Tree Close, PontypoolNP4 0DG
Secretary
Appointed 08 Jun 2006

GREGORY, Neil Windsor

Active
Middle Coed Cae, PontypoolNP4 9JB
Born September 1955
Director
Appointed 25 Apr 1996

GREGORY, Wayne

Active
14 Oak Tree Close, PontypoolNP4 0DG
Born February 1968
Director
Appointed 01 Jan 1996

GREGORY, Audrey Sarah Elizabeth

Resigned
1 Court Rise, TorvaenNP4 9PB
Secretary
Appointed 10 Nov 1994
Resigned 08 Jun 2006

LLEWELLYN, Leanora Hilda

Resigned
Cinderpit House, BlaenavonNP4 9RE
Secretary
Appointed N/A
Resigned 10 Nov 1994

GREGORN, Colin Jenkyn

Resigned
The Lodge Church Road, BlaenavonNP4 9AQ
Born February 1935
Director
Appointed N/A
Resigned 28 Apr 1992

GREGORY, William Windsor

Resigned
1 Court Rise, BlaenavonNP4 9PB
Born March 1927
Director
Appointed N/A
Resigned 05 Feb 2000

LLEWELLYN, Leanora Hilda

Resigned
Cinderpit House, BlaenavonNP4 9RE
Born April 1920
Director
Appointed N/A
Resigned 10 Nov 1994

Persons with significant control

4

1 Active
3 Ceased
Gilchrist Thomas Industrial Estate, BlaenavonNP4 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026
Gilchrist Thomas Industrial Estate, PontypoolNP4 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2023
Ceased 23 Jan 2026

Mr Wayne Gregory

Ceased
Oak Tree Close, PontypoolNP4 0DG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2023

Mr Neil Windsor Gregory

Ceased
Middle Coed Cae, PontypoolNP4 9JB
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

115

Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Memorandum Articles
3 May 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
26 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
123Notice of Increase in Nominal Capital
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
18 May 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
13 June 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
25 May 1989
363363
Legacy
17 May 1988
363363
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
20 April 1966
MISCMISC