Background WavePink WaveYellow Wave

G.O.S. TOOL & ENGINEERING SERVICES LIMITED (03372487)

G.O.S. TOOL & ENGINEERING SERVICES LIMITED (03372487) is an active UK company. incorporated on 19 May 1997. with registered office in Blaenavon. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). G.O.S. TOOL & ENGINEERING SERVICES LIMITED has been registered for 28 years. Current directors include GREGORY, Neil Windsor, GREGORY, Wayne.

Company Number
03372487
Status
active
Type
ltd
Incorporated
19 May 1997
Age
28 years
Address
Heritage Court Road, Blaenavon, NP4 9RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
GREGORY, Neil Windsor, GREGORY, Wayne
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.O.S. TOOL & ENGINEERING SERVICES LIMITED

G.O.S. TOOL & ENGINEERING SERVICES LIMITED is an active company incorporated on 19 May 1997 with the registered office located in Blaenavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). G.O.S. TOOL & ENGINEERING SERVICES LIMITED was registered 28 years ago.(SIC: 25620)

Status

active

Active since 28 years ago

Company No

03372487

LTD Company

Age

28 Years

Incorporated 19 May 1997

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

GOS TOOL & ENGINEERING (HOLDINGS) LIMITED
From: 30 July 1997To: 27 June 2005
GOS HOLDINGS LIMITED
From: 20 June 1997To: 30 July 1997
MOBILEASSIST LIMITED
From: 19 May 1997To: 20 June 1997
Contact
Address

Heritage Court Road Gilchrist Thomas Ind Estate Blaenavon, NP4 9RL,

Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Jun 19
Loan Secured
Jul 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Jan 26
Owner Exit
Feb 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 30 May 1997

GREGORY, Wayne

Active
14 Oak Tree Close, PontypoolNP4 0DG
Born February 1968
Director
Appointed 30 May 1997

GREGORY, Audrey Sarah Elizabeth

Resigned
Cefn Yr Eglwys Black Lane, TorfaenNP4 9JB
Secretary
Appointed 30 May 1997
Resigned 08 Jun 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1997
Resigned 30 May 1997

GREGORY, William Windsor

Resigned
1 Court Rise, BlaenavonNP4 9PB
Born March 1927
Director
Appointed 30 May 1997
Resigned 05 Feb 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 May 1997
Resigned 30 May 1997

Persons with significant control

5

1 Active
4 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 04 Feb 2026
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
Ceased 04 Feb 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 Neil Windsor Gregory

Ceased
Heritage Court Road, BlaenavonNP4 9RL
Born September 1955

Nature of Control

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

Mr Wayne Gregory

Ceased
Heritage Court Road, BlaenavonNP4 9RL
Born February 1968

Nature of Control

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

Filing History

99

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
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 Medium
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Memorandum Articles
25 April 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 Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
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
12 June 2006
363aAnnual Return
Legacy
12 June 2006
287Change of Registered Office
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
88(2)R88(2)R
Legacy
24 December 2002
123Notice of Increase in Nominal Capital
Resolution
24 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
11 August 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Memorandum Articles
6 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 July 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 June 1997
MEM/ARTSMEM/ARTS
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
287Change of Registered Office
Certificate Change Of Name Company
19 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1997
NEWINCIncorporation