You are here: bizstats.co.uk > a-z index > G list > GD list

Gdc Engineering Limited LONDON


Gdc Engineering started in year 1997 as Private Limited Company with registration number 03444544. The Gdc Engineering company has been functioning successfully for twenty seven years now and its status is in administration. The firm's office is based in London at The Shard. Postal code: SE1 9SG. Since 2015/08/10 Gdc Engineering Limited is no longer carrying the name Pfw Aerospace Engineering.

Gdc Engineering Limited Address / Contact

Office Address The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03444544
Date of Incorporation Fri, 3rd Oct 1997
Industry specialised design activities
End of financial Year 30th December
Company age 27 years old
Account next due date Wed, 30th Dec 2020 (1210 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 17th Oct 2021 (2021-10-17)
Last confirmation statement dated Sat, 3rd Oct 2020

Company staff

Robert M.

Position: Director

Appointed: 27 September 2019

Bradley F.

Position: Director

Appointed: 27 September 2019

Robyn L.

Position: Secretary

Appointed: 27 September 2019

Justin U.

Position: Director

Appointed: 27 September 2019

Resigned: 28 May 2021

Ian S.

Position: Director

Appointed: 16 January 2018

Resigned: 27 September 2019

Ian S.

Position: Secretary

Appointed: 23 July 2015

Resigned: 27 September 2019

Nigel G.

Position: Director

Appointed: 16 June 2015

Resigned: 25 May 2017

Mohammad A.

Position: Director

Appointed: 16 June 2015

Resigned: 17 April 2019

Hosam A.

Position: Director

Appointed: 16 June 2015

Resigned: 17 April 2019

Philipp V.

Position: Director

Appointed: 28 April 2014

Resigned: 24 November 2014

Andrew D.

Position: Director

Appointed: 28 April 2014

Resigned: 24 November 2014

Quayseco Limited

Position: Corporate Secretary

Appointed: 12 April 2013

Resigned: 26 February 2015

Rupert K.

Position: Director

Appointed: 24 October 2012

Resigned: 28 April 2014

James M.

Position: Director

Appointed: 24 October 2012

Resigned: 28 April 2014

Matthias M.

Position: Director

Appointed: 24 October 2012

Resigned: 28 April 2014

Paul G.

Position: Director

Appointed: 24 October 2012

Resigned: 28 April 2014

Ian M.

Position: Secretary

Appointed: 01 January 2011

Resigned: 28 November 2012

Andrew D.

Position: Director

Appointed: 01 January 2011

Resigned: 24 October 2012

Mark M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 31 December 2010

Mark M.

Position: Director

Appointed: 09 January 2009

Resigned: 31 December 2010

Nicola L.

Position: Secretary

Appointed: 30 January 1998

Resigned: 01 June 2009

Andrew L.

Position: Director

Appointed: 30 January 1998

Resigned: 21 September 2012

Susan H.

Position: Director

Appointed: 03 October 1997

Resigned: 30 January 1998

Alan B.

Position: Director

Appointed: 03 October 1997

Resigned: 30 January 1998

Alan B.

Position: Secretary

Appointed: 03 October 1997

Resigned: 30 January 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Gdc Engineering Gmbh from Munich, Germany. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Gdc Engineering Gmbh

Design Offices, Highlight Towers Mies-Van-Der-Rohe 8, Tower 1, Munich, 80807, Germany

Legal authority German Law
Legal form Limited Company
Country registered Germany
Place registered Germany Companies Register
Registration number Hrb 108549
Notified on 1 October 2018
Nature of control: significiant influence or control

Company previous names

Pfw Aerospace Engineering August 10, 2015
Gct Engineering Services June 27, 2013
Nevbright (72) February 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand467 1171 050 801
Current Assets756 7062 085 838
Debtors289 5891 035 037
Net Assets Liabilities240 0441 724 641
Other Debtors289 589179 284
Property Plant Equipment98 826193 219
Other
Accumulated Depreciation Impairment Property Plant Equipment56 68977 798
Amounts Owed By Group Undertakings 793 250
Amounts Owed To Group Undertakings485 104 
Average Number Employees During Period57
Creditors615 488525 587
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 297
Disposals Property Plant Equipment 11 422
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 96035 000
Increase From Depreciation Charge For Year Property Plant Equipment 32 406
Net Current Assets Liabilities141 2181 560 251
Other Creditors12 00030 450
Other Taxation Social Security Payable584262 688
Property Plant Equipment Gross Cost155 515271 017
Provisions For Liabilities Balance Sheet Subtotal 28 829
Total Additions Including From Business Combinations Property Plant Equipment 126 924
Total Assets Less Current Liabilities240 0441 753 470
Trade Creditors Trade Payables117 800232 449
Trade Debtors Trade Receivables 62 503

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2018/12/31
filed on: 8th, November 2019
Free Download (8 pages)

Company search