Company NameGeneral Engineering (Treatments) Limited
DirectorsAndrew David Varley and Andrew Paul Boulton
Company StatusActive
Company Number03415558
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months 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 Andrew David Varley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 8 months
RoleTreatment Engineer
Country of ResidenceEngland
Correspondence AddressBreade House Apton Hall Road
Canewdon
Essex
SS4 3RF
Director NameAndrew Paul Boulton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(2 years after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapmans Mill Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AA
Secretary NameAndrew Paul Boulton
NationalityBritish
StatusCurrent
Appointed01 September 1999(2 years after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapmans Mill Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AA
Director NameMr Michael Robert Boulton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleEngineer
Correspondence AddressPerryfields
Little Easton
Great Dunmow
Essex
CM6 2ET
Director NameMr Roger Clive Boulton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Quendon
Essex
CB11 3XJ
Secretary NameMr Roger Clive Boulton
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Quendon
Essex
CB11 3XJ
Director NameMrs Joan Laureen Boulton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressToad Hall
Little Easton
Great Dunmow
Essex
CM6 2JR
Director NameChristopher Simon Boulton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2004)
RoleCompany Director
Correspondence Address3 Edens Close
Bishops Stortford
Hertfordshire
CM23 5AT
Director NameDouglas James Boulton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressOrchard House
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Director NameRobert Roylten Boulton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressHill Cottage
Duck Street, Little Easton
Dunmow
Essex
CM6 2JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteget-ltd.com
Telephone01702 410340
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Andrew David Varley
8.08%
Ordinary
23 at £1Robert Roycten Boulton
23.23%
Ordinary
13 at £1Andrew Paul Boulton
13.13%
Ordinary
13 at £1Christopher Simon Boulton
13.13%
Ordinary
13 at £1James Leslie Boulton
13.13%
Ordinary
13 at £1Nigel Timothy Boulton
13.13%
Ordinary
13 at £1Thomas Rodger Boulton
13.13%
Ordinary
1 at £1Andrew David Varley
1.01%
Redeemable Preference
1 at £1Andrew Paul Boulton
1.01%
Redeemable Preference
1 at £1Rodger Clive Boulton
1.01%
Ordinary

Financials

Year2014
Turnover£6,103,967
Gross Profit£2,717,822
Net Worth£3,074,050
Cash£1,503,967
Current Liabilities£1,148,588

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 End29 February

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
29 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
29 November 2021Full accounts made up to 28 February 2021 (29 pages)
22 July 2021Director's details changed for Mr Andrew David Varley on 11 May 2021 (2 pages)
8 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
10 November 2020Full accounts made up to 29 February 2020 (25 pages)
30 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
23 October 2019Full accounts made up to 28 February 2019 (26 pages)
23 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
23 November 2018Full accounts made up to 28 February 2018 (25 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
15 November 2017Full accounts made up to 28 February 2017 (25 pages)
15 November 2017Full accounts made up to 28 February 2017 (25 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
8 December 2016Full accounts made up to 29 February 2016 (26 pages)
8 December 2016Full accounts made up to 29 February 2016 (26 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99
(6 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
(6 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 August 2014Director's details changed for Andrew Paul Boulton on 1 July 2014 (2 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 99
(6 pages)
28 August 2014Secretary's details changed for Andrew Paul Boulton on 1 July 2014 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 99
(6 pages)
28 August 2014Secretary's details changed for Andrew Paul Boulton on 1 July 2014 (1 page)
28 August 2014Secretary's details changed for Andrew Paul Boulton on 1 July 2014 (1 page)
28 August 2014Director's details changed for Andrew Paul Boulton on 1 July 2014 (2 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 99
(6 pages)
28 August 2014Director's details changed for Andrew Paul Boulton on 1 July 2014 (2 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (19 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (19 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 99
(6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 99
(6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 99
(6 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
26 September 2011Total exemption full accounts made up to 28 February 2011 (15 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
24 September 2010Total exemption full accounts made up to 28 February 2010 (15 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
23 December 2009Total exemption full accounts made up to 28 February 2009 (14 pages)
6 August 2009Return made up to 06/08/09; full list of members (6 pages)
6 August 2009Return made up to 06/08/09; full list of members (6 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
1 December 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
19 August 2008Return made up to 06/08/08; full list of members (6 pages)
19 August 2008Return made up to 06/08/08; full list of members (6 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
1 December 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
12 September 2007Return made up to 06/08/07; full list of members (4 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Return made up to 06/08/07; full list of members (4 pages)
12 September 2007Director's particulars changed (1 page)
2 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (14 pages)
9 August 2006Return made up to 06/08/06; full list of members (5 pages)
9 August 2006Return made up to 06/08/06; full list of members (5 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 October 2005Return made up to 06/08/05; no change of members (2 pages)
3 October 2005Return made up to 06/08/05; no change of members (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 July 2005Ad 05/07/05--------- £ si 2@1=2 £ ic 97/99 (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 July 2005Ad 05/07/05--------- £ si 2@1=2 £ ic 97/99 (1 page)
22 July 2005Nc inc already adjusted 05/07/05 (2 pages)
22 July 2005Nc inc already adjusted 05/07/05 (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (9 pages)
17 August 2004Return made up to 06/08/04; full list of members (9 pages)
22 June 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
22 June 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
30 April 2004Location of register of members (1 page)
30 April 2004Location of register of members (1 page)
30 April 2004Registered office changed on 30/04/04 from: 18 beehive court hatfield heath bishops stortford hertfordshire CM22 7EU (1 page)
30 April 2004Registered office changed on 30/04/04 from: 18 beehive court hatfield heath bishops stortford hertfordshire CM22 7EU (1 page)
19 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2003Return made up to 06/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/08/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 August 2002Return made up to 06/08/02; full list of members (10 pages)
23 August 2002Return made up to 06/08/02; full list of members (10 pages)
8 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 August 2001Return made up to 06/08/01; full list of members (10 pages)
10 August 2001Return made up to 06/08/01; full list of members (10 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 August 2000Return made up to 06/08/00; full list of members (10 pages)
9 August 2000Return made up to 06/08/00; full list of members (10 pages)
29 June 2000Director's particulars changed (2 pages)
29 June 2000Director's particulars changed (2 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 October 1999Return made up to 06/08/99; full list of members (9 pages)
13 October 1999Return made up to 06/08/99; full list of members (9 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned;director resigned (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned;director resigned (2 pages)
7 October 1999Director resigned (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Director resigned (2 pages)
7 October 1999New director appointed (2 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 August 1998Return made up to 06/08/98; full list of members (7 pages)
11 August 1998Return made up to 06/08/98; full list of members (7 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
20 November 1997Ad 11/11/97--------- £ si 95@1=95 £ ic 2/97 (2 pages)
20 November 1997Ad 11/11/97--------- £ si 95@1=95 £ ic 2/97 (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
6 August 1997Incorporation (16 pages)
6 August 1997Incorporation (16 pages)