G.V. SALADS LIMITED
BERKHAMSTED

Hellopages » Buckinghamshire » Aylesbury Vale » HP4 1RN

Company number 02749567
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address OAKLEY LODGE RINGSHALL ROAD, DAGNALL, BERKHAMSTED, HERTFORDSHIRE, HP4 1RN
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of G.V. SALADS LIMITED are www.gvsalads.co.uk, and www.g-v-salads.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and one months. G V Salads Limited is a Private Limited Company. The company registration number is 02749567. G V Salads Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of G V Salads Limited is Oakley Lodge Ringshall Road Dagnall Berkhamsted Hertfordshire Hp4 1rn. The company`s financial liabilities are £121.49k. It is £-70.72k against last year. The cash in hand is £289.07k. It is £113.65k against last year. And the total assets are £355.11k, which is £133.27k against last year. GRIMSHAW, James William is a Secretary of the company. GRIMSHAW, James William is a Director of the company. SHAH, Paresh is a Director of the company. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director WATERLOW DOMICILIARY LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


g.v. salads Key Finiance

LIABILITIES £121.49k
-37%
CASH £289.07k
+64%
TOTAL ASSETS £355.11k
+60%
All Financial Figures

Current Directors

Secretary
GRIMSHAW, James William
Appointed Date: 12 September 2002

Director
GRIMSHAW, James William
Appointed Date: 12 September 2002
78 years old

Director
SHAH, Paresh
Appointed Date: 12 September 2002
64 years old

Resigned Directors

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 12 September 2002
Appointed Date: 22 September 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 September 1992
Appointed Date: 22 September 1992

Director
COULDRIDGE, Simon Ashley
Resigned: 25 September 2000
Appointed Date: 22 September 1992
66 years old

Director
WATERLOW DOMICILIARY LIMITED
Resigned: 12 September 2002
Appointed Date: 25 September 2000
31 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 September 1992
Appointed Date: 22 September 1992

Persons With Significant Control

Mr James William Grimshaw
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

G.V. SALADS LIMITED Events

05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
21 Jun 2016
Total exemption full accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

18 Jun 2015
Total exemption full accounts made up to 30 September 2014
15 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100

...
... and 56 more events
09 Dec 1994
Return made up to 22/09/94; no change of members

25 May 1994
Accounts for a small company made up to 30 September 1993

19 Oct 1993
Return made up to 22/09/93; full list of members

07 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1992
Incorporation