G.F. GORDON (PLANT HIRE) LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9AB

Company number 03948973
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 1ST FLOOR AUDIT HOUSE 151, HIGH STREET, BILLERICAY, ESSEX, CM12 9AB
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 43999 - Other specialised construction activities n.e.c., 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of G.F. GORDON (PLANT HIRE) LIMITED are www.gfgordonplanthire.co.uk, and www.g-f-gordon-plant-hire.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and seven months. The distance to to Laindon Rail Station is 3.8 miles; to Basildon Rail Station is 4.2 miles; to Brentwood Rail Station is 5 miles; to Grays Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G F Gordon Plant Hire Limited is a Private Limited Company. The company registration number is 03948973. G F Gordon Plant Hire Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of G F Gordon Plant Hire Limited is 1st Floor Audit House 151 High Street Billericay Essex Cm12 9ab. The company`s financial liabilities are £373.84k. It is £-20.22k against last year. And the total assets are £1519.55k, which is £-185.48k against last year. GORDON, Ross Calum is a Secretary of the company. GORDON, Arran James Stuart is a Director of the company. GORDON, Grant Fergus is a Director of the company. GORDON, Ross Calum is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


g.f. gordon (plant hire) Key Finiance

LIABILITIES £373.84k
-6%
CASH n/a
TOTAL ASSETS £1519.55k
-11%
All Financial Figures

Current Directors

Secretary
GORDON, Ross Calum
Appointed Date: 16 March 2000

Director
GORDON, Arran James Stuart
Appointed Date: 16 March 2000
46 years old

Director
GORDON, Grant Fergus
Appointed Date: 27 March 2014
74 years old

Director
GORDON, Ross Calum
Appointed Date: 16 March 2000
49 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

G.F. GORDON (PLANT HIRE) LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 January 2016
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 January 2015
13 May 2015
Previous accounting period extended from 30 September 2014 to 31 January 2015
20 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 42 more events
01 May 2001
Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100
18 May 2000
New secretary appointed;new director appointed
18 May 2000
New director appointed
18 May 2000
Registered office changed on 18/05/00 from: 83 clerkenwell road london EC1R 5AR
16 Mar 2000
Incorporation

G.F. GORDON (PLANT HIRE) LIMITED Charges

28 March 2014
Charge code 0394 8973 0004
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 juliette way, purfleet industrial park, south ockendon…
7 March 2014
Charge code 0394 8973 0003
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 September 2013
Charge code 0394 8973 0002
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
10 October 2001
Debenture
Delivered: 16 October 2001
Status: Satisfied on 9 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…