GAP LIGHTING LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 1LU

Company number 07008552
Status Active
Incorporation Date 3 September 2009
Company Type Private Limited Company
Address UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT, DA5 1LU
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of a charge with Charles court order to extend. Charge code 070085520005, created on 27 June 2016; Confirmation statement made on 3 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of GAP LIGHTING LIMITED are www.gaplighting.co.uk, and www.gap-lighting.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and one months. Gap Lighting Limited is a Private Limited Company. The company registration number is 07008552. Gap Lighting Limited has been working since 03 September 2009. The present status of the company is Active. The registered address of Gap Lighting Limited is Unit 42 The Coach House St Mary S Business Centre 66 70 Bourne Road Bexley Kent Da5 1lu. The company`s financial liabilities are £158.88k. It is £128.23k against last year. The cash in hand is £20.46k. It is £14.04k against last year. And the total assets are £651.8k, which is £174.83k against last year. POMFREY ACCOUNTANTS LTD is a Secretary of the company. PRING, Geoffrey Anthony is a Director of the company. PRING, Rachel is a Director of the company. TAYLOR, Charlotte is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director SHAH, Ela Jayendra has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


gap lighting Key Finiance

LIABILITIES £158.88k
+418%
CASH £20.46k
+218%
TOTAL ASSETS £651.8k
+36%
All Financial Figures

Current Directors

Secretary
POMFREY ACCOUNTANTS LTD
Appointed Date: 30 September 2009

Director
PRING, Geoffrey Anthony
Appointed Date: 03 September 2009
55 years old

Director
PRING, Rachel
Appointed Date: 03 September 2009
54 years old

Director
TAYLOR, Charlotte
Appointed Date: 05 June 2013
36 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 03 September 2009
Appointed Date: 03 September 2009

Director
SHAH, Ela Jayendra
Resigned: 03 September 2009
Appointed Date: 03 September 2009
73 years old

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 September 2009
Appointed Date: 03 September 2009

Persons With Significant Control

Mr Geoff Pring
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAP LIGHTING LIMITED Events

07 Jan 2017
Registration of a charge with Charles court order to extend. Charge code 070085520005, created on 27 June 2016
15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
09 Aug 2016
Satisfaction of charge 2 in full
17 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Feb 2016
Register(s) moved to registered inspection location Unit 14, Schooner Park Schooner Court Crossways Business Park Dartford DA2 6NW
...
... and 27 more events
26 Oct 2009
Appointment of Pomfrey Computers Ltd as a secretary
08 Sep 2009
Appointment terminated director ela shah
08 Sep 2009
Appointment terminated secretary ashok bhardwaj
08 Sep 2009
Appointment terminated director bhardwaj corporate services LIMITED
03 Sep 2009
Incorporation

GAP LIGHTING LIMITED Charges

27 June 2016
Charge code 0700 8552 0005
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15, schooner park schooner court dartford…
22 August 2014
Charge code 0700 8552 0004
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
24 November 2011
Legal charge
Delivered: 3 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 schooner park schooner court crossways business…
21 June 2011
Debenture
Delivered: 6 July 2011
Status: Satisfied on 9 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…