G. GOULDING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 9LY

Company number 02388631
Status Active
Incorporation Date 24 May 1989
Company Type Private Limited Company
Address 29 GLEBE FARM ROAD, KITTS GREEN, BIRMINGHAM, WEST MIDLANDS, B33 9LY
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 3,000 . The most likely internet sites of G. GOULDING LIMITED are www.ggoulding.co.uk, and www.g-goulding.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and five months. G Goulding Limited is a Private Limited Company. The company registration number is 02388631. G Goulding Limited has been working since 24 May 1989. The present status of the company is Active. The registered address of G Goulding Limited is 29 Glebe Farm Road Kitts Green Birmingham West Midlands B33 9ly. The company`s financial liabilities are £301.12k. It is £3.44k against last year. The cash in hand is £252.65k. It is £3.7k against last year. And the total assets are £459.27k, which is £-17.06k against last year. BATOOL, Syeda Iffat is a Secretary of the company. NAQVI, Sayyad Qasir Abbas is a Director of the company. Secretary NAQVI, Ruby Sayadda has been resigned. Secretary NEALE, Mary has been resigned. Director NEALE, Mary has been resigned. Director NEALE, Roy William John has been resigned. The company operates in "Dispensing chemist in specialised stores".


g. goulding Key Finiance

LIABILITIES £301.12k
+1%
CASH £252.65k
+1%
TOTAL ASSETS £459.27k
-4%
All Financial Figures

Current Directors

Secretary
BATOOL, Syeda Iffat
Appointed Date: 06 October 2005

Director
NAQVI, Sayyad Qasir Abbas
Appointed Date: 04 November 1998
60 years old

Resigned Directors

Secretary
NAQVI, Ruby Sayadda
Resigned: 01 October 2000
Appointed Date: 04 November 1998

Secretary
NEALE, Mary
Resigned: 04 November 1998

Director
NEALE, Mary
Resigned: 04 November 1998
84 years old

Director
NEALE, Roy William John
Resigned: 04 November 1998
86 years old

Persons With Significant Control

Mrs Syeda Iffat Batool
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sayyad Qasir Abbas Naqvi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G. GOULDING LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,000

11 Jan 2016
Satisfaction of charge 3 in full
11 Jan 2016
Satisfaction of charge 7 in full
...
... and 81 more events
21 Jul 1989
Company name changed\certificate issued on 21/07/89
11 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1989
Registered office changed on 11/07/89 from: 168 whitchurch road cardiff CF4 3NA

11 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1989
Incorporation

G. GOULDING LIMITED Charges

19 February 2002
Debenture
Delivered: 1 March 2002
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Debenture
Delivered: 11 July 2001
Status: Satisfied on 11 January 2016
Persons entitled: Aah Pharmaceuticals Limited
Description: A legal mortgage on all f/h and l/h property of the company…
4 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 11 January 2016
Persons entitled: Medical Finance (Retail) Limited
Description: Leasehold property known as 119 church street stechford…
4 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 11 January 2016
Persons entitled: Medical Finance (Retail) Limited
Description: Leasehold property known as 20 glebe farm road stechford…
4 June 2001
Debenture
Delivered: 14 June 2001
Status: Satisfied on 11 January 2016
Persons entitled: Medical Finance (Retail) Limited
Description: Leasehold property 20 glebe farm road kitts green…
18 September 1990
Legal charge
Delivered: 5 October 1990
Status: Satisfied on 28 April 2001
Persons entitled: Midland Bank PLC
Description: 20 glebe farm road kitts green birmingham.
9 January 1990
Fixed and floating charge
Delivered: 12 January 1990
Status: Satisfied on 28 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…