GUHRING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 6BQ

Company number 01114577
Status Active
Incorporation Date 21 May 1973
Company Type Private Limited Company
Address GUHRING LIMITED ESTONE DRIVE, ASTON, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B6 6BQ
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100,000 ; Registration of charge 011145770008, created on 15 March 2016. The most likely internet sites of GUHRING LIMITED are www.guhring.co.uk, and www.guhring.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Guhring Limited is a Private Limited Company. The company registration number is 01114577. Guhring Limited has been working since 21 May 1973. The present status of the company is Active. The registered address of Guhring Limited is Guhring Limited Estone Drive Aston Birmingham West Midlands England B6 6bq. . DINSDALE, Michael Phillip is a Secretary of the company. DINSDALE, Michael Phillip is a Director of the company. GUEHRING, Jorg, Dr is a Director of the company. KUHNEMANN, Antje Katrin, Dr is a Director of the company. Secretary BARTON, Sheila Ruth has been resigned. Secretary KAUFMAN, Andrew Charles has been resigned. Director GRILLS, John Terrence has been resigned. The company operates in "Repair of fabricated metal products".


Current Directors

Secretary
DINSDALE, Michael Phillip
Appointed Date: 24 November 1997

Director

Director
GUEHRING, Jorg, Dr

90 years old

Director

Resigned Directors

Secretary
BARTON, Sheila Ruth
Resigned: 24 November 1997
Appointed Date: 29 April 1994

Secretary
KAUFMAN, Andrew Charles
Resigned: 29 April 1994

Director
GRILLS, John Terrence
Resigned: 31 July 1991
104 years old

GUHRING LIMITED Events

04 Oct 2016
Accounts for a medium company made up to 31 December 2015
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000

25 Mar 2016
Registration of charge 011145770008, created on 15 March 2016
03 Mar 2016
Registration of charge 011145770007, created on 3 March 2016
16 Feb 2016
Satisfaction of charge 5 in full
...
... and 83 more events
06 Aug 1987
Return made up to 27/05/87; full list of members

15 May 1986
Director resigned

13 May 1986
Accounts for a medium company made up to 31 December 1985

13 May 1986
Return made up to 01/05/86; full list of members

21 May 1973
Incorporation

GUHRING LIMITED Charges

15 March 2016
Charge code 0111 4577 0008
Delivered: 25 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being plot 3, advanced…
3 March 2016
Charge code 0111 4577 0007
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 August 2015
Charge code 0111 4577 0006
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 March 2010
Debenture
Delivered: 20 March 2010
Status: Satisfied on 16 February 2016
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
9 August 2002
Fixed charge
Delivered: 10 August 2002
Status: Satisfied on 11 March 2008
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over 1 x deckel S11 universal tool &…
19 March 1993
Debenture
Delivered: 5 April 1993
Status: Satisfied on 24 March 2010
Persons entitled: Ucb Invoice Discounting Limited
Description: L/H property k/a unit c castle bromwich park chester road…
13 June 1990
Agreement for deposit of rent
Delivered: 14 June 1990
Status: Satisfied on 11 March 2008
Persons entitled: Scottish Amicable Life Assurance Society
Description: £83,500 or such other sum representing a sum equal to the…
26 May 1981
Debenture
Delivered: 29 May 1981
Status: Satisfied on 2 April 1993
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…