G.C.PRODUCE(BOURNEMOUTH)LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH5 2HE
Company number 00496110
Status Active
Incorporation Date 2 June 1951
Company Type Private Limited Company
Address 71/81 SEABOURNE ROAD, BOSCOMBE, BOURNEMOUTH, DORSET, BH5 2HE
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Andrew Lewis Mackenzie as a director on 20 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of G.C.PRODUCE(BOURNEMOUTH)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. G C Produce Bournemouth Limited is a Private Limited Company. The company registration number is 00496110. G C Produce Bournemouth Limited has been working since 02 June 1951. The present status of the company is Active. The registered address of G C Produce Bournemouth Limited is 71 81 Seabourne Road Boscombe Bournemouth Dorset Bh5 2he. The company`s financial liabilities are £160.1k. It is £119.93k against last year. The cash in hand is £0.1k. It is £-0.07k against last year. And the total assets are £172.07k, which is £-26.88k against last year. MACKENZIE, Andrew Lewis is a Secretary of the company. MACKENZIE, Andrew Lewis is a Director of the company. MORGAN, Michael Richard is a Director of the company. PARTINGTON, Peter John is a Director of the company. Secretary SMITH, Christopher Robert has been resigned. Director MORGAN, Rita has been resigned. The company operates in "Wholesale of fruit and vegetables".


Key Finiance

LIABILITIES £160.1k
+298%
CASH £0.1k
-40%
TOTAL ASSETS £172.07k
-14%
All Financial Figures

Current Directors

Secretary
MACKENZIE, Andrew Lewis
Appointed Date: 09 September 2014

Director
MACKENZIE, Andrew Lewis
Appointed Date: 20 February 2017
82 years old

Director
MORGAN, Michael Richard
Appointed Date: 02 April 2001
89 years old

Director

Resigned Directors

Secretary
SMITH, Christopher Robert
Resigned: 30 August 2014

Director
MORGAN, Rita
Resigned: 03 August 2000
107 years old

Persons With Significant Control

Mr Michael Richard Morgan
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Partington
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.C.PRODUCE(BOURNEMOUTH)LIMITED Events

28 Feb 2017
Appointment of Mr Andrew Lewis Mackenzie as a director on 20 February 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2016
Confirmation statement made on 16 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2015
18 Mar 2016
Registration of charge 004961100002, created on 3 March 2016 without deed
...
... and 68 more events
14 Oct 1987
Accounts for a small company made up to 31 December 1986

14 Oct 1987
Return made up to 15/09/87; full list of members

01 Aug 1986
Accounts for a small company made up to 31 December 1985

01 Aug 1986
Return made up to 12/07/86; full list of members

02 Jun 1951
Incorporation

G.C.PRODUCE(BOURNEMOUTH)LIMITED Charges

3 March 2016
Charge code 0049 6110 0002
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: D.J.Wright (Dairies) Limited
Description: A) all right title and interest in freehold or leasehold…
22 September 2014
Charge code 0049 6110 0001
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…