GASBITS LTD
BOURNEMOUTH R S R TRADING LTD

Hellopages » Dorset » Bournemouth » BH9 2BG

Company number 05473706
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address 843-845 WIMBORNE ROAD, MOORDOWN, BOURNEMOUTH, DORSET, BH9 2BG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Satisfaction of charge 054737060003 in full. The most likely internet sites of GASBITS LTD are www.gasbits.co.uk, and www.gasbits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Gasbits Ltd is a Private Limited Company. The company registration number is 05473706. Gasbits Ltd has been working since 07 June 2005. The present status of the company is Active. The registered address of Gasbits Ltd is 843 845 Wimborne Road Moordown Bournemouth Dorset Bh9 2bg. . PAVEY, Ross is a Secretary of the company. PAVEY, Ross Adam is a Director of the company. WARE, Stephen Paul is a Director of the company. Secretary ABACUS COMPANY SECRETARY LTD has been resigned. Director DIJKHUIZEN SANDS, Richard Allan has been resigned. Director ABACUS COMPANY DIRECTOR LTD has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
PAVEY, Ross
Appointed Date: 07 June 2005

Director
PAVEY, Ross Adam
Appointed Date: 07 June 2005
44 years old

Director
WARE, Stephen Paul
Appointed Date: 07 June 2005
53 years old

Resigned Directors

Secretary
ABACUS COMPANY SECRETARY LTD
Resigned: 07 June 2005
Appointed Date: 07 June 2005

Director
DIJKHUIZEN SANDS, Richard Allan
Resigned: 16 March 2015
Appointed Date: 07 June 2005
53 years old

Director
ABACUS COMPANY DIRECTOR LTD
Resigned: 07 June 2005
Appointed Date: 07 June 2005

Persons With Significant Control

Mr Ross Adam Pavey
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Paul Ware
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GASBITS LTD Events

01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
01 Aug 2016
Satisfaction of charge 054737060003 in full
25 Jul 2016
Satisfaction of charge 054737060005 in full
21 Jul 2016
Registration of charge 054737060005, created on 19 July 2016
...
... and 43 more events
22 Jun 2005
New director appointed
22 Jun 2005
Secretary resigned
22 Jun 2005
Director resigned
16 Jun 2005
Ad 07/06/05--------- £ si 2@1=2 £ ic 1/3
07 Jun 2005
Incorporation

GASBITS LTD Charges

19 July 2016
Charge code 0547 3706 0005
Delivered: 21 July 2016
Status: Satisfied on 25 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 July 2016
Charge code 0547 3706 0004
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
2 August 2013
Charge code 0547 3706 0003
Delivered: 7 August 2013
Status: Satisfied on 1 August 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 March 2009
Debenture
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 June 2006
Fixed and floating charge
Delivered: 21 June 2006
Status: Satisfied on 3 November 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…