GEARSCOPE LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH8 9AA
Company number 02858833
Status Active
Incorporation Date 1 October 1993
Company Type Private Limited Company
Address 426-428 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 9AA
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Sheila Ann Carter as a secretary on 30 June 2016. The most likely internet sites of GEARSCOPE LIMITED are www.gearscope.co.uk, and www.gearscope.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and five months. Gearscope Limited is a Private Limited Company. The company registration number is 02858833. Gearscope Limited has been working since 01 October 1993. The present status of the company is Active. The registered address of Gearscope Limited is 426 428 Holdenhurst Road Bournemouth Dorset Bh8 9aa. The company`s financial liabilities are £266.36k. It is £57.73k against last year. The cash in hand is £301.59k. It is £74.6k against last year. And the total assets are £393.48k, which is £88.66k against last year. CARTER, John Anthony is a Director of the company. CARTER, Sheila Ann is a Director of the company. Secretary CARTER, John Anthony has been resigned. Secretary CARTER, Sheila Ann has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BATES, Peter John has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


gearscope Key Finiance

LIABILITIES £266.36k
+27%
CASH £301.59k
+32%
TOTAL ASSETS £393.48k
+29%
All Financial Figures

Current Directors

Director
CARTER, John Anthony
Appointed Date: 17 May 1999
59 years old

Director
CARTER, Sheila Ann
Appointed Date: 05 November 1999
83 years old

Resigned Directors

Secretary
CARTER, John Anthony
Resigned: 17 May 1999
Appointed Date: 13 December 1993

Secretary
CARTER, Sheila Ann
Resigned: 30 June 2016
Appointed Date: 17 May 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 13 December 1993
Appointed Date: 01 October 1993

Director
BATES, Peter John
Resigned: 17 May 1999
Appointed Date: 13 December 1993
75 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 13 December 1993
Appointed Date: 01 October 1993

Persons With Significant Control

Mr John Anthony Carter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GEARSCOPE LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
10 Oct 2016
Termination of appointment of Sheila Ann Carter as a secretary on 30 June 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

...
... and 59 more events
05 Jan 1994
Secretary resigned;new secretary appointed

05 Jan 1994
Registered office changed on 05/01/94 from: regis house 134 percival rd enfield middx EN1 1QU

22 Dec 1993
Memorandum and Articles of Association
22 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1993
Incorporation

GEARSCOPE LIMITED Charges

8 April 2003
Debenture
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 21 July 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…