GREENGATE FABRICATIONS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 1AP

Company number 02301416
Status Active
Incorporation Date 30 September 1988
Company Type Private Limited Company
Address PSV HOUSE, UNIT 3, PARK DRIVE IND. ESTATE, BRAINTREE, ESSEX, CM7 1AP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 023014160006 in full; Total exemption small company accounts made up to 31 July 2014; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 1,000 . The most likely internet sites of GREENGATE FABRICATIONS LIMITED are www.greengatefabrications.co.uk, and www.greengate-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Greengate Fabrications Limited is a Private Limited Company. The company registration number is 02301416. Greengate Fabrications Limited has been working since 30 September 1988. The present status of the company is Active. The registered address of Greengate Fabrications Limited is Psv House Unit 3 Park Drive Ind Estate Braintree Essex Cm7 1ap. . DADEN, Tina is a Secretary of the company. DADEN, Kevin Alan is a Director of the company. Secretary AYLING, Sharon has been resigned. Secretary DADEN, Tina has been resigned. Secretary FISHER, Michael has been resigned. Secretary FISHER, Michael has been resigned. Director AYLING, Peter Ronald has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DADEN, Tina
Appointed Date: 10 September 2007

Director
DADEN, Kevin Alan

61 years old

Resigned Directors

Secretary
AYLING, Sharon
Resigned: 30 March 1993

Secretary
DADEN, Tina
Resigned: 25 September 2001
Appointed Date: 01 October 1998

Secretary
FISHER, Michael
Resigned: 10 September 2007
Appointed Date: 25 September 2001

Secretary
FISHER, Michael
Resigned: 30 September 1998

Director
AYLING, Peter Ronald
Resigned: 01 October 1998
65 years old

GREENGATE FABRICATIONS LIMITED Events

25 Oct 2016
Satisfaction of charge 023014160006 in full
13 Sep 2016
Total exemption small company accounts made up to 31 July 2014
04 Aug 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000

04 Aug 2016
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000

04 Aug 2016
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1,000

...
... and 93 more events
04 Feb 1989
Wd 18/01/89 ad 01/11/88--------- £ si 98@1=98 £ ic 2/100

02 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Jan 1989
Registered office changed on 17/01/89 from: 27 romford road london E15 4LJ

17 Jan 1989
Registered office changed on 17/01/89 from: 27 romford road, london, E15 4LJ

30 Sep 1988
Incorporation

GREENGATE FABRICATIONS LIMITED Charges

1 August 2013
Charge code 0230 1416 0006
Delivered: 2 August 2013
Status: Satisfied on 25 October 2016
Persons entitled: Igf Invoice Finance Limited
Description: Contains fixed charge…
31 October 2012
Fixed & floating charge
Delivered: 9 November 2012
Status: Satisfied on 20 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2007
Deed of legal charge
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H unit 3 park drive industrial estate braintree and a…
16 September 2004
Legal and general charge
Delivered: 17 September 2004
Status: Satisfied on 20 September 2012
Persons entitled: Abbey National PLC
Description: Unit 3 park drive industrial estate braintree essex…
23 July 1999
Debenture
Delivered: 2 August 1999
Status: Satisfied on 20 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1991
Mortgage debenture
Delivered: 1 May 1991
Status: Satisfied on 11 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…