G G COMPACTOR SERVICING LIMITED
99 MONTPELIER ROAD BRIGHTON G G FABRICATIONS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3BE

Company number 01708296
Status Active
Incorporation Date 22 March 1983
Company Type Private Limited Company
Address EPCN LIMITED 3RD FLOOR, MONTPELIER HOUSE, 99 MONTPELIER ROAD BRIGHTON, EAST SUSSEX, BN1 3BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of G G COMPACTOR SERVICING LIMITED are www.ggcompactorservicing.co.uk, and www.g-g-compactor-servicing.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and seven months. G G Compactor Servicing Limited is a Private Limited Company. The company registration number is 01708296. G G Compactor Servicing Limited has been working since 22 March 1983. The present status of the company is Active. The registered address of G G Compactor Servicing Limited is Epcn Limited 3rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex Bn1 3be. The company`s financial liabilities are £160.75k. It is £-4.17k against last year. The cash in hand is £24.28k. It is £9.96k against last year. And the total assets are £340.93k, which is £24.2k against last year. CAIN, Andrew Thomas is a Director of the company. GAMBLIN, Leonard William is a Director of the company. GAMBLIN, Nicholas is a Director of the company. Secretary GAMBLIN, Paul has been resigned. Secretary GAMBLIN, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


g g compactor servicing Key Finiance

LIABILITIES £160.75k
-3%
CASH £24.28k
+69%
TOTAL ASSETS £340.93k
+7%
All Financial Figures

Current Directors

Director
CAIN, Andrew Thomas
Appointed Date: 12 March 2003
61 years old

Director

Director
GAMBLIN, Nicholas
Appointed Date: 12 March 2003
53 years old

Resigned Directors

Secretary
GAMBLIN, Paul
Resigned: 31 December 2012
Appointed Date: 12 March 2003

Secretary
GAMBLIN, Yvonne
Resigned: 12 March 2003

Persons With Significant Control

Mr Leonard William Gamblin
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G G COMPACTOR SERVICING LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 72 more events
29 Jul 1987
Company name changed troleelock LIMITED\certificate issued on 30/07/87

01 Apr 1987
Full accounts made up to 31 March 1986

29 Dec 1986
Return made up to 07/10/86; full list of members

29 Jul 1986
Return made up to 31/12/85; full list of members

04 Jun 1986
Full accounts made up to 31 March 1985

G G COMPACTOR SERVICING LIMITED Charges

1 December 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1986
Guarantee & debenture
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…