G.G. (RENTALS) LIMITED
99 MONTPELIER ROAD BRIGHTON

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

Company number 01896385
Status Active
Incorporation Date 18 March 1985
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-four 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. (RENTALS) LIMITED are www.ggrentals.co.uk, and www.g-g-rentals.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and seven months. G G Rentals Limited is a Private Limited Company. The company registration number is 01896385. G G Rentals Limited has been working since 18 March 1985. The present status of the company is Active. The registered address of G G Rentals Limited is Epcn Limited 3rd Floor Montpelier House 99 Montpelier Road Brighton East Sussex Bn1 3be. The company`s financial liabilities are £857.32k. It is £103.94k against last year. The cash in hand is £249.87k. It is £243.63k against last year. And the total assets are £645.08k, which is £257.44k against last year. CAIN, Andrew Thomas is a Director of the company. GAMBLIN, Leonard William is a Director of the company. GAMBLIN, Mark is a Director of the company. Secretary GAMBLIN, Paul has been resigned. Secretary GAMBLIN, Yvonne has been resigned. Director GAMBLIN, Nicholas has been resigned. Director GAMBLIN, Paul has been resigned. The company operates in "Other service activities n.e.c.".


g.g. (rentals) Key Finiance

LIABILITIES £857.32k
+13%
CASH £249.87k
+3902%
TOTAL ASSETS £645.08k
+66%
All Financial Figures

Current Directors

Director
CAIN, Andrew Thomas
Appointed Date: 19 December 1995
61 years old

Director

Director
GAMBLIN, Mark
Appointed Date: 12 March 2003
51 years old

Resigned Directors

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

Secretary
GAMBLIN, Yvonne
Resigned: 12 March 2003

Director
GAMBLIN, Nicholas
Resigned: 12 March 2003
Appointed Date: 19 December 1995
53 years old

Director
GAMBLIN, Paul
Resigned: 12 March 2003
Appointed Date: 19 December 1995
55 years old

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. (RENTALS) 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 74 more events
11 Aug 1988
Full accounts made up to 31 March 1987

01 Apr 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 31/12/85; full list of members

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

04 Jun 1986
Full accounts made up to 31 March 1985

G.G. (RENTALS) LIMITED Charges

10 February 1995
Mortgage debenture
Delivered: 20 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 August 1993
Chattel mortgage
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All compactor machines numbers 1 to 127 as listed on the…
24 May 1990
Charge
Delivered: 29 May 1990
Status: Outstanding
Persons entitled: Euro Commercial Leasing Limited
Description: All the right title & interest of the company all monies…
30 April 1990
Charge schedule
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: Euro Commercial Leasing Limited
Description: Fixed charge:- all the rights and interest of the company…
23 April 1990
Charge schedule
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: Euro Commercial Leasing Limited
Description: Fixed charge:- all the rights and interest of the company…
23 April 1990
Master charge
Delivered: 4 May 1990
Status: Outstanding
Persons entitled: Euro Commercial Leasing Limited
Description: Fixed charge:- all the rights and interest of the company…
16 March 1990
Agreement
Delivered: 17 March 1990
Status: Outstanding
Persons entitled: Royscot Industrial Leasing LTD
Description: The line of 2 olympac garbage gorger static waste disposal…
13 November 1989
Assignment by way of charge
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: Birtish Equipment Leasing PLC
Description: Assignment of a hire contract dated 9.11.89 and all monies…
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…