G.E.D. DESIGNS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 7AY

Company number 03937847
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address BRENT HOUSE, 382 GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 7AY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.E.D. DESIGNS LIMITED are www.geddesigns.co.uk, and www.g-e-d-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Gloucester Rail Station is 6 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E D Designs Limited is a Private Limited Company. The company registration number is 03937847. G E D Designs Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of G E D Designs Limited is Brent House 382 Gloucester Road Cheltenham Gloucestershire Gl51 7ay. The company`s financial liabilities are £9.97k. It is £9.97k against last year. And the total assets are £91.27k, which is £91.27k against last year. GODSELL, Dianne Julie is a Secretary of the company. GODSELL, Dianne Julie is a Director of the company. GODSELL, Michael William George is a Director of the company. Secretary GODSELL, Michael William George has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HALL, Emma Jane has been resigned. Director HALL, Graham has been resigned. Director STEVENS, Derek Robert has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Machining".


g.e.d. designs Key Finiance

LIABILITIES £9.97k
CASH n/a
TOTAL ASSETS £91.27k
All Financial Figures

Current Directors

Secretary
GODSELL, Dianne Julie
Appointed Date: 25 January 2002

Director
GODSELL, Dianne Julie
Appointed Date: 25 January 2002
65 years old

Director
GODSELL, Michael William George
Appointed Date: 02 March 2000
76 years old

Resigned Directors

Secretary
GODSELL, Michael William George
Resigned: 25 January 2002
Appointed Date: 02 March 2000

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
HALL, Emma Jane
Resigned: 25 January 2002
Appointed Date: 02 March 2000
51 years old

Director
HALL, Graham
Resigned: 25 January 2002
Appointed Date: 02 March 2000
73 years old

Director
STEVENS, Derek Robert
Resigned: 25 January 2002
Appointed Date: 02 March 2000
77 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

G.E.D. DESIGNS LIMITED Events

27 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200

01 Jul 2014
Statement of capital following an allotment of shares on 1 June 2014
  • GBP 200

...
... and 48 more events
16 Mar 2000
New secretary appointed;new director appointed
08 Mar 2000
Secretary resigned
08 Mar 2000
Director resigned
08 Mar 2000
Registered office changed on 08/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
02 Mar 2000
Incorporation

G.E.D. DESIGNS LIMITED Charges

8 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
Debenture
Delivered: 15 January 2003
Status: Satisfied on 18 November 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…