G M FABRICATION SERVICES LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 3PD

Company number 04214198
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address UNIT 16 GRANGE FARM INDUSTRIAL ESTATE, LITTLE CHESTERTON, BICESTER, OXFORDSHIRE, ENGLAND, OX25 3PD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of a charge with Charles court order to extend. Charge code 042141980002, created on 9 June 2016; Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD to 1 Coton Lane Erdington Birmingham B23 6TP on 22 December 2016. The most likely internet sites of G M FABRICATION SERVICES LIMITED are www.gmfabricationservices.co.uk, and www.g-m-fabrication-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Bicester North Rail Station is 2.5 miles; to Tackley Rail Station is 4.5 miles; to Oxford Rail Station is 9.2 miles; to Kings Sutton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G M Fabrication Services Limited is a Private Limited Company. The company registration number is 04214198. G M Fabrication Services Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of G M Fabrication Services Limited is Unit 16 Grange Farm Industrial Estate Little Chesterton Bicester Oxfordshire England Ox25 3pd. . KAPOOR, Bharat is a Director of the company. KLAIRE, Surinder Pal is a Director of the company. Secretary CUNNINGTON, Geoffrey Charles has been resigned. Secretary DAVIES, Kenneth Edwin has been resigned. Director CUNNINGTON, Geoffrey Charles has been resigned. Director OSBORN, Janet has been resigned. Director OSBORN, Michael Paul has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
KAPOOR, Bharat
Appointed Date: 09 June 2016
54 years old

Director
KLAIRE, Surinder Pal
Appointed Date: 09 June 2016
68 years old

Resigned Directors

Secretary
CUNNINGTON, Geoffrey Charles
Resigned: 01 December 2010
Appointed Date: 10 May 2001

Secretary
DAVIES, Kenneth Edwin
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
CUNNINGTON, Geoffrey Charles
Resigned: 01 December 2010
Appointed Date: 10 May 2001
66 years old

Director
OSBORN, Janet
Resigned: 09 June 2016
Appointed Date: 09 December 2010
58 years old

Director
OSBORN, Michael Paul
Resigned: 09 June 2016
Appointed Date: 10 May 2001
66 years old

Persons With Significant Control

Mr Surinder Pal Klaire
Notified on: 9 June 2016
68 years old
Nature of control: Has significant influence or control

G M FABRICATION SERVICES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jan 2017
Registration of a charge with Charles court order to extend. Charge code 042141980002, created on 9 June 2016
22 Dec 2016
Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD to 1 Coton Lane Erdington Birmingham B23 6TP on 22 December 2016
07 Dec 2016
Director's details changed for Mr Surinder Pal Klaire on 7 December 2016
07 Dec 2016
Director's details changed for Mr. Bharat Kapoor on 7 December 2016
...
... and 50 more events
25 Sep 2002
Total exemption small company accounts made up to 31 May 2002
16 May 2002
Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed

22 May 2001
Secretary resigned
22 May 2001
New secretary appointed
10 May 2001
Incorporation

G M FABRICATION SERVICES LIMITED Charges

9 June 2016
Charge code 0421 4198 0002
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 26 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…