GB FLEETCARE LIMITED
BANBURY ENIVOB 45 LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 4SP

Company number 04069318
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address 10 THORPE WAY, BANBURY, OXFORDSHIRE, OX16 4SP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 40,000 . The most likely internet sites of GB FLEETCARE LIMITED are www.gbfleetcare.co.uk, and www.gb-fleetcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Kings Sutton Rail Station is 3.2 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gb Fleetcare Limited is a Private Limited Company. The company registration number is 04069318. Gb Fleetcare Limited has been working since 11 September 2000. The present status of the company is Active. The registered address of Gb Fleetcare Limited is 10 Thorpe Way Banbury Oxfordshire Ox16 4sp. . GRIMES, Paul Peter is a Secretary of the company. BANWELL, Peter Denis is a Director of the company. GRIMES, Paul Peter is a Director of the company. PATEL-BANWELL, Joanna Marguerite is a Director of the company. Secretary GEE, David Neasham has been resigned. Secretary HH COMPANY SECRETARIES LIMITED has been resigned. Director GEE, David Neasham has been resigned. Director HH COMPANY SECRETARIES LIMITED has been resigned. Director HH COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GRIMES, Paul Peter
Appointed Date: 01 May 2004

Director
BANWELL, Peter Denis
Appointed Date: 25 March 2002
73 years old

Director
GRIMES, Paul Peter
Appointed Date: 25 March 2002
58 years old

Director
PATEL-BANWELL, Joanna Marguerite
Appointed Date: 26 February 2014
52 years old

Resigned Directors

Secretary
GEE, David Neasham
Resigned: 01 May 2004
Appointed Date: 25 March 2002

Secretary
HH COMPANY SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 11 September 2000

Director
GEE, David Neasham
Resigned: 01 May 2004
Appointed Date: 25 March 2002
74 years old

Director
HH COMPANY SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 11 September 2000
29 years old

Director
HH COMPANY DIRECTORS LIMITED
Resigned: 25 March 2002
Appointed Date: 11 September 2000

Persons With Significant Control

Mrs Joanna Marguerite Patel-Banwell
Notified on: 11 September 2016
52 years old
Nature of control: Has significant influence or control

GB FLEETCARE LIMITED Events

12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
15 Jun 2016
Accounts for a medium company made up to 30 September 2015
22 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 40,000

25 Jun 2015
Accounts for a medium company made up to 30 September 2014
11 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 40,000

...
... and 54 more events
28 Mar 2002
Company name changed enivob 45 LIMITED\certificate issued on 28/03/02
29 Oct 2001
Secretary's particulars changed;director's particulars changed
29 Oct 2001
Director's particulars changed
02 Oct 2001
Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Sep 2000
Incorporation

GB FLEETCARE LIMITED Charges

4 September 2009
Legal charge
Delivered: 16 September 2009
Status: Satisfied on 13 August 2011
Persons entitled: Windrush Motors (Holdings) Limited
Description: Land at burford road minster lovell.
4 September 2009
Legal charge
Delivered: 8 September 2009
Status: Satisfied on 25 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land at burford road minster lovell oxfordshire t/nos…
29 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 18 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…