GPS SPRAYERS LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1FQ

Company number 03203998
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address UNIT 11 CHANCERYGATE BUSINESS CENTRE, LANGFORD LANE, KIDLINGTON, OXON, OX5 1FQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GPS SPRAYERS LIMITED are www.gpssprayers.co.uk, and www.gps-sprayers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Gps Sprayers Limited is a Private Limited Company. The company registration number is 03203998. Gps Sprayers Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Gps Sprayers Limited is Unit 11 Chancerygate Business Centre Langford Lane Kidlington Oxon Ox5 1fq. . GARDINER, Jane is a Secretary of the company. GARDINER, Anthony Martin is a Director of the company. GARDINER, Jane is a Director of the company. Secretary GREEN, David John has been resigned. Secretary GREEN, Heather has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREEN, David John has been resigned. Director GREEN, Jennifer Dawn has been resigned. Director KNOWLES, Patricia has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
GARDINER, Jane
Appointed Date: 31 October 2002

Director
GARDINER, Anthony Martin
Appointed Date: 31 October 2002
74 years old

Director
GARDINER, Jane
Appointed Date: 31 October 2002
72 years old

Resigned Directors

Secretary
GREEN, David John
Resigned: 13 March 2001
Appointed Date: 30 May 1996

Secretary
GREEN, Heather
Resigned: 31 October 2002
Appointed Date: 06 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 May 1996
Appointed Date: 28 May 1996

Director
GREEN, David John
Resigned: 31 March 2001
Appointed Date: 30 May 1996
81 years old

Director
GREEN, Jennifer Dawn
Resigned: 31 October 2002
Appointed Date: 30 May 1996
54 years old

Director
KNOWLES, Patricia
Resigned: 09 July 1996
Appointed Date: 30 May 1996
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 May 1996
Appointed Date: 28 May 1996

GPS SPRAYERS LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3

18 Aug 2015
Total exemption small company accounts made up to 31 May 2015
14 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3

17 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
14 Jun 1996
New director appointed
14 Jun 1996
New secretary appointed;new director appointed
07 Jun 1996
Registered office changed on 07/06/96 from: classic house 174/180 old street london EC1V 9BP
06 Jun 1996
Company name changed speed 5630 LIMITED\certificate issued on 07/06/96
28 May 1996
Incorporation

GPS SPRAYERS LIMITED Charges

8 November 2002
Debenture
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…