GEAR SERVICE (STOCKPORT) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1PT

Company number 00959441
Status Active
Incorporation Date 1 August 1969
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1PT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of GEAR SERVICE (STOCKPORT) LIMITED are www.gearservicestockport.co.uk, and www.gear-service-stockport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. Gear Service Stockport Limited is a Private Limited Company. The company registration number is 00959441. Gear Service Stockport Limited has been working since 01 August 1969. The present status of the company is Active. The registered address of Gear Service Stockport Limited is Enterprise House 97 Alderley Road Wilmslow Cheshire Sk9 1pt. . EDEN, Peter is a Secretary of the company. EDEN, Peter is a Director of the company. Secretary DARWENT, Stanley Reginald has been resigned. Director DARWENT, Stanley Reginald has been resigned. Director SIMPSON, Derek has been resigned. Director TAYLOR, Colin Jack has been resigned. The company operates in "Machining".


Current Directors

Secretary
EDEN, Peter
Appointed Date: 29 September 1992

Director
EDEN, Peter

72 years old

Resigned Directors

Secretary
DARWENT, Stanley Reginald
Resigned: 29 September 1992

Director
DARWENT, Stanley Reginald
Resigned: 29 September 1992
85 years old

Director
SIMPSON, Derek
Resigned: 29 September 1992
96 years old

Director
TAYLOR, Colin Jack
Resigned: 01 November 2015
74 years old

Persons With Significant Control

Elaine Eden
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter Eden
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEAR SERVICE (STOCKPORT) LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 August 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

04 Jan 2016
Termination of appointment of Colin Jack Taylor as a director on 1 November 2015
28 Oct 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 69 more events
09 Jan 1989
Registered office changed on 09/01/89 from: television hse 10-12 mount st manchester M2 5WT

22 Jan 1988
Return made up to 02/12/87; full list of members

22 Jan 1988
Accounts for a small company made up to 31 August 1987

15 Sep 1987
Accounts for a small company made up to 31 August 1986

15 Sep 1987
Return made up to 04/12/86; full list of members

GEAR SERVICE (STOCKPORT) LIMITED Charges

30 October 2008
Deed of security deposit
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Ashbank Property Co. Limited
Description: The sum of £11,750.00 under the terms of a deed of security…
2 November 2005
Deed of security deposit
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Ashbank Property Co. Limited
Description: The sum of £11,162.50 deposited under the terms of a deed…
20 August 2002
Deed of security deposit
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Ashbank Property Co. Limited
Description: £8,500.00 deposited and interest accrued thereon.
20 October 1999
Deed of security deposit
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Ashbank Property Co. Limited
Description: The sum deposit of £7,400.00.
19 April 1990
Mortgage debenture
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…