GME SPRINGS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 5NN

Company number 04481043
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address BOSTON PLACE, FOLESHILL, COVENTRY, CV6 5NN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of GME SPRINGS LIMITED are www.gmesprings.co.uk, and www.gme-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Gme Springs Limited is a Private Limited Company. The company registration number is 04481043. Gme Springs Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Gme Springs Limited is Boston Place Foleshill Coventry Cv6 5nn. . GERRARD, Jeanette is a Secretary of the company. GERRARD, Marcus is a Director of the company. GERRARD, Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
GERRARD, Jeanette
Appointed Date: 09 July 2002

Director
GERRARD, Marcus
Appointed Date: 09 July 2002
54 years old

Director
GERRARD, Robert
Appointed Date: 09 July 2002
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Protected person with significant control

Protected person with significant control

Protected person with significant control

GME SPRINGS LIMITED Events

22 Sep 2016
Confirmation statement made on 9 July 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Change of share class name or designation
24 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 53,101

...
... and 40 more events
02 Aug 2002
Director resigned
02 Aug 2002
New secretary appointed
02 Aug 2002
New director appointed
02 Aug 2002
New director appointed
09 Jul 2002
Incorporation

GME SPRINGS LIMITED Charges

1 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Jeanette Gerard
Description: F/H 9 orgreave road handsworth sheffield t/no: SYK334978.
1 December 2004
Legal mortgage
Delivered: 3 December 2004
Status: Satisfied on 23 July 2010
Persons entitled: Yorkshire Bank
Description: The gme industrial estate,boston place,coventry t/no…