G N E CONTRACTING LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 04888707
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address 3 RAILWAY COURT, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 112 . The most likely internet sites of G N E CONTRACTING LIMITED are www.gnecontracting.co.uk, and www.g-n-e-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. G N E Contracting Limited is a Private Limited Company. The company registration number is 04888707. G N E Contracting Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of G N E Contracting Limited is 3 Railway Court Ten Pound Walk Doncaster South Yorkshire Dn4 5fb. . ELLIOTT, Nolan is a Secretary of the company. ELLIOTT, Joanne is a Director of the company. ELLIOTT, Nolan is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RHODES, Darren Baden has been resigned. Director TUTILL, James Craig has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ELLIOTT, Nolan
Appointed Date: 04 September 2003

Director
ELLIOTT, Joanne
Appointed Date: 04 September 2003
59 years old

Director
ELLIOTT, Nolan
Appointed Date: 04 September 2003
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Director
RHODES, Darren Baden
Resigned: 11 June 2009
Appointed Date: 08 February 2008
56 years old

Director
TUTILL, James Craig
Resigned: 31 May 2006
Appointed Date: 25 January 2006
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Persons With Significant Control

Mr Nolan Elliott
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - 75% or more

G N E CONTRACTING LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
30 Sep 2016
Confirmation statement made on 31 August 2016 with updates
06 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 112

28 Sep 2015
Total exemption small company accounts made up to 30 June 2015
19 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 112

...
... and 39 more events
24 Sep 2003
Director resigned
24 Sep 2003
New director appointed
24 Sep 2003
New secretary appointed
24 Sep 2003
Secretary resigned
04 Sep 2003
Incorporation

G N E CONTRACTING LIMITED Charges

17 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2006
Debenture
Delivered: 10 October 2006
Status: Satisfied on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…