ANDY GAYLE (MB) SERVICES LIMITED
DUDLEY ANDY GAYLE MERCEDES BENZ SERVICES LIMITED

Hellopages » West Midlands » Dudley » DY2 7AU

Company number 04526607
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address 1 ST JOSEPHS COURT, TRINDLE ROAD, DUDLEY, WEST MIDLANDS, DY2 7AU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ANDY GAYLE (MB) SERVICES LIMITED are www.andygaylembservices.co.uk, and www.andy-gayle-mb-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Andy Gayle Mb Services Limited is a Private Limited Company. The company registration number is 04526607. Andy Gayle Mb Services Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Andy Gayle Mb Services Limited is 1 St Josephs Court Trindle Road Dudley West Midlands Dy2 7au. . GAYLE, Sheila Marion is a Secretary of the company. GAYLE, Andrew Anthony is a Director of the company. GAYLE, Sheila Marion is a Director of the company. Secretary HOLTHAM, Jennifer has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
GAYLE, Sheila Marion
Appointed Date: 01 March 2008

Director
GAYLE, Andrew Anthony
Appointed Date: 04 September 2002
63 years old

Director
GAYLE, Sheila Marion
Appointed Date: 15 September 2005
60 years old

Resigned Directors

Secretary
HOLTHAM, Jennifer
Resigned: 01 March 2008
Appointed Date: 04 September 2002

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mrs Shelia Marion Gayle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Anthony Gayle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDY GAYLE (MB) SERVICES LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 4 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

27 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 34 more events
17 Sep 2002
New director appointed
11 Sep 2002
Registered office changed on 11/09/02 from: 25 hill road theydon bois epping essex CM16 7LX
11 Sep 2002
Secretary resigned
11 Sep 2002
Director resigned
04 Sep 2002
Incorporation

ANDY GAYLE (MB) SERVICES LIMITED Charges

24 December 2007
Debenture
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Debenture
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…