ROD GASKIN LIMITED
ALTON ROD GASKIN (FARM EQUIPMENT) LIMITED

Hellopages » Hampshire » East Hampshire » GU34 3PY

Company number 02965774
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address WINDMILL FARM, COLEMORE, ALTON, HAMPSHIRE, GU34 3PY
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 45190 - Sale of other motor vehicles, 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of ROD GASKIN LIMITED are www.rodgaskin.co.uk, and www.rod-gaskin.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and one months. The distance to to Petersfield Rail Station is 4.3 miles; to Alton Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rod Gaskin Limited is a Private Limited Company. The company registration number is 02965774. Rod Gaskin Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Rod Gaskin Limited is Windmill Farm Colemore Alton Hampshire Gu34 3py. The company`s financial liabilities are £132.97k. It is £23.8k against last year. And the total assets are £882.87k, which is £266.14k against last year. GASKIN, Bridget Dare is a Secretary of the company. GASKIN, Bridget Dare is a Director of the company. GASKIN, Roger Frederick is a Director of the company. GASKIN, Thomas Alan is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director REEVES, Christopher John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Repair of other equipment".


rod gaskin Key Finiance

LIABILITIES £132.97k
+21%
CASH n/a
TOTAL ASSETS £882.87k
+43%
All Financial Figures

Current Directors

Secretary
GASKIN, Bridget Dare
Appointed Date: 07 September 1994

Director
GASKIN, Bridget Dare
Appointed Date: 07 September 1994
65 years old

Director
GASKIN, Roger Frederick
Appointed Date: 07 September 1994
66 years old

Director
GASKIN, Thomas Alan
Appointed Date: 02 August 2012
36 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
REEVES, Christopher John
Resigned: 30 November 2015
Appointed Date: 30 July 2001
76 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mr Roger Frederick Gaskin
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bridget Dare Gaskin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROD GASKIN LIMITED Events

21 Sep 2016
Satisfaction of charge 4 in full
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Aug 2016
Satisfaction of charge 3 in full
18 Dec 2015
Termination of appointment of Christopher John Reeves as a director on 30 November 2015
...
... and 66 more events
13 Sep 1994
Director resigned;new director appointed

13 Sep 1994
Secretary resigned;new secretary appointed

13 Sep 1994
Director resigned;new director appointed

13 Sep 1994
Registered office changed on 13/09/94 from: david early & company ketts house winchester road chandlers ford, hants. SO53 2FZ

07 Sep 1994
Incorporation

ROD GASKIN LIMITED Charges

23 June 2014
Charge code 0296 5774 0005
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Windmill farm colemore lane alton hampshire…
22 February 2013
Certificate of assignment
Delivered: 1 March 2013
Status: Satisfied on 21 September 2016
Persons entitled: Societe Generale Equipment Finance Limited
Description: All monies due and/or to become due under any sub-hire…
24 April 2012
Master assignment
Delivered: 9 May 2012
Status: Satisfied on 19 August 2016
Persons entitled: Societe Generale Equipment Finance Limited
Description: Assigns all monies due and/or to become due under any…
10 February 2010
Debenture
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 19 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…