GELLS OF RAUNDS LIMITED
WELLINGBOROUGH,

Hellopages » Northamptonshire » East Northamptonshire » NN9 6HT

Company number 01292327
Status Active
Incorporation Date 24 December 1976
Company Type Private Limited Company
Address 35,HIGH STREET,, RAUNDS,, WELLINGBOROUGH,, NORTHANTS., NN9 6HT
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 50 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2015 Statement of capital on 2015-05-22 GBP 50 . The most likely internet sites of GELLS OF RAUNDS LIMITED are www.gellsofraunds.co.uk, and www.gells-of-raunds.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and nine months. Gells of Raunds Limited is a Private Limited Company. The company registration number is 01292327. Gells of Raunds Limited has been working since 24 December 1976. The present status of the company is Active. The registered address of Gells of Raunds Limited is 35 High Street Raunds Wellingborough Northants Nn9 6ht. The company`s financial liabilities are £352.86k. It is £-25.43k against last year. And the total assets are £482.21k, which is £4.82k against last year. LIPCZAK, Howard Philip is a Secretary of the company. LIPCZAK, Howard Philip is a Director of the company. SHORT, Julian Leonard is a Director of the company. Secretary PENTELOW, Margaret Ruth has been resigned. Director PENTELOW, Robin Winston has been resigned. Director SKINNER, Peter James has been resigned. The company operates in "Sale of used cars and light motor vehicles".


gells of raunds Key Finiance

LIABILITIES £352.86k
-7%
CASH n/a
TOTAL ASSETS £482.21k
+1%
All Financial Figures

Current Directors

Secretary
LIPCZAK, Howard Philip
Appointed Date: 26 February 2004

Director
LIPCZAK, Howard Philip
Appointed Date: 29 February 1996
69 years old

Director
SHORT, Julian Leonard
Appointed Date: 01 January 2000
64 years old

Resigned Directors

Secretary
PENTELOW, Margaret Ruth
Resigned: 26 February 2004

Director
PENTELOW, Robin Winston
Resigned: 26 February 2004
84 years old

Director
SKINNER, Peter James
Resigned: 30 April 1998
87 years old

GELLS OF RAUNDS LIMITED Events

24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50

21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 May 2015
Annual return made up to 18 May 2015
Statement of capital on 2015-05-22
  • GBP 50

21 May 2015
Total exemption small company accounts made up to 31 December 2014
20 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
25 Oct 1987
Accounts for a small company made up to 31 December 1986

25 Oct 1987
Return made up to 06/10/87; full list of members

12 Feb 1987
Return made up to 05/06/86; full list of members

23 Jun 1986
Accounts for a small company made up to 31 December 1985

23 Jun 1986
Return made up to 05/06/85; full list of members

GELLS OF RAUNDS LIMITED Charges

20 August 1996
Legal charge
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 41 high street raunds in the county of northampton by way…
20 August 1996
Legal charge
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 33, 37, 39 high street raunds northants by way of…
26 July 1996
Legal charge
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 high street raunds northants and all buildings and…
26 July 1996
Single debenture
Delivered: 3 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1979
Legal charge
Delivered: 25 October 1979
Status: Satisfied on 17 March 1999
Persons entitled: Barclays Bank PLC
Description: 21 high street raunds northamptonshire.
21 November 1977
Legal charge
Delivered: 25 November 1977
Status: Satisfied on 17 March 1999
Persons entitled: Barclays Bank PLC
Description: Garage premises, high street raunds, northamptonshire…
21 November 1977
Legal charge
Delivered: 25 November 1977
Status: Satisfied on 17 March 1999
Persons entitled: Barclays Bank PLC
Description: 41 high street, raunds, northamptonshire comprised in…
20 January 1977
Debenture
Delivered: 26 January 1977
Status: Satisfied on 17 March 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

GELLO LIMITED GELLOWEN SCIENCE LIMITED GELLSCOM LIMITED GELLURE LTD GELLY LIMITED GELLYBANKS FARM GELLYBRAE ENERGY LTD