GBELUX LIMITED
BROUGH BABY FLAIR LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 2HG

Company number 04634402
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address WESTWOOD HOUSE ANNIE MED LANE, SOUTH CAVE, BROUGH, NORTH HUMBERSIDE, HU15 2HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82200 - Activities of call centres
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2016. The most likely internet sites of GBELUX LIMITED are www.gbelux.co.uk, and www.gbelux.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Brough Rail Station is 2.9 miles; to Gilberdyke Rail Station is 4.9 miles; to Ferriby Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gbelux Limited is a Private Limited Company. The company registration number is 04634402. Gbelux Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Gbelux Limited is Westwood House Annie Med Lane South Cave Brough North Humberside Hu15 2hg. . VANHOONACKER, Michel Rene Luc is a Secretary of the company. VANHOONACKER, Michel Rene Luc is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director VANHOONACKER, Annalie Marika Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VANHOONACKER, Michel Rene Luc
Appointed Date: 13 January 2003

Director
VANHOONACKER, Michel Rene Luc
Appointed Date: 01 April 2016
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
VANHOONACKER, Annalie Marika Elizabeth
Resigned: 01 April 2016
Appointed Date: 13 January 2003
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mr Michel Rene Luc Vanhoonacker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annalie Marika Elizabeth Vanhoonacker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GBELUX LIMITED Events

20 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 January 2016
25 Apr 2016
Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 1 April 2016
25 Apr 2016
Termination of appointment of Annalie Marika Elizabeth Vanhoonacker as a director on 1 April 2016
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

...
... and 40 more events
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
26 Feb 2003
New secretary appointed
26 Feb 2003
New director appointed
13 Jan 2003
Incorporation

GBELUX LIMITED Charges

10 July 2015
Charge code 0463 4402 0005
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as westwood house, annie med…
16 March 2015
Charge code 0463 4402 0004
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2013
Charge code 0463 4402 0003
Delivered: 24 December 2013
Status: Satisfied on 22 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 westbridge court annie med lane south cave HU15 2HG…
10 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: South cave auto point, annie med lane south cave t/no…
18 June 2009
Debenture
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

GBEK SERVICES LIMITED GBEL IT LTD GBEMI CHENEL LTD GBEMI GLOBAL LIMITED GBEMI GOLD LIMITED GBEMI LIMITED GBEMIOBA LIMITED