C. S. GENT & SONS LIMITED
WISBECH

Hellopages » Cambridgeshire » Fenland » PE13 1NE

Company number 06562263
Status Active
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address 27-29 OLD MARKET, WISBECH, CAMBRIDGESHIRE, PE13 1NE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01470 - Raising of poultry
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of C. S. GENT & SONS LIMITED are www.csgentsons.co.uk, and www.c-s-gent-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. C S Gent Sons Limited is a Private Limited Company. The company registration number is 06562263. C S Gent Sons Limited has been working since 10 April 2008. The present status of the company is Active. The registered address of C S Gent Sons Limited is 27 29 Old Market Wisbech Cambridgeshire Pe13 1ne. . GENT, Margaret is a Secretary of the company. GENT, Anthony is a Director of the company. GENT, Edward Charles is a Director of the company. GENT, James Anthony is a Director of the company. GENT, Margaret is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GENT, Margaret
Appointed Date: 10 April 2008

Director
GENT, Anthony
Appointed Date: 10 April 2008
79 years old

Director
GENT, Edward Charles
Appointed Date: 10 April 2008
57 years old

Director
GENT, James Anthony
Appointed Date: 10 April 2008
56 years old

Director
GENT, Margaret
Appointed Date: 10 April 2008
79 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 April 2008
Appointed Date: 10 April 2008

Director
WATERLOW NOMINEES LIMITED
Resigned: 10 April 2008
Appointed Date: 10 April 2008

C. S. GENT & SONS LIMITED Events

11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

20 Nov 2015
Registration of charge 065622630004, created on 13 November 2015
18 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 26 more events
18 Apr 2008
Director appointed edward charles gent
18 Apr 2008
Director appointed james anthony gent
18 Apr 2008
Appointment terminated secretary waterlow secretaries LIMITED
18 Apr 2008
Appointment terminated director waterlow nominees LIMITED
10 Apr 2008
Incorporation

C. S. GENT & SONS LIMITED Charges

13 November 2015
Charge code 0656 2263 0004
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 130.85 acres or thereabouts of freehold land at tydd st…
30 September 2014
Charge code 0656 2263 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87.20 acres tydd st giles fen cambridgeshire…
30 September 2014
Charge code 0656 2263 0002
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87.20 acres tydd st giles fen cambridgeshire…
15 August 2008
Debenture
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…