GAVIN REED LIMITED
IN THE COUNTY OF TYNE AND WEAR

Hellopages » Tyne and Wear » Gateshead » NE16 5EE

Company number 00834154
Status Active
Incorporation Date 13 January 1965
Company Type Private Limited Company
Address SUNNISIDE GARAGE, SUNNISIDE NEAR WHICKHAM, IN THE COUNTY OF TYNE AND WEAR, NE16 5EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of GAVIN REED LIMITED are www.gavinreed.co.uk, and www.gavin-reed.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Newcastle Rail Station is 3.9 miles; to Chester-le-Street Rail Station is 6.1 miles; to Wylam Rail Station is 6.6 miles; to Durham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gavin Reed Limited is a Private Limited Company. The company registration number is 00834154. Gavin Reed Limited has been working since 13 January 1965. The present status of the company is Active. The registered address of Gavin Reed Limited is Sunniside Garage Sunniside Near Whickham in The County of Tyne and Wear Ne16 5ee. . REED, Dougal Gavin Wynn is a Secretary of the company. REED, Dougal Gavin Wynn is a Director of the company. REED, Joan Evelyn is a Director of the company. Secretary REED, Robert Michael has been resigned. Director REED, Robert Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
REED, Dougal Gavin Wynn
Appointed Date: 23 December 2001

Director
REED, Dougal Gavin Wynn
Appointed Date: 01 February 2009
64 years old

Director
REED, Joan Evelyn

94 years old

Resigned Directors

Secretary
REED, Robert Michael
Resigned: 23 December 2001

Director
REED, Robert Michael
Resigned: 23 December 2001
95 years old

Persons With Significant Control

Mr Dougal Gavin Wynn Reed
Notified on: 31 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more

GAVIN REED LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Apr 2015
Amended total exemption full accounts made up to 31 January 2014
...
... and 71 more events
23 Apr 1987
Particulars of mortgage/charge

12 Mar 1987
Particulars of mortgage/charge

02 May 1986
Return made up to 17/04/86; full list of members

02 May 1986
Full accounts made up to 31 January 1986

13 Jan 1965
Incorporation

GAVIN REED LIMITED Charges

15 April 1987
Legal charge
Delivered: 23 April 1987
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments being sunniside garage sunniside…
11 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 11 November 2006
Persons entitled: B P Oil Limited
Description: Sunniside garage, sunniside, newcastle-upon-tyne…
23 September 1976
Mortgage
Delivered: 25 September 1976
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: F/H, land hereditaments & premises being garage property…
6 December 1971
Charge
Delivered: 9 December 1971
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: By way of a floating charge.. Undertaking and all property…
9 January 1968
Mortgage
Delivered: 16 January 1968
Status: Satisfied on 11 November 2006
Persons entitled: Midland Bank PLC
Description: New road garage beamish, durham with all fixtures.