GAMRON LIMITED
LEDBURY

Hellopages » Herefordshire » Herefordshire, County of » HR8 2TZ

Company number 03956323
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address NEWTOWN CROSS GARAGE, LOWER EGGLETON, LEDBURY, HEREFORDSHIRE, HR8 2TZ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 ; Satisfaction of charge 5 in full. The most likely internet sites of GAMRON LIMITED are www.gamron.co.uk, and www.gamron.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Gamron Limited is a Private Limited Company. The company registration number is 03956323. Gamron Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Gamron Limited is Newtown Cross Garage Lower Eggleton Ledbury Herefordshire Hr8 2tz. The company`s financial liabilities are £242.98k. It is £204.99k against last year. The cash in hand is £345.19k. It is £240.41k against last year. And the total assets are £459.97k, which is £194.78k against last year. MORGAN, Paula Jeanette is a Secretary of the company. MORGAN, Paula Jeanette is a Director of the company. MORGAN, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


gamron Key Finiance

LIABILITIES £242.98k
+539%
CASH £345.19k
+229%
TOTAL ASSETS £459.97k
+73%
All Financial Figures

Current Directors

Secretary
MORGAN, Paula Jeanette
Appointed Date: 27 March 2000

Director
MORGAN, Paula Jeanette
Appointed Date: 27 March 2000
60 years old

Director
MORGAN, Stephen
Appointed Date: 27 March 2000
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

GAMRON LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

06 Feb 2016
Satisfaction of charge 5 in full
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000

...
... and 36 more events
04 Apr 2001
Return made up to 27/03/01; full list of members
05 Oct 2000
Ad 27/03/00--------- £ si 1@1=1 £ ic 1/2
16 Jun 2000
Particulars of mortgage/charge
27 Mar 2000
Secretary resigned
27 Mar 2000
Incorporation

GAMRON LIMITED Charges

22 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 6 February 2016
Persons entitled: Alliance & Leicester PLC
Description: 24 bridge road uxbridge middlesex.
16 November 2005
Debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: L/H property k/a college green post and stores 33/35…
16 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Newtown cross garage lower eggleton herefordshire t/no…
14 June 2000
Mortgage deed
Delivered: 16 June 2000
Status: Satisfied on 2 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as newtown cross garage lower…

Similar Companies

GAMRIE LTD GAMRIE WIND LIMITED GAMROT LTD GAMROTH LIMITED GAMS 2205 LIMITED GAMS ENERGY LLP GAMS LTD