GAG TRUNKS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB10 0NJ
Company number 04486920
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address SOLVERS ACCOUNTANTS, 941 UXBRIDGE ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB10 0NJ
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of GAG TRUNKS LIMITED are www.gagtrunks.co.uk, and www.gag-trunks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Brentford Rail Station is 6.3 miles; to Fulwell Rail Station is 7.6 miles; to Bushey Rail Station is 8.5 miles; to Kingston Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gag Trunks Limited is a Private Limited Company. The company registration number is 04486920. Gag Trunks Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Gag Trunks Limited is Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex England Ub10 0nj. . GEORGE, Gawdat Adly is a Director of the company. Secretary ISTEFANOS, Sandra has been resigned. Secretary YOUSIF, Ashraf has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Director
GEORGE, Gawdat Adly
Appointed Date: 16 July 2002
56 years old

Resigned Directors

Secretary
ISTEFANOS, Sandra
Resigned: 01 June 2011
Appointed Date: 22 April 2003

Secretary
YOUSIF, Ashraf
Resigned: 20 April 2003
Appointed Date: 16 July 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Gawdat Adly George
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GAG TRUNKS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 16 July 2016 with updates
10 Jun 2016
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

10 Jun 2016
Director's details changed for Gawdat Adly George on 10 June 2016
10 Jun 2016
Registered office address changed from Unit 4 183 Park Avenue Park Royal London NW10 7XH to C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 10 June 2016
...
... and 37 more events
27 Aug 2003
Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

02 Aug 2002
Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100
02 Aug 2002
Accounting reference date extended from 31/07/03 to 31/12/03
26 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation

GAG TRUNKS LIMITED Charges

21 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Legal charge
Delivered: 27 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 park avenue london by way of fixed charge, the…
30 January 2008
Debenture
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…