GBL WHEELCHAIR SERVICES LIMITED
HANWORTH

Hellopages » Greater London » Hounslow » TW13 6AR

Company number 02810704
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address UNIT 12, MOUNT ROAD, HANWORTH, MIDDLESEX, TW13 6AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 25,748 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GBL WHEELCHAIR SERVICES LIMITED are www.gblwheelchairservices.co.uk, and www.gbl-wheelchair-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and seven months. The distance to to Brentford Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.3 miles; to Chessington North Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gbl Wheelchair Services Limited is a Private Limited Company. The company registration number is 02810704. Gbl Wheelchair Services Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Gbl Wheelchair Services Limited is Unit 12 Mount Road Hanworth Middlesex Tw13 6ar. The company`s financial liabilities are £138.82k. It is £38.18k against last year. The cash in hand is £58.92k. It is £27.28k against last year. And the total assets are £461.16k, which is £39.81k against last year. LAKER, Ian David is a Secretary of the company. GRATRIX, Ryan James is a Director of the company. LAKER, Georgina is a Director of the company. LAKER, Ian David is a Director of the company. LAKER, Roger Keith is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AYERS, David Robert has been resigned. Director BROOKS, Barry John, Sir has been resigned. Director BROWN, Stephen Dennis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


gbl wheelchair services Key Finiance

LIABILITIES £138.82k
+37%
CASH £58.92k
+86%
TOTAL ASSETS £461.16k
+9%
All Financial Figures

Current Directors

Secretary
LAKER, Ian David
Appointed Date: 20 April 1993

Director
GRATRIX, Ryan James
Appointed Date: 01 July 2009
47 years old

Director
LAKER, Georgina
Appointed Date: 01 March 2005
58 years old

Director
LAKER, Ian David
Appointed Date: 20 April 1993
65 years old

Director
LAKER, Roger Keith
Appointed Date: 29 February 1996
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
AYERS, David Robert
Resigned: 31 March 2002
Appointed Date: 01 April 1998
60 years old

Director
BROOKS, Barry John, Sir
Resigned: 05 April 2002
Appointed Date: 01 July 1999
62 years old

Director
BROWN, Stephen Dennis
Resigned: 31 January 2000
Appointed Date: 20 April 1993
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

GBL WHEELCHAIR SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,748

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,748

13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
19 Jan 1994
Ad 31/12/93--------- £ si 900@1=900 £ ic 2/902

04 Dec 1993
Particulars of mortgage/charge

04 Oct 1993
Accounting reference date notified as 31/03

03 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1993
Incorporation

GBL WHEELCHAIR SERVICES LIMITED Charges

18 May 2010
Rent deposit deed
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: By way of fixed charge the deposit being a sum initially of…
8 May 2007
Debenture
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 2004
Rent deposit deed
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Equiton Nominee Feltham 1 Limited and Equiton Nominee Feltham 2 Limited
Description: The amount from time to time standing to the credit of an…
2 December 1993
Fixed and floating charge
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GBL TRADING COMPANY LTD. GBL UK LTD GBLA CARS LTD GBLACK CONSULTING LTD GBLAZEBIKO LIMITED GBLB LIMITED GBLGBD LTD