GOBIND IMPORT-EXPORT LIMITED
LEICESTER GOBIND BRUSHING COMPANY LIMITED

Hellopages » Leicestershire » Leicester » LE1 3HR

Company number 03558905
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address 16 NAVIGATION STREET, BLOCK C OLD CORAH BUILDING, LEICESTER, LEICESTERSHIRE, LE1 3HR
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GOBIND IMPORT-EXPORT LIMITED are www.gobindimportexport.co.uk, and www.gobind-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Gobind Import Export Limited is a Private Limited Company. The company registration number is 03558905. Gobind Import Export Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Gobind Import Export Limited is 16 Navigation Street Block C Old Corah Building Leicester Leicestershire Le1 3hr. . JAMMU, Iqbal Kaur is a Secretary of the company. JAMMU, Gobind Singh is a Director of the company. JAMMU, Prabjit Singh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JAMMU, Iqbal Kaur has been resigned. Director JAMMU, Karnail Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
JAMMU, Iqbal Kaur
Appointed Date: 21 May 1998

Director
JAMMU, Gobind Singh
Appointed Date: 01 February 2008
43 years old

Director
JAMMU, Prabjit Singh
Appointed Date: 31 January 2013
39 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 1998
Appointed Date: 06 May 1998

Director
JAMMU, Iqbal Kaur
Resigned: 01 February 2008
Appointed Date: 21 May 1998
74 years old

Director
JAMMU, Karnail Singh
Resigned: 01 February 2008
Appointed Date: 21 May 1998
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 1998
Appointed Date: 06 May 1998

GOBIND IMPORT-EXPORT LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
18 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

24 Mar 2015
Current accounting period extended from 28 February 2015 to 30 April 2015
...
... and 56 more events
29 Jul 1998
Registered office changed on 29/07/98 from: 32 de montfort street leicester leicestershire LE1 7GD
29 Jul 1998
Ad 21/05/98--------- £ si 998@1=998 £ ic 2/1000
29 Jul 1998
New director appointed
29 Jul 1998
New director appointed
06 May 1998
Incorporation

GOBIND IMPORT-EXPORT LIMITED Charges

23 July 2013
Charge code 0355 8905 0006
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 July 2013
Charge code 0355 8905 0007
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge…
3 September 2010
Debenture
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Deed of charge over credit balances
Delivered: 8 April 2009
Status: Satisfied on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 September 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 1998
Chattel mortgage
Delivered: 30 October 1998
Status: Satisfied on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: Yamato az 6020 overlock serial number YK66764, YK69431…
26 October 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 1 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…