D H GITTINS LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR6 6TE
Company number 01724892
Status Active
Incorporation Date 19 May 1983
Company Type Private Limited Company
Address 2 NEW INN LANE, SHRAWLEY, WORCESTER, WR6 6TE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 100 . The most likely internet sites of D H GITTINS LIMITED are www.dhgittins.co.uk, and www.d-h-gittins.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. D H Gittins Limited is a Private Limited Company. The company registration number is 01724892. D H Gittins Limited has been working since 19 May 1983. The present status of the company is Active. The registered address of D H Gittins Limited is 2 New Inn Lane Shrawley Worcester Wr6 6te. The company`s financial liabilities are £49.76k. It is £28.82k against last year. And the total assets are £18.32k, which is £-23.44k against last year. SUCKLING, Kevin William is a Secretary of the company. SUCKLING, Kevin William is a Director of the company. Secretary SUCKLING, Freda Christine has been resigned. Secretary SUCKLING, William Dennis has been resigned. Director SUCKLING, Freda Christine has been resigned. Director SUCKLING, William Dennis has been resigned. The company operates in "Electrical installation".


d h gittins Key Finiance

LIABILITIES £49.76k
+137%
CASH n/a
TOTAL ASSETS £18.32k
-57%
All Financial Figures

Current Directors

Secretary
SUCKLING, Kevin William
Appointed Date: 19 September 2005

Director
SUCKLING, Kevin William
Appointed Date: 19 June 1992
66 years old

Resigned Directors

Secretary
SUCKLING, Freda Christine
Resigned: 31 March 1997

Secretary
SUCKLING, William Dennis
Resigned: 19 September 2005
Appointed Date: 31 March 1997

Director
SUCKLING, Freda Christine
Resigned: 31 March 1997
91 years old

Director
SUCKLING, William Dennis
Resigned: 31 March 1997
95 years old

D H GITTINS LIMITED Events

22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100

...
... and 68 more events
13 Feb 1988
Return made up to 25/12/87; full list of members

19 Nov 1987
Registered office changed on 19/11/87 from: unit 683 armadale road feltham middlesex

19 Nov 1987
Return made up to 25/12/86; full list of members

24 Oct 1987
Accounts made up to 31 March 1986

15 May 1986
Return made up to 25/12/85; full list of members

D H GITTINS LIMITED Charges

20 January 1999
Legal charge
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1/10 hospital st,newton,birmingham,west midlands;…
27 May 1997
Debenture
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1983
Debenture
Delivered: 4 August 1983
Status: Satisfied on 23 August 1997
Persons entitled: Hickott Limited
Description: Floating charge over (see doc. M11). undertaking and all…
29 June 1983
Debenture
Delivered: 13 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M10). Fixed and floating charges over the…