GAS BOTTLES (WIMBLEDON) LIMITED
SURREY

Hellopages » Greater London » Merton » SM4 4LU

Company number 02835249
Status Active
Incorporation Date 12 July 1993
Company Type Private Limited Company
Address 194-196 GARTH ROAD, MORDEN, SURREY, SM4 4LU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1,000 . The most likely internet sites of GAS BOTTLES (WIMBLEDON) LIMITED are www.gasbottleswimbledon.co.uk, and www.gas-bottles-wimbledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Gas Bottles Wimbledon Limited is a Private Limited Company. The company registration number is 02835249. Gas Bottles Wimbledon Limited has been working since 12 July 1993. The present status of the company is Active. The registered address of Gas Bottles Wimbledon Limited is 194 196 Garth Road Morden Surrey Sm4 4lu. The company`s financial liabilities are £45.09k. It is £18.62k against last year. The cash in hand is £34.57k. It is £2.68k against last year. And the total assets are £146.18k, which is £-8.78k against last year. DANIELS, Paul is a Director of the company. GWYTHER, John is a Director of the company. Secretary DANIELS, Lynne has been resigned. Nominee Secretary KUMAR, Ashok has been resigned. Director DANIELS, Jeffrey has been resigned. Director DANIELS, Paul Stewart has been resigned. Nominee Director BJ REGISTRARS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


gas bottles (wimbledon) Key Finiance

LIABILITIES £45.09k
+70%
CASH £34.57k
+8%
TOTAL ASSETS £146.18k
-6%
All Financial Figures

Current Directors

Director
DANIELS, Paul
Appointed Date: 25 June 2003
63 years old

Director
GWYTHER, John
Appointed Date: 04 April 2013
74 years old

Resigned Directors

Secretary
DANIELS, Lynne
Resigned: 10 April 2013
Appointed Date: 19 July 1993

Nominee Secretary
KUMAR, Ashok
Resigned: 19 July 1993
Appointed Date: 12 July 1993

Director
DANIELS, Jeffrey
Resigned: 09 August 2004
Appointed Date: 24 May 1994
85 years old

Director
DANIELS, Paul Stewart
Resigned: 01 February 1999
Appointed Date: 19 July 1993
63 years old

Nominee Director
BJ REGISTRARS LIMITED
Resigned: 19 July 1993
Appointed Date: 12 July 1993

GAS BOTTLES (WIMBLEDON) LIMITED Events

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

12 Aug 2015
Director's details changed for Mr John Gwyther on 21 July 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
23 Mar 1994
Accounting reference date notified as 30/09

23 Aug 1993
Registered office changed on 23/08/93 from: 26 bessborough road harrow middlesex HA1 3DL

23 Aug 1993
Secretary resigned;new secretary appointed

23 Aug 1993
Director resigned;new director appointed

12 Jul 1993
Incorporation

GAS BOTTLES (WIMBLEDON) LIMITED Charges

21 August 2011
Debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 194-196 garth road morden surrey.
19 September 2003
Legal charge
Delivered: 6 October 2003
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 194-196 garth road morden surrey SM4 4LU…
17 September 2003
Debenture containing fixed and floating charges
Delivered: 18 September 2003
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…