GEDLING BUILDING AND PLUMBING CO. LTD.
NOTTINGHAM

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0RT

Company number 02278182
Status Active
Incorporation Date 18 July 1988
Company Type Private Limited Company
Address MALTKILN COTTAGE THE HOP YARD, LOWER KIRKLINGTON ROAD SOUTHWELL, NOTTINGHAM, NOTTINGHAMSHIRE, NG25 0RT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of GEDLING BUILDING AND PLUMBING CO. LTD. are www.gedlingbuildingandplumbingco.co.uk, and www.gedling-building-and-plumbing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Thurgarton Rail Station is 4.1 miles; to Lowdham Rail Station is 5.8 miles; to Bingham Rail Station is 9.2 miles; to Radcliffe (Notts) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gedling Building and Plumbing Co Ltd is a Private Limited Company. The company registration number is 02278182. Gedling Building and Plumbing Co Ltd has been working since 18 July 1988. The present status of the company is Active. The registered address of Gedling Building and Plumbing Co Ltd is Maltkiln Cottage The Hop Yard Lower Kirklington Road Southwell Nottingham Nottinghamshire Ng25 0rt. . FALKNER, Jean is a Secretary of the company. FALKNER, David John is a Director of the company. FALKNER, Jean is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary

Director
FALKNER, David John

84 years old

Director
FALKNER, Jean

83 years old

Persons With Significant Control

Mr David John Falkner
Notified on: 30 June 2016
84 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jean Falkner
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEDLING BUILDING AND PLUMBING CO. LTD. Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
16 Jun 2016
Micro company accounts made up to 28 February 2016
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 28 February 2015
03 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 73 more events
20 Sep 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Sep 1988
Registered office changed on 12/09/88 from: 124-128 city road london EC1V 2NJ

12 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Aug 1988
Company name changed rapid 6487 LIMITED\certificate issued on 31/08/88

18 Jul 1988
Incorporation

GEDLING BUILDING AND PLUMBING CO. LTD. Charges

17 April 1997
Legal mortgage
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 68 foxhall road, forest fields, nottingham…
1 August 1996
Legal mortgage
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 waldeck road carrington nottingham benefit of all rights…
28 July 1995
Legal charge
Delivered: 5 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 21 sherbrooke road nottingham. Together with all fixtures…
1 June 1994
Legal charge
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H propert k/a 34 sherbrooke road carrington nottingham…
20 November 1992
Legal charge
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC.
Description: Freehold property situate and known as 638 carlton road…
21 August 1992
Legal charge
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 28 sherbrook rd. Carrington nottingham with goodwill…
14 July 1992
Legal mortgage
Delivered: 27 July 1992
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 52 wimborne road sherwood notingham.
11 February 1991
Mortgage
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 68, foxhall road forest fields nottingham.
4 October 1990
Legal charge
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being. 70 victoria…
26 October 1989
Legal charge
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 25 marshall hill drive carlton nottingham.
20 October 1989
Legal charge
Delivered: 31 October 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property at 25 marshall hill drive mapperley nottingham.
9 January 1989
Fixed and floating charge
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…