G & D'S LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 1HP

Company number 02698223
Status Active
Incorporation Date 18 March 1992
Company Type Private Limited Company
Address 1 COWLEY ROAD, OXFORD, OXON, OX4 1HP
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 61,659.05 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G & D'S LIMITED are www.gds.co.uk, and www.g-d-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. G D S Limited is a Private Limited Company. The company registration number is 02698223. G D S Limited has been working since 18 March 1992. The present status of the company is Active. The registered address of G D S Limited is 1 Cowley Road Oxford Oxon Ox4 1hp. The company`s financial liabilities are £201.89k. It is £9.82k against last year. And the total assets are £263.6k, which is £-147.2k against last year. STROUP, Loredana is a Secretary of the company. STROUP, George Austin is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary ROBERTS, Davis Farrington has been resigned. Secretary STROUP, George Austin has been resigned. Director BIRKIN, Isabella Josefa Agnes has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director ROBERTS, Davis Farrington has been resigned. The company operates in "Manufacture of ice cream".


g & d's Key Finiance

LIABILITIES £201.89k
+5%
CASH n/a
TOTAL ASSETS £263.6k
-36%
All Financial Figures

Current Directors

Secretary
STROUP, Loredana
Appointed Date: 01 March 2006

Director
STROUP, George Austin
Appointed Date: 18 March 1992
63 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 18 March 1992
Appointed Date: 18 March 1992

Secretary
ROBERTS, Davis Farrington
Resigned: 15 December 1993
Appointed Date: 18 March 1992

Secretary
STROUP, George Austin
Resigned: 01 March 2006
Appointed Date: 18 May 1994

Director
BIRKIN, Isabella Josefa Agnes
Resigned: 01 March 2006
Appointed Date: 10 November 1993
74 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 18 March 1992
Appointed Date: 18 March 1992

Director
ROBERTS, Davis Farrington
Resigned: 15 December 1993
Appointed Date: 18 March 1992
59 years old

G & D'S LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 61,659.05

01 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 61,659.05

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
28 Aug 1992
£ nc 34200/161600 13/08/92

28 Aug 1992
Registered office changed on 28/08/92 from: 89 wytham street oxford OX1 4TN

14 Jul 1992
Particulars of mortgage/charge

20 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1992
Incorporation

G & D'S LIMITED Charges

9 July 1992
Debenture
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…