GB NAMETAPES LTD
PEMBROKE DOCK BONZA START LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA72 4RS

Company number 05076382
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address UNIT 15, KINGSWOOD TRADING ESTATE, PEMBROKE DOCK, PEMBROKESHIRE, SA72 4RS
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GB NAMETAPES LTD are www.gbnametapes.co.uk, and www.gb-nametapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Pembroke Rail Station is 1.6 miles; to Lamphey Rail Station is 2.8 miles; to Johnston (Pembrokeshire) Rail Station is 5.4 miles; to Haverfordwest Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gb Nametapes Ltd is a Private Limited Company. The company registration number is 05076382. Gb Nametapes Ltd has been working since 17 March 2004. The present status of the company is Active. The registered address of Gb Nametapes Ltd is Unit 15 Kingswood Trading Estate Pembroke Dock Pembrokeshire Sa72 4rs. . BRACKENBURY, Terence is a Secretary of the company. BRACKENBURY, Terence is a Director of the company. Secretary UKF SECRETARIES LIMITED has been resigned. Director GREGORY, William Peter has been resigned. Director UKF NOMINEES LIMITED has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
BRACKENBURY, Terence
Appointed Date: 29 March 2004

Director
BRACKENBURY, Terence
Appointed Date: 29 March 2004
66 years old

Resigned Directors

Secretary
UKF SECRETARIES LIMITED
Resigned: 29 March 2004
Appointed Date: 17 March 2004

Director
GREGORY, William Peter
Resigned: 31 October 2013
Appointed Date: 29 March 2004
63 years old

Director
UKF NOMINEES LIMITED
Resigned: 29 March 2004
Appointed Date: 17 March 2004
22 years old

GB NAMETAPES LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10

30 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
08 Apr 2004
Registered office changed on 08/04/04 from: the spire leeds road lightcliff halifax west yorkshire HX3 8NU
08 Apr 2004
Secretary resigned
08 Apr 2004
Director resigned
29 Mar 2004
Company name changed bonza start LIMITED\certificate issued on 29/03/04
17 Mar 2004
Incorporation

GB NAMETAPES LTD Charges

25 March 2014
Charge code 0507 6382 0002
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited as Trustees of GB Nametapes Ssas Terence Brackenbury
Description: Contains fixed charge.
12 May 2004
Debenture
Delivered: 29 May 2004
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…