GENGARD LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA62 6AS

Company number 03883487
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address NEWGALE HOUSE, NEWGALE, HAVERFORDWEST, DYFED, SA62 6AS
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GENGARD LIMITED are www.gengard.co.uk, and www.gengard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Milford Haven Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gengard Limited is a Private Limited Company. The company registration number is 03883487. Gengard Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Gengard Limited is Newgale House Newgale Haverfordwest Dyfed Sa62 6as. . CARTER, David Michael is a Director of the company. CARTER, Mark Metson is a Director of the company. JAMES, Howard Gwyn is a Director of the company. Secretary CARTER, Amy Margaret has been resigned. Secretary CARTER, Derek Michael has been resigned. Secretary CARTER, Derek Michael has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CARTER, Amy Margaret has been resigned. Director CARTER, Derek Michael has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
CARTER, David Michael
Appointed Date: 01 January 2010
49 years old

Director
CARTER, Mark Metson
Appointed Date: 25 November 1999
59 years old

Director
JAMES, Howard Gwyn
Appointed Date: 25 November 1999
79 years old

Resigned Directors

Secretary
CARTER, Amy Margaret
Resigned: 12 May 2004
Appointed Date: 01 February 2002

Secretary
CARTER, Derek Michael
Resigned: 09 April 2014
Appointed Date: 12 May 2004

Secretary
CARTER, Derek Michael
Resigned: 31 January 2002
Appointed Date: 25 November 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
CARTER, Amy Margaret
Resigned: 31 October 2004
Appointed Date: 01 February 2002
49 years old

Director
CARTER, Derek Michael
Resigned: 31 January 2002
Appointed Date: 25 November 1999
90 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Mark Metson Carter
Notified on: 23 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GENGARD LIMITED Events

05 Dec 2016
Confirmation statement made on 23 November 2016 with updates
18 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 60,200

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
23 Dec 1999
New secretary appointed;new director appointed
23 Dec 1999
New director appointed
23 Dec 1999
Director resigned
23 Dec 1999
Secretary resigned
25 Nov 1999
Incorporation

GENGARD LIMITED Charges

28 February 2001
Deed of charge over credit balances
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re gengard limited high interest business…
4 July 2000
Legal charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a warehouse section newgale house brawdy…