G.G.HOLDINGS LIMITED
SMETHWICK CLIMO SOLUTIONS LIMITED

Hellopages » West Midlands » Sandwell » B66 1RB

Company number 04245654
Status Active
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address UNIT 1, BIRCH COURT, SANDWELL, BUS PK, CRYSTAL DRIVE, SMETHWICK, WEST MIDLANDS, B66 1RB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 042456540004, created on 20 February 2017; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of G.G.HOLDINGS LIMITED are www.ggholdings.co.uk, and www.g-g-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. G G Holdings Limited is a Private Limited Company. The company registration number is 04245654. G G Holdings Limited has been working since 03 July 2001. The present status of the company is Active. The registered address of G G Holdings Limited is Unit 1 Birch Court Sandwell Bus Pk Crystal Drive Smethwick West Midlands B66 1rb. The company`s financial liabilities are £47.1k. It is £-8.62k against last year. The cash in hand is £13.53k. It is £-11.19k against last year. And the total assets are £224.87k, which is £-59.44k against last year. HARGREAVES, Renouf is a Secretary of the company. GARBETT, Gaetan is a Director of the company. Secretary GARBETT, Barbara Ann has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


g.g.holdings Key Finiance

LIABILITIES £47.1k
-16%
CASH £13.53k
-46%
TOTAL ASSETS £224.87k
-21%
All Financial Figures

Current Directors

Secretary
HARGREAVES, Renouf
Appointed Date: 01 May 2010

Director
GARBETT, Gaetan
Appointed Date: 09 August 2001
64 years old

Resigned Directors

Secretary
GARBETT, Barbara Ann
Resigned: 01 May 2010
Appointed Date: 09 August 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 July 2001
Appointed Date: 03 July 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 July 2001
Appointed Date: 03 July 2001

Persons With Significant Control

Mr Gaetan Garbett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Phoenix Retail Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Garbett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.G.HOLDINGS LIMITED Events

20 Feb 2017
Registration of charge 042456540004, created on 20 February 2017
07 Jul 2016
Confirmation statement made on 3 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
15 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
17 Aug 2001
New secretary appointed
19 Jul 2001
Registered office changed on 19/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Jul 2001
Secretary resigned
11 Jul 2001
Director resigned
03 Jul 2001
Incorporation

G.G.HOLDINGS LIMITED Charges

20 February 2017
Charge code 0424 5654 0004
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 July 2008
Mortgage
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h units 1 and 2 birch court, albion way…
4 May 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 1 birch court crystal drive smethwick west midlands…
30 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 22 March 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 2 birch court sandwell business park off crystal drive…