GG153 LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 9DY
Company number 08041680
Status Active
Incorporation Date 23 April 2012
Company Type Private Limited Company
Address BODILL PARKER LIMITED, UNIT 3 & 4, SPEED ROAD, TIPTON, WEST MIDLANDS, DY4 9DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of GG153 LIMITED are www.gg153.co.uk, and www.gg153.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Gg153 Limited is a Private Limited Company. The company registration number is 08041680. Gg153 Limited has been working since 23 April 2012. The present status of the company is Active. The registered address of Gg153 Limited is Bodill Parker Limited Unit 3 4 Speed Road Tipton West Midlands Dy4 9dy. . COLLIS, Iain George is a Director of the company. FELL, Jonathan Charles Stuart is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLLIS, Iain George
Appointed Date: 23 April 2012
59 years old

Director
FELL, Jonathan Charles Stuart
Appointed Date: 23 April 2012
70 years old

GG153 LIMITED Events

21 Dec 2016
Accounts for a small company made up to 31 March 2016
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

22 Dec 2015
Accounts for a small company made up to 31 March 2015
27 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

29 Jul 2014
Accounts for a small company made up to 31 March 2014
...
... and 12 more events
23 Jul 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2012
Resolutions
  • RES13 ‐ Company business 12/07/2012

21 Jul 2012
Particulars of a mortgage or charge / charge no: 1
21 May 2012
Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG United Kingdom on 21 May 2012
23 Apr 2012
Incorporation

GG153 LIMITED Charges

12 July 2012
Charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: David James Gittins
Description: By way of fixed charge, the entire issued share capital…