GWENETH COMMERCE LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 3UT
Company number 00537689
Status Active
Incorporation Date 3 September 1954
Company Type Private Limited Company
Address OSPREY LIMITED DUNSLOW ROAD, EASTFIELD, SCARBOROUGH, NORTH YORKSHIRE, YO11 3UT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 31,254 . The most likely internet sites of GWENETH COMMERCE LIMITED are www.gwenethcommerce.co.uk, and www.gweneth-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. The distance to to Scarborough Rail Station is 3 miles; to Filey Rail Station is 5.2 miles; to Hunmanby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gweneth Commerce Limited is a Private Limited Company. The company registration number is 00537689. Gweneth Commerce Limited has been working since 03 September 1954. The present status of the company is Active. The registered address of Gweneth Commerce Limited is Osprey Limited Dunslow Road Eastfield Scarborough North Yorkshire Yo11 3ut. . SMITH, Anne Elizabeth is a Director of the company. SMITH, Jeffrey Gareth is a Director of the company. Secretary SMITH, Barrie has been resigned. Director SMITH, Barrie has been resigned. Director SMITH, Gordon has been resigned. Director SMITH, Graeme Robert has been resigned. Director SMITH, Herbert has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SMITH, Anne Elizabeth
Appointed Date: 01 November 2014
65 years old

Director
SMITH, Jeffrey Gareth
Appointed Date: 14 November 1994
66 years old

Resigned Directors

Secretary
SMITH, Barrie
Resigned: 31 October 2014

Director
SMITH, Barrie
Resigned: 31 October 2014
Appointed Date: 14 November 1994
89 years old

Director
SMITH, Gordon
Resigned: 10 February 2013
104 years old

Director
SMITH, Graeme Robert
Resigned: 01 April 1999
Appointed Date: 14 November 1994
62 years old

Director
SMITH, Herbert
Resigned: 26 July 2007
102 years old

Persons With Significant Control

Electric 'O' Appliances Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GWENETH COMMERCE LIMITED Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 31,254

21 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

31 Jul 2015
Full accounts made up to 31 October 2014
...
... and 78 more events
10 Aug 1988
Return made up to 30/01/88; full list of members

08 Sep 1987
Accounts for a small company made up to 31 May 1986

08 Sep 1987
Return made up to 30/01/87; full list of members

21 Jun 1986
Accounts for a small company made up to 31 May 1985

21 Jun 1986
Return made up to 31/01/86; full list of members

GWENETH COMMERCE LIMITED Charges

22 June 1966
Legal charge
Delivered: 12 July 1966
Status: Satisfied on 15 August 1991
Persons entitled: Lloyds Bank LTD
Description: Freehold offices: the clock tower, falsgrove, scarborough -…
6 March 1959
Mortgage
Delivered: 10 March 1959
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Full benefit of all hire purchase agreements (see doc 19…