G & G HOLDINGS LIMITED
FARNHAM COMMON G & G POWDER COATINGS LIMITED

Hellopages » Buckinghamshire » South Bucks » SL2 3HQ

Company number 02140008
Status Active
Incorporation Date 11 June 1987
Company Type Private Limited Company
Address RAMANA, TEMPLEWOOD LANE, FARNHAM COMMON, BUCKINGHAMSHIRE, SL2 3HQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 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 10 to 20. The company’s age is thirty-eight years and four months. G G Holdings Limited is a Private Limited Company. The company registration number is 02140008. G G Holdings Limited has been working since 11 June 1987. The present status of the company is Active. The registered address of G G Holdings Limited is Ramana Templewood Lane Farnham Common Buckinghamshire Sl2 3hq. The company`s financial liabilities are £442.31k. It is £48.82k against last year. The cash in hand is £1.3k. It is £1.3k against last year. And the total assets are £500.89k, which is £66.84k against last year. BARBER, Gary James is a Secretary of the company. BARBER, Gary James is a Director of the company. LANGFORD, Graeme Neil is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


g & g holdings Key Finiance

LIABILITIES £442.31k
+12%
CASH £1.3k
TOTAL ASSETS £500.89k
+15%
All Financial Figures

Current Directors


Director
BARBER, Gary James

65 years old

Director

Persons With Significant Control

Mr Graeme Neil Langford
Notified on: 9 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & G HOLDINGS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 9 September 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

25 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 77 more events
22 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jul 1987
Registered office changed on 23/07/87 from: paramount company 41 wadeson st london E2 9DP

23 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1987
Incorporation

G & G HOLDINGS LIMITED Charges

6 August 2012
Debenture
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2003
Legal mortgage
Delivered: 4 January 2003
Status: Satisfied on 11 July 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a unit 3 rippleside commercial ripple…
20 November 2002
Debenture
Delivered: 26 November 2002
Status: Satisfied on 11 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2001
Legal mortgage
Delivered: 26 March 2001
Status: Satisfied on 11 July 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 6 tilney court buck hurst hill essex…
29 June 1998
Legal mortgage
Delivered: 10 July 1998
Status: Satisfied on 11 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 rippleside industrial estate…
15 March 1993
Mortgage debenture
Delivered: 22 March 1993
Status: Satisfied on 11 July 2012
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over unit 2A thames road industrial estate…