G & G POWDER COATINGS LIMITED
FARNHAM COMMON GAINSILK LIMITED

Hellopages » Buckinghamshire » South Bucks » SL2 3HQ

Company number 03667269
Status Active
Incorporation Date 13 November 1998
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of G & G POWDER COATINGS LIMITED are www.ggpowdercoatings.co.uk, and www.g-g-powder-coatings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eleven months. G G Powder Coatings Limited is a Private Limited Company. The company registration number is 03667269. G G Powder Coatings Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of G G Powder Coatings Limited is Ramana Templewood Lane Farnham Common Buckinghamshire Sl2 3hq. The company`s financial liabilities are £79.51k. It is £0.32k against last year. The cash in hand is £139.16k. It is £45.43k against last year. And the total assets are £426.66k, which is £76.77k 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


g & g powder coatings Key Finiance

LIABILITIES £79.51k
+0%
CASH £139.16k
+48%
TOTAL ASSETS £426.66k
+21%
All Financial Figures

Current Directors

Secretary
BARBER, Gary James
Appointed Date: 02 December 1998

Director
BARBER, Gary James
Appointed Date: 02 December 1998
65 years old

Director
LANGFORD, Graeme Neil
Appointed Date: 02 December 1998
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 December 1998
Appointed Date: 13 November 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 December 1998
Appointed Date: 13 November 1998

Persons With Significant Control

Mr Gary James Barber
Notified on: 6 November 2016
65 years old
Nature of control: Has significant influence or control

Mr Graeme Neil Langford
Notified on: 6 November 2016
64 years old
Nature of control: Has significant influence or control

G & G POWDER COATINGS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
20 Nov 2016
Confirmation statement made on 9 November 2016 with updates
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 30 June 2015
21 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2

...
... and 42 more events
14 Dec 1998
Registered office changed on 14/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Dec 1998
Director resigned
14 Dec 1998
Secretary resigned
14 Dec 1998
New director appointed
13 Nov 1998
Incorporation

G & G POWDER COATINGS 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…
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…