G & B SUPPLIES LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NJ

Company number 02672744
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address UNIT 12 DEAN COURT, GREAT WESTERN BUSINESS PARK, YATE, BRISTOL, BS37 5NJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 10,000 . The most likely internet sites of G & B SUPPLIES LIMITED are www.gbsupplies.co.uk, and www.g-b-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.3 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G B Supplies Limited is a Private Limited Company. The company registration number is 02672744. G B Supplies Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of G B Supplies Limited is Unit 12 Dean Court Great Western Business Park Yate Bristol Bs37 5nj. . PARKER, Liza is a Secretary of the company. PARKER, Paul Michael is a Director of the company. Secretary MARTIN, David John has been resigned. Secretary PARKER, Paul Michael has been resigned. Secretary ROBERTS, Leonard Francis Hazel has been resigned. Secretary ROBERTS, Martin Arthur has been resigned. Secretary ROBERTS, Peggy Eileen has been resigned. Director BEARD, Jason Andrew has been resigned. Director COCKING, Clyde Mallory has been resigned. Director PARKER, Michael Robert has been resigned. Director PARKER, Paul Michael has been resigned. Director PARSONS, Anthony John Arthur has been resigned. Director ROBERTS, Leonard Francis Hazel has been resigned. Director ROBERTS, Martin Arthur has been resigned. Director ROBERTS, Peggy Eileen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARKER, Liza
Appointed Date: 14 April 2009

Director
PARKER, Paul Michael
Appointed Date: 03 January 2005
59 years old

Resigned Directors

Secretary
MARTIN, David John
Resigned: 22 February 2005
Appointed Date: 01 October 1997

Secretary
PARKER, Paul Michael
Resigned: 14 April 2009
Appointed Date: 22 February 2005

Secretary
ROBERTS, Leonard Francis Hazel
Resigned: 22 April 1994

Secretary
ROBERTS, Martin Arthur
Resigned: 25 September 1997
Appointed Date: 01 November 1995

Secretary
ROBERTS, Peggy Eileen
Resigned: 01 November 1995
Appointed Date: 07 January 1995

Director
BEARD, Jason Andrew
Resigned: 31 December 1993
54 years old

Director
COCKING, Clyde Mallory
Resigned: 30 September 2007
Appointed Date: 03 January 2005
55 years old

Director
PARKER, Michael Robert
Resigned: 30 June 2006
Appointed Date: 15 October 1993
82 years old

Director
PARKER, Paul Michael
Resigned: 01 May 2001
Appointed Date: 01 October 1997
59 years old

Director
PARSONS, Anthony John Arthur
Resigned: 16 April 1993
75 years old

Director
ROBERTS, Leonard Francis Hazel
Resigned: 22 April 1994
103 years old

Director
ROBERTS, Martin Arthur
Resigned: 25 September 1997
Appointed Date: 01 November 1995
75 years old

Director
ROBERTS, Peggy Eileen
Resigned: 15 January 1996
Appointed Date: 22 April 1994
101 years old

Persons With Significant Control

Mr Paul Michael Parker
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & B SUPPLIES LIMITED Events

26 Jan 2017
Confirmation statement made on 2 January 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000

04 Feb 2016
Secretary's details changed for Liza Parker on 1 January 2016
04 Feb 2016
Director's details changed for Paul Michael Parker on 1 January 2016
...
... and 97 more events
27 Jan 1992
Memorandum and Articles of Association

27 Jan 1992
Nc inc already adjusted 17/01/92

27 Jan 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Jan 1992
Incorporation

G & B SUPPLIES LIMITED Charges

14 August 2001
Fixed and floating charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 1999
Legal mortgage
Delivered: 2 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 4 armstrong court armstrong way yate…
24 March 1994
Mortgage debenture
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…