G.A. VOWLES LIMITED
ILMINSTER

Hellopages » Somerset » South Somerset » TA19 9NE

Company number 03718688
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address OLD ASHILL HOUSE, ASHILL, ILMINSTER, SOMERSET, TA19 9NE
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 200,000 . The most likely internet sites of G.A. VOWLES LIMITED are www.gavowles.co.uk, and www.g-a-vowles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. G A Vowles Limited is a Private Limited Company. The company registration number is 03718688. G A Vowles Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of G A Vowles Limited is Old Ashill House Ashill Ilminster Somerset Ta19 9ne. The company`s financial liabilities are £29.08k. It is £-12.04k against last year. And the total assets are £79.98k, which is £-10.26k against last year. VOWLES, Graham Anthony is a Director of the company. Secretary BURGESS, Hannah Jane has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ROGERS, Rex Edward has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


g.a. vowles Key Finiance

LIABILITIES £29.08k
-30%
CASH n/a
TOTAL ASSETS £79.98k
-12%
All Financial Figures

Current Directors

Director
VOWLES, Graham Anthony
Appointed Date: 24 February 1999
63 years old

Resigned Directors

Secretary
BURGESS, Hannah Jane
Resigned: 20 February 2009
Appointed Date: 24 February 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
ROGERS, Rex Edward
Resigned: 15 February 2012
Appointed Date: 01 April 1999
80 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mr Graham Anthony Vowles
Notified on: 15 February 2017
63 years old
Nature of control: Has significant influence or control

G.A. VOWLES LIMITED Events

10 Mar 2017
Confirmation statement made on 24 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200,000

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200,000

...
... and 46 more events
13 Mar 1999
Registered office changed on 13/03/99 from: 7 northgate bridgwater somerset TA6 3EU
08 Mar 1999
Registered office changed on 08/03/99 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
08 Mar 1999
Secretary resigned
08 Mar 1999
Director resigned
24 Feb 1999
Incorporation

G.A. VOWLES LIMITED Charges

4 August 1999
Charge on stock
Delivered: 6 August 1999
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Mercantile Highland Finance Limited
Description: All stock of used combine harvesters and used self…
31 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…