DEPE GEAR COMPANY LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4LG

Company number 02160031
Status Active
Incorporation Date 1 September 1987
Company Type Private Limited Company
Address UNIT 1 GROVE ROAD INDUSTRIAL EST, GROVE ROAD FENTON, STOKE ON TRENT, ST4 4LG
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 50,000 . The most likely internet sites of DEPE GEAR COMPANY LIMITED are www.depegearcompany.co.uk, and www.depe-gear-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Depe Gear Company Limited is a Private Limited Company. The company registration number is 02160031. Depe Gear Company Limited has been working since 01 September 1987. The present status of the company is Active. The registered address of Depe Gear Company Limited is Unit 1 Grove Road Industrial Est Grove Road Fenton Stoke On Trent St4 4lg. . JUBB, Susan Barbara is a Secretary of the company. JUBB, Andrew James is a Director of the company. PARKER, Nigel Edward is a Director of the company. Secretary BROCK, Joy has been resigned. Secretary JUBB, Andrew James has been resigned. Secretary WISEMAN, Paul has been resigned. Director BANKS, Neil Gordon has been resigned. Director BROCK, David John has been resigned. Director ESPLEY, Alan has been resigned. Director VAN ADRICHEM, Adrianus Theodorus Franciscus Ignatius has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


Current Directors

Secretary
JUBB, Susan Barbara
Appointed Date: 01 January 2006

Director
JUBB, Andrew James
Appointed Date: 02 April 1993
69 years old

Director
PARKER, Nigel Edward
Appointed Date: 10 April 2004
59 years old

Resigned Directors

Secretary
BROCK, Joy
Resigned: 01 September 1994

Secretary
JUBB, Andrew James
Resigned: 31 May 2000
Appointed Date: 18 October 1994

Secretary
WISEMAN, Paul
Resigned: 01 January 2006
Appointed Date: 31 May 2000

Director
BANKS, Neil Gordon
Resigned: 01 July 1991
67 years old

Director
BROCK, David John
Resigned: 28 February 2000
81 years old

Director
ESPLEY, Alan
Resigned: 10 July 2000
64 years old

Director
VAN ADRICHEM, Adrianus Theodorus Franciscus Ignatius
Resigned: 15 January 2003
Appointed Date: 26 July 1993
82 years old

Persons With Significant Control

Mr Andrew James Jubb
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Susan Barbara Jubb
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Nigel David Parker
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEPE GEAR COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000

11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 50,000

...
... and 99 more events
25 May 1988
Registered office changed on 25/05/88 from: rookery nook 22 old rd barlaston stoke-on-trent ST12 9EQ

19 Apr 1988
Particulars of mortgage/charge

06 Oct 1987
Accounting reference date notified as 31/08

24 Sep 1987
Secretary resigned

01 Sep 1987
Incorporation

DEPE GEAR COMPANY LIMITED Charges

8 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 24 February 2007
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…
2 April 1993
Fixed and floating charge
Delivered: 13 April 1993
Status: Satisfied on 7 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1989
Debenture
Delivered: 27 January 1989
Status: Satisfied
Persons entitled: Terence John Blood
Description: Fixed and floating charges over the undertaking and all…
29 March 1988
Debenture
Delivered: 19 April 1988
Status: Satisfied on 27 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…