81G LIMITED
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0FS

Company number 06307238
Status Active
Incorporation Date 9 July 2007
Company Type Private Limited Company
Address UNIT 3 THE COURT, HOLYWELL BUSINESS PARK, SOUTHAM, WARWICKSHIRE, CV47 0FS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Samantha Hinton on 8 September 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of 81G LIMITED are www.81g.co.uk, and www.81g.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. 81g Limited is a Private Limited Company. The company registration number is 06307238. 81g Limited has been working since 09 July 2007. The present status of the company is Active. The registered address of 81g Limited is Unit 3 The Court Holywell Business Park Southam Warwickshire Cv47 0fs. The company`s financial liabilities are £17.76k. It is £-19.82k against last year. And the total assets are £73.04k, which is £-42.54k against last year. MASTERS, Richard is a Secretary of the company. GIBBS, Samantha is a Director of the company. Secretary WATSON, William Gordon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WATSON, William Gordon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


81g Key Finiance

LIABILITIES £17.76k
-53%
CASH n/a
TOTAL ASSETS £73.04k
-37%
All Financial Figures

Current Directors

Secretary
MASTERS, Richard
Appointed Date: 12 February 2008

Director
GIBBS, Samantha
Appointed Date: 09 July 2007
56 years old

Resigned Directors

Secretary
WATSON, William Gordon
Resigned: 12 February 2008
Appointed Date: 09 July 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

Director
WATSON, William Gordon
Resigned: 17 September 2013
Appointed Date: 09 July 2007
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

Persons With Significant Control

Mrs Samantha Gibbs
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

81G LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Director's details changed for Mrs Samantha Hinton on 8 September 2016
18 Aug 2016
Confirmation statement made on 9 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000

...
... and 30 more events
15 Jan 2008
New director appointed
15 Jan 2008
Director resigned
15 Jan 2008
Secretary resigned
15 Jan 2008
Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2
09 Jul 2007
Incorporation

81G LIMITED Charges

14 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…