RICHARD GULLIS LIMITED
PONTYPOOL MADDON GENERATORS LIMITED

Hellopages » Torfaen » Torfaen » NP4 0TW

Company number 04513955
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address POLO GROUND INDUSTRIAL ESTATE, NEW INN, PONTYPOOL, TOREFAEN, NP4 0TW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RICHARD GULLIS LIMITED are www.richardgullis.co.uk, and www.richard-gullis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Richard Gullis Limited is a Private Limited Company. The company registration number is 04513955. Richard Gullis Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Richard Gullis Limited is Polo Ground Industrial Estate New Inn Pontypool Torefaen Np4 0tw. . TREHARNE, David Parry is a Secretary of the company. ROBINSON, Paul Andrew is a Director of the company. SKILTON, Robert John is a Director of the company. TREHARNE, David Parry is a Director of the company. Secretary GULLIS, Gillian Rosemary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GULLIS, Gillian Rosemary has been resigned. Director GULLIS, Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TREHARNE, David Parry
Appointed Date: 08 January 2013

Director
ROBINSON, Paul Andrew
Appointed Date: 30 April 2004
72 years old

Director
SKILTON, Robert John
Appointed Date: 08 January 2013
50 years old

Director
TREHARNE, David Parry
Appointed Date: 30 April 2004
69 years old

Resigned Directors

Secretary
GULLIS, Gillian Rosemary
Resigned: 08 January 2013
Appointed Date: 19 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Director
GULLIS, Gillian Rosemary
Resigned: 08 January 2013
Appointed Date: 30 April 2004
73 years old

Director
GULLIS, Richard
Resigned: 01 February 2011
Appointed Date: 19 August 2002
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr David Parry Treharne
Notified on: 16 August 2016
69 years old
Nature of control: Has significant influence or control

Mr Paul Andrew Robinson
Notified on: 16 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Skilton
Notified on: 16 August 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Skilton
Notified on: 16 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD GULLIS LIMITED Events

22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000

24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
25 Sep 2002
Registered office changed on 25/09/02 from: 232 sladepool farm road birmingham west midlands B14 5EE
25 Sep 2002
Accounting reference date extended from 31/08/03 to 30/09/03
25 Sep 2002
New secretary appointed
25 Sep 2002
New director appointed
19 Aug 2002
Incorporation

RICHARD GULLIS LIMITED Charges

1 February 2011
Legal assignment
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
13 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…