G.V.E. LIMITED
TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1BN

Company number 02080836
Status Active
Incorporation Date 5 December 1986
Company Type Private Limited Company
Address ASHBURTON HOUSE, TRAFFORD PARK ROAD, TRAFFORD PARK, MANCHESTER, M17 1BN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 4 . The most likely internet sites of G.V.E. LIMITED are www.gve.co.uk, and www.g-v-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. G V E Limited is a Private Limited Company. The company registration number is 02080836. G V E Limited has been working since 05 December 1986. The present status of the company is Active. The registered address of G V E Limited is Ashburton House Trafford Park Road Trafford Park Manchester M17 1bn. . OLIVER, Janice Lynn is a Secretary of the company. OLIVER, Janice is a Director of the company. OLIVER, Samuel James is a Director of the company. TOWERS, Evelyn Rita is a Director of the company. Secretary TOWERS, Evelyn Rita has been resigned. Director TOWERS, Harry has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
OLIVER, Janice Lynn
Appointed Date: 01 July 2012

Director
OLIVER, Janice
Appointed Date: 18 April 2013
65 years old

Director
OLIVER, Samuel James
Appointed Date: 18 April 2013
35 years old

Director
TOWERS, Evelyn Rita

88 years old

Resigned Directors

Secretary
TOWERS, Evelyn Rita
Resigned: 01 July 2012

Director
TOWERS, Harry
Resigned: 14 March 2012
89 years old

Persons With Significant Control

Mr Samuel James Oliver
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Lynn Oliver
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.V.E. LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4

...
... and 77 more events
15 Nov 1989
Accounting reference date shortened from 31/03 to 31/12

10 Dec 1987
Particulars of mortgage/charge

13 Jan 1987
Incorporation
08 Dec 1986
Secretary resigned

05 Dec 1986
Certificate of Incorporation

G.V.E. LIMITED Charges

3 September 2002
Debenture
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: Harry Towers and Evelyn Rita Towers
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Legal charge
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Two plots of land adjacent to 26 ashburton road east…
22 April 1996
Mortgage
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The benefit of an agreement dated 22ND april 1996 for the…
4 December 1987
Legal charge
Delivered: 10 December 1987
Status: Outstanding
Persons entitled: Co-Operative Bankpublic Limited Company
Description: Legal charge on land and buildings on north side of…