GOBSMACK LIMITED
DUNMOW RENEWAL WALLET LIMITED

Hellopages » Essex » Uttlesford » CM6 2LA

Company number 09829448
Status Active
Incorporation Date 19 October 2015
Company Type Private Limited Company
Address 36 TOWN STREET, THAXTED, DUNMOW, ESSEX, ENGLAND, CM6 2LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 1 February 2017 GBP 130.93 This document is being processed and will be available in 5 days. ; Cancellation of shares. Statement of capital on 21 January 2017 GBP 98.80 This document is being processed and will be available in 5 days. ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ New shares issue 31/01/2017 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of GOBSMACK LIMITED are www.gobsmack.co.uk, and www.gobsmack.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Gobsmack Limited is a Private Limited Company. The company registration number is 09829448. Gobsmack Limited has been working since 19 October 2015. The present status of the company is Active. The registered address of Gobsmack Limited is 36 Town Street Thaxted Dunmow Essex England Cm6 2la. The company`s financial liabilities are £386.04k. It is £386.04k against last year. And the total assets are £39.46k, which is £39.46k against last year. BARRETT, Elizabeth June is a Secretary of the company. TAYLER BRADSHAW LIMITED is a Secretary of the company. ALLEN, Henry is a Director of the company. CARRUTHERS, James Maxwell is a Director of the company. GREENWOOD, Mark Francis is a Director of the company. JONES, Peter Nicholas is a Director of the company. SHAW, John Francis is a Director of the company. WILLIAMS, Richard James is a Director of the company. Director BARRETT, Elizabeth June has been resigned. Director GROVES, Michael has been resigned. Director LINWOOD, Robert John has been resigned. Director SHAW, Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


gobsmack Key Finiance

LIABILITIES £386.04k
CASH n/a
TOTAL ASSETS £39.46k
All Financial Figures

Current Directors

Secretary
BARRETT, Elizabeth June
Appointed Date: 15 November 2016

Secretary
TAYLER BRADSHAW LIMITED
Appointed Date: 12 April 2016

Director
ALLEN, Henry
Appointed Date: 15 November 2016
64 years old

Director
CARRUTHERS, James Maxwell
Appointed Date: 15 November 2016
70 years old

Director
GREENWOOD, Mark Francis
Appointed Date: 13 February 2017
62 years old

Director
JONES, Peter Nicholas
Appointed Date: 13 February 2017
72 years old

Director
SHAW, John Francis
Appointed Date: 15 November 2016
60 years old

Director
WILLIAMS, Richard James
Appointed Date: 01 March 2017
53 years old

Resigned Directors

Director
BARRETT, Elizabeth June
Resigned: 15 November 2016
Appointed Date: 27 July 2016
45 years old

Director
GROVES, Michael
Resigned: 15 November 2016
Appointed Date: 01 April 2016
56 years old

Director
LINWOOD, Robert John
Resigned: 01 April 2016
Appointed Date: 19 October 2015
62 years old

Director
SHAW, Jane
Resigned: 01 April 2016
Appointed Date: 01 April 2016
60 years old

Persons With Significant Control

Miss Elizabeth June Barrett
Notified on: 27 July 2016
45 years old
Nature of control: Has significant influence or control

Mr Michael Groves
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

GOBSMACK LIMITED Events

22 Mar 2017
Statement of capital following an allotment of shares on 1 February 2017
  • GBP 130.93
This document is being processed and will be available in 5 days.

20 Mar 2017
Cancellation of shares. Statement of capital on 21 January 2017
  • GBP 98.80
This document is being processed and will be available in 5 days.

14 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New shares issue 31/01/2017
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

14 Mar 2017
Appointment of Mr Richard James Williams as a director on 1 March 2017
...
... and 29 more events
07 Apr 2016
Appointment of Mr Michael Groves as a director on 1 April 2016
07 Apr 2016
Appointment of Jane Shaw as a director on 1 April 2016
07 Apr 2016
Termination of appointment of Robert John Linwood as a director on 1 April 2016
01 Dec 2015
Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100

19 Oct 2015
Incorporation
Statement of capital on 2015-10-19
  • GBP 1