GENTILES THE JEWELLERS LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 8HB

Company number 03167998
Status Active
Incorporation Date 5 March 1996
Company Type Private Limited Company
Address 3 TYNEWYDD ROAD, BARRY, SOUTH GLAMORGAN, CF62 8HB
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 5 March 2015 with full list of shareholders Statement of capital on 2015-04-24 GBP 100 . The most likely internet sites of GENTILES THE JEWELLERS LIMITED are www.gentilesthejewellers.co.uk, and www.gentiles-the-jewellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Barry Rail Station is 1 miles; to Cardiff Central Rail Station is 6.1 miles; to Cardiff Queen Street Rail Station is 6.7 miles; to Cathays Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gentiles The Jewellers Limited is a Private Limited Company. The company registration number is 03167998. Gentiles The Jewellers Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of Gentiles The Jewellers Limited is 3 Tynewydd Road Barry South Glamorgan Cf62 8hb. The company`s financial liabilities are £180.37k. It is £-0.1k against last year. The cash in hand is £0k. It is £-0.03k against last year. And the total assets are £0k, which is £-0.07k against last year. GENTILE, Abigail is a Secretary of the company. GENTILE, Michael Austin is a Director of the company. Secretary GENTILE, James has been resigned. Secretary GENTILE, Michael has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GENTILE, Abigail has been resigned. Director GENTILE, James has been resigned. Director GENTILE, Maria Theresa has been resigned. Director GENTILE, Paul Michael has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


gentiles the jewellers Key Finiance

LIABILITIES £180.37k
-1%
CASH £0k
-100%
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
GENTILE, Abigail
Appointed Date: 30 June 2001

Director
GENTILE, Michael Austin
Appointed Date: 05 March 1996
52 years old

Resigned Directors

Secretary
GENTILE, James
Resigned: 01 October 1997
Appointed Date: 05 March 1996

Secretary
GENTILE, Michael
Resigned: 30 June 2001
Appointed Date: 01 October 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Director
GENTILE, Abigail
Resigned: 23 August 2010
Appointed Date: 10 February 2004
50 years old

Director
GENTILE, James
Resigned: 01 July 2000
Appointed Date: 05 March 1996
51 years old

Director
GENTILE, Maria Theresa
Resigned: 23 August 2010
Appointed Date: 01 October 2009
75 years old

Director
GENTILE, Paul Michael
Resigned: 23 August 2010
Appointed Date: 01 October 2009
77 years old

GENTILES THE JEWELLERS LIMITED Events

07 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
17 Apr 2014
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100

...
... and 57 more events
14 Mar 1996
Secretary resigned
14 Mar 1996
New secretary appointed;new director appointed
14 Mar 1996
New director appointed
14 Mar 1996
Registered office changed on 14/03/96 from: crown house 64 whitchurch road cardiff CF4 3LX
05 Mar 1996
Incorporation

GENTILES THE JEWELLERS LIMITED Charges

28 April 2011
Guarantee & debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 1996
Guarantee and debenture
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 commercial street newport t/no. Wa 59550.