G.B CONTRACTS LIMITED
SWINDON GB COOKER SPARES LIMITED

Hellopages » Wiltshire » Wiltshire » SN6 6HQ

Company number 03689012
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address GB CONTRACTS LTD CHELWORTH INDUSTRIAL ESTATE, CRICKLADE, SWINDON, SN6 6HQ
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 036890120009, created on 5 December 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of G.B CONTRACTS LIMITED are www.gbcontracts.co.uk, and www.g-b-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. G B Contracts Limited is a Private Limited Company. The company registration number is 03689012. G B Contracts Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of G B Contracts Limited is Gb Contracts Ltd Chelworth Industrial Estate Cricklade Swindon Sn6 6hq. . BROOKS, Glenn is a Director of the company. Secretary BROOKS, Iveta has been resigned. Secretary BROORS, Sandra Ann has been resigned. Nominee Secretary EXPRESS FORMATIONS LIMITED has been resigned. Secretary YOUNG, Annabel has been resigned. Nominee Director EXPRESS REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
BROOKS, Glenn
Appointed Date: 24 December 1998
69 years old

Resigned Directors

Secretary
BROOKS, Iveta
Resigned: 01 December 2015
Appointed Date: 29 August 2003

Secretary
BROORS, Sandra Ann
Resigned: 01 December 2010
Appointed Date: 27 October 2007

Nominee Secretary
EXPRESS FORMATIONS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Secretary
YOUNG, Annabel
Resigned: 29 August 2003
Appointed Date: 24 December 1998

Nominee Director
EXPRESS REGISTRARS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Persons With Significant Control

Mr Glenn Brooks
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

G.B CONTRACTS LIMITED Events

09 Dec 2016
Registration of charge 036890120009, created on 5 December 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

19 Jan 2016
Termination of appointment of Iveta Brooks as a secretary on 1 December 2015
...
... and 60 more events
22 Feb 1999
New secretary appointed
08 Jan 1999
Secretary resigned
08 Jan 1999
Director resigned
08 Jan 1999
Registered office changed on 08/01/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS
24 Dec 1998
Incorporation

G.B CONTRACTS LIMITED Charges

5 December 2016
Charge code 0368 9012 0009
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Freehold property known as dudgemoor farm hayes knoll…
21 April 2009
Mortgage deed
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 63 wallbottle road, newburn, newcastle upon tyne and all…
26 April 2006
Guarantee & debenture
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property now k/a units 1-3 chelworth industrial estate…
24 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being plots d and e lakeside industrial estate…
2 March 2005
Debenture
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Legal mortgage
Delivered: 7 August 2002
Status: Satisfied on 17 May 2006
Persons entitled: Hsbc Bank PLC
Description: Units a, b and B1 chelworth industrial estate cricklade…
24 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Approximately 1 acre of land known as units a and b,part of…
17 July 2000
Debenture
Delivered: 26 July 2000
Status: Satisfied on 17 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…