GB COOKER SPARES (2012) LTD
SWINDON

Hellopages » Wiltshire » Wiltshire » SN6 6HQ

Company number 08016574
Status Active
Incorporation Date 2 April 2012
Company Type Private Limited Company
Address CHELWORTH INDUSTRIAL ESTATE, CRICKLADE, SWINDON, SN6 6HQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GB COOKER SPARES (2012) LTD are www.gbcookerspares2012.co.uk, and www.gb-cooker-spares-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Gb Cooker Spares 2012 Ltd is a Private Limited Company. The company registration number is 08016574. Gb Cooker Spares 2012 Ltd has been working since 02 April 2012. The present status of the company is Active. The registered address of Gb Cooker Spares 2012 Ltd is Chelworth Industrial Estate Cricklade Swindon Sn6 6hq. . BROOKS, Glenn is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BROOKS, Glenn
Appointed Date: 02 April 2012
69 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 02 April 2012
Appointed Date: 02 April 2012
54 years old

GB COOKER SPARES (2012) LTD Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

15 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 2 more events
25 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
20 Dec 2012
Particulars of a mortgage or charge / charge no: 1
18 Apr 2012
Appointment of Mr Glenn Brooks as a director
02 Apr 2012
Termination of appointment of Yomtov Jacobs as a director
02 Apr 2012
Incorporation

GB COOKER SPARES (2012) LTD Charges

4 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…