Check the

ROD GASKIN LIMITED

Company
ROD GASKIN LIMITED (02965774)

ROD GASKIN

Phone: 01420 587 372
A⁺ rating

KEY FINANCES

Year
2016
Assets
£882.87k ▲ £266.14k (43.15 %)
Cash
£73.75k ▲ £11.65k (18.76 %)
Liabilities
£225.96k ▼ £-281.6k (-55.48 %)
Net Worth
£656.9k ▲ £547.73k (501.73 %)

REGISTRATION INFO

Company name
ROD GASKIN LIMITED
Company number
02965774
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
rodgaskin.co.uk
Phones
01420 587 372
01444 229 429
01420 587 376
07765 408 418
Registered Address
WINDMILL FARM,
COLEMORE,
ALTON,
HAMPSHIRE,
GU34 3PY

ECONOMIC ACTIVITIES

33190
Repair of other equipment
45190
Sale of other motor vehicles
77310
Renting and leasing of agricultural machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Sep 2016
Satisfaction of charge 4 in full
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates

CHARGES

23 June 2014
Status
Outstanding
Delivered
27 June 2014
Persons entitled
National Westminster Bank PLC
Description
Windmill farm colemore lane alton hampshire…

22 February 2013
Status
Satisfied on 21 September 2016
Delivered
1 March 2013
Persons entitled
Societe Generale Equipment Finance Limited
Description
All monies due and/or to become due under any sub-hire…

24 April 2012
Status
Satisfied on 19 August 2016
Delivered
9 May 2012
Persons entitled
Societe Generale Equipment Finance Limited
Description
Assigns all monies due and/or to become due under any…

10 February 2010
Status
Outstanding
Delivered
26 February 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 May 2006
Status
Satisfied on 19 February 2010
Delivered
31 May 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ROD GASKIN LIMITED DIRECTORS

Bridget Dare Gaskin

  Acting
Appointed
07 September 1994
Occupation
Farm Secretary
Role
Secretary
Nationality
British
Address
Windmill Farm, Colemore, Alton, Hampshire, GU34 3PY
Name
GASKIN, Bridget Dare

Bridget Dare Gaskin

  Acting PSC
Appointed
07 September 1994
Occupation
Farm Secretary
Role
Director
Age
64
Nationality
British
Address
Windmill Farm, Colemore, Alton, Hampshire, GU34 3PY
Country Of Residence
England
Name
GASKIN, Bridget Dare
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roger Frederick Gaskin

  Acting PSC
Appointed
07 September 1994
Occupation
Sales Manager
Role
Director
Age
65
Nationality
British
Address
Windmill Farm, Colemore, Alton, Hampshire, GU34 3PY
Country Of Residence
England
Name
GASKIN, Roger Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Thomas Alan Gaskin

  Acting
Appointed
02 August 2012
Occupation
Salesman
Role
Director
Age
35
Nationality
English
Address
Windmill Farm, Colemore, Alton, Hampshire, GU34 3PY
Country Of Residence
United Kingdom
Name
GASKIN, Thomas Alan

C & M SECRETARIES LIMITED

  Resigned
Appointed
07 September 1994
Resigned
07 September 1994
Role
Nominee Secretary
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M SECRETARIES LIMITED

Christopher John Reeves

  Resigned
Appointed
30 July 2001
Resigned
30 November 2015
Occupation
Sales Manager
Role
Director
Age
76
Nationality
British
Address
Windmill Farm, Colemore, Alton, Hampshire, GU34 3PY
Country Of Residence
England
Name
REEVES, Christopher John

C & M REGISTRARS LIMITED

  Resigned
Appointed
07 September 1994
Resigned
07 September 1994
Role
Nominee Director
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.