Company NameGPC (UK) Limited
DirectorGraham Stewart Powell
Company StatusActive
Company Number03971426
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Graham Stewart Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressQuarry Mews 57 South Street
Dorking
Surrey
RH4 2JX
Secretary NameMr Graham Stewart Powell
StatusCurrent
Appointed30 June 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressQuarry Mews 57 South Street
Dorking
Surrey
RH4 2JX
Director NameNigel James Grice
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2004)
RoleEngineers
Country of ResidenceUnited Kingdom
Correspondence Address6 Potters Glen
Padbury
Buckinghamshire
MK18 2BX
Director NameTimothy David Buckell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Mews 57 South Street
Dorking
Surrey
RH4 2JX
Secretary NameTimothy David Buckell
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Mews 57 South Street
Dorking
Surrey
RH4 2JX
Director NameMr Konstantinos Gkortsopoulos
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2010(9 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Mews 57 South Street
Dorking
Surrey
RH4 2JX
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBarbican Services Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address25 Arundel Road
Boyatt Wood
Eastleigh
Hampshire
SO50 4PQ

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75k at £0.01Graham Stewart Powell
75.00%
Ordinary A
7.5k at £0.01Timothy David Buckell
7.50%
Ordinary B
17.5k at £0.01Graham Stewart Powell
17.50%
Ordinary B

Financials

Year2014
Net Worth£31,781
Cash£23,691
Current Liabilities£19,454

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (6 days from now)

Filing History

30 June 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
6 May 2020Director's details changed for Mr Graham Stewart Powell on 7 September 2019 (2 pages)
6 May 2020Change of details for Mr Graham Stewart Powell as a person with significant control on 7 September 2019 (2 pages)
14 April 2020Termination of appointment of Timothy David Buckell as a director on 30 June 2019 (1 page)
14 April 2020Termination of appointment of Timothy David Buckell as a secretary on 30 June 2019 (1 page)
14 April 2020Appointment of Mr Graham Stewart Powell as a secretary on 30 June 2019 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 October 2017Termination of appointment of Konstantinos Gkortsopoulos as a director on 30 June 2017 (1 page)
9 October 2017Termination of appointment of Konstantinos Gkortsopoulos as a director on 30 June 2017 (1 page)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Director's details changed for Mr Konstantinos Gkortsopoulos on 12 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Konstantinos Gkortsopoulos on 12 April 2016 (2 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(7 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(7 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Secretary's details changed for Timothy David Buckell on 13 April 2010 (1 page)
13 May 2010Director's details changed for Timothy David Buckell on 13 April 2010 (2 pages)
13 May 2010Director's details changed for Graham Stewart Powell on 13 April 2010 (2 pages)
13 May 2010Director's details changed for Timothy David Buckell on 13 April 2010 (2 pages)
13 May 2010Secretary's details changed for Timothy David Buckell on 13 April 2010 (1 page)
13 May 2010Director's details changed for Graham Stewart Powell on 13 April 2010 (2 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Appointment of Mr Konstantinos Gkortsopoulos as a director (2 pages)
28 January 2010Appointment of Mr Konstantinos Gkortsopoulos as a director (2 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 August 2008Return made up to 13/04/08; full list of members (4 pages)
26 August 2008Return made up to 13/04/08; full list of members (4 pages)
12 November 2007Registered office changed on 12/11/07 from: 69-71 east street epsom surrey KT23 3PA (1 page)
12 November 2007Registered office changed on 12/11/07 from: 69-71 east street epsom surrey KT23 3PA (1 page)
12 November 2007Return made up to 13/04/07; full list of members (3 pages)
12 November 2007Return made up to 13/04/07; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 13/04/05; full list of members (6 pages)
16 May 2006Return made up to 13/04/05; full list of members (6 pages)
16 May 2006Return made up to 13/04/06; full list of members (6 pages)
16 May 2006Return made up to 13/04/06; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 July 2004Return made up to 13/04/04; full list of members (6 pages)
8 July 2004Return made up to 13/04/04; full list of members (6 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 July 2003Return made up to 13/04/03; full list of members (9 pages)
25 July 2003Return made up to 13/04/03; full list of members (9 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 November 2002S-div 26/09/02 (1 page)
20 November 2002£ nc 100/1000 26/09/02 (1 page)
20 November 2002S-div 26/09/02 (1 page)
20 November 2002Ad 26/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
20 November 2002£ nc 100/1000 26/09/02 (1 page)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 November 2002Ad 26/09/02--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
22 May 2002Return made up to 13/04/02; full list of members (5 pages)
22 May 2002Return made up to 13/04/02; full list of members (5 pages)
14 November 2001Ad 20/04/01-30/06/01 £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2001Ad 20/04/01-30/06/01 £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
29 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
19 October 2001New director appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New director appointed (2 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
13 April 2000Incorporation (15 pages)
13 April 2000Incorporation (15 pages)