London
EC2V 7BG
Director Name | Mr Glen George Page |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seaview Avenue West Mersea Colchester Essex CO5 8HE |
Secretary Name | George William Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Pensioner |
Correspondence Address | 14 Guildford Road Castle Gardens Colchester Essex CO1 2YL |
Secretary Name | Christina Mary Lubbock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 November 2020) |
Role | Company Director |
Correspondence Address | 4 Seaview Avenue W Mersea Colchester Essex CO5 8HE |
Director Name | Mr Edward Kydd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Parkfield Lodge Cockfield Bury St Edmunds Suffolk IP30 0HE |
Secretary Name | Ms Yugen Garikai |
---|---|
Status | Resigned |
Appointed | 27 November 2020(20 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3TH |
Director Name | Mr Lee Melvin Sambrook |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3TH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | gpprecisionengineering.co.uk |
---|---|
Telephone | 01206 303668 |
Telephone region | Colchester |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Glen George Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,237 |
Cash | £101,186 |
Current Liabilities | £106,644 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 29 November 2022 (overdue) |
6 November 2020 | Delivered on: 9 November 2020 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’. Outstanding |
---|---|
8 April 2013 | Delivered on: 11 April 2013 Persons entitled: Glen George Page Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 8 May 2013 Satisfied on: 2 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 February 2021 | Registered office address changed from Unit 19 Nineteen Morses Lane Industrial Estate Brightlingsea Essex CO7 0SF to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 10 February 2021 (1 page) |
---|---|
13 January 2021 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 November 2020 | Appointment of Ms Yugen Garikai as a secretary on 27 November 2020 (2 pages) |
9 November 2020 | Registration of charge 041080110003, created on 6 November 2020 (18 pages) |
7 November 2020 | Appointment of Mr Leonard Garikai as a director on 6 November 2020 (2 pages) |
7 November 2020 | Termination of appointment of Glen George Page as a director on 6 November 2020 (1 page) |
7 November 2020 | Termination of appointment of Christina Mary Lubbock as a secretary on 6 November 2020 (1 page) |
7 November 2020 | Cessation of Glen George Page as a person with significant control on 6 November 2020 (1 page) |
7 November 2020 | Notification of Ggp Holdings Limited as a person with significant control on 6 November 2020 (2 pages) |
4 November 2020 | Satisfaction of charge 041080110001 in full (1 page) |
30 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 November 2014 with a full list of shareholders
|
20 June 2016 | Annual return made up to 15 November 2013 with a full list of shareholders
|
20 June 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 November 2013 with a full list of shareholders
|
20 June 2016 | Annual return made up to 15 November 2014 with a full list of shareholders
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 September 2014 | Termination of appointment of Edward Kydd as a director on 31 July 2014 (1 page) |
10 September 2014 | Termination of appointment of Edward Kydd as a director on 31 July 2014 (1 page) |
2 August 2014 | Satisfaction of charge 041080110002 in full (4 pages) |
2 August 2014 | Satisfaction of charge 041080110002 in full (4 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Registration of charge 041080110002 (17 pages) |
8 May 2013 | Registration of charge 041080110002 (17 pages) |
19 April 2013 | Appointment of Mr Edward Kydd as a director (2 pages) |
19 April 2013 | Appointment of Mr Edward Kydd as a director (2 pages) |
16 April 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
16 April 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
11 April 2013 | Registration of charge 041080110001 (31 pages) |
11 April 2013 | Registration of charge 041080110001 (31 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 December 2009 | Director's details changed for Glen George Page on 19 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Glen George Page on 19 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: unit H4, the seedbed centre wyncolls road, severalls ind park, colchester, essex CO4 9HT (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: unit H4 the seedbed centre wyncolls road severalls ind park, colchester essex CO4 9HT (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: unit A4 colchester seedbed centr wyncolls road severalls park colchester essex CO4 4HT (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: unit A4 colchester seedbed centr, wyncolls road severalls park, colchester, essex CO4 4HT (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
15 February 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
20 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
17 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members
|
21 November 2002 | Return made up to 15/11/02; full list of members
|
26 January 2002 | Return made up to 15/11/01; full list of members
|
26 January 2002 | Return made up to 15/11/01; full list of members
|
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: street house church street, stoke by nayland colchester CO6 4QH (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: street house, church street, stoke by nayland, colchester, CO6 4QH (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Incorporation (10 pages) |
15 November 2000 | Incorporation (10 pages) |