Company NameGPT Steel Industries (UK) Limited
DirectorsBharat Amritlal Parikh and Anuradha Parikh
Company StatusActive
Company Number04937906
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bharat Amritlal Parikh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Coombe Lane
London
SW20 0RG
Director NameMrs Anuradha Parikh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Coombe Lane
London
SW20 0RG
Secretary NameMrs Anuradha Parikh
NationalityBritish
StatusCurrent
Appointed06 November 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Coombe Lane
London
SW20 0RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteparikhindustries.com
Email address[email protected]
Telephone020 85409995
Telephone regionLondon

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15k at £1Grosvenor House Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,768
Current Liabilities£4,764,105

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 20 November 2018 (1 page)
19 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
16 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 15,000
(5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 15,000
(5 pages)
22 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(5 pages)
22 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,000
(5 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 15,000
(5 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 15,000
(5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
27 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 March 2009 (13 pages)
26 February 2010Full accounts made up to 31 March 2009 (13 pages)
12 January 2010Director's details changed for Mrs Anuradha Parikh on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mrs Anuradha Parikh on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr Bharat Amritlal Parikh on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Bharat Amritlal Parikh on 12 January 2010 (2 pages)
20 February 2009Full accounts made up to 31 March 2008 (13 pages)
20 February 2009Full accounts made up to 31 March 2008 (13 pages)
2 December 2008Return made up to 20/10/08; full list of members (3 pages)
2 December 2008Return made up to 20/10/08; full list of members (3 pages)
1 December 2008Return made up to 20/10/07; full list of members (3 pages)
1 December 2008Return made up to 20/10/07; full list of members (3 pages)
28 November 2007Full accounts made up to 31 March 2007 (14 pages)
28 November 2007Full accounts made up to 31 March 2007 (14 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 November 2006Return made up to 20/10/06; full list of members (3 pages)
30 November 2006Return made up to 20/10/06; full list of members (3 pages)
7 March 2006Return made up to 20/10/05; full list of members (3 pages)
7 March 2006Return made up to 20/10/05; full list of members (3 pages)
16 August 2005Full accounts made up to 31 March 2005 (13 pages)
16 August 2005Full accounts made up to 31 March 2005 (13 pages)
12 August 2005Ad 01/03/05--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
12 August 2005Ad 01/03/05--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
18 January 2005Return made up to 20/10/04; full list of members (5 pages)
18 January 2005Return made up to 20/10/04; full list of members (5 pages)
21 April 2004Ad 01/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 April 2004Ad 01/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 April 2004Registered office changed on 21/04/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
21 April 2004Registered office changed on 21/04/04 from: tudor house llanvanor rd london NW2 2AQ (1 page)
21 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Incorporation (16 pages)
20 October 2003Incorporation (16 pages)