Company NameG.P.C.S Limited
Company StatusActive - Proposal to Strike off
Company Number06633594
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(15 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(15 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Mark Leslie Hobson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Magnolia Place
Stanford Le Hope
Essex
SS17 8AT
Secretary NameMrs Christine Hobson
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMistral Central Avenue
Stanford Le Hope
Essex
SS17 8HQ
Secretary NameDawn Hobson
NationalityBritish
StatusResigned
Appointed02 June 2009(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 20 December 2017)
RoleCompany Director
Correspondence Address5 Magnolia Place
Stanford Le Hope
Essex
SS17 8AT
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusResigned
Appointed16 July 2018(10 years after company formation)
Appointment Duration5 years (resigned 01 August 2023)
RoleCompany Director
Correspondence AddressMarlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales

Contact

Websitegwtltd.com
Email address[email protected]

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Guardian Awt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£324,127
Cash£4,283
Current Liabilities£161,818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

24 January 2018Delivered on: 30 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2018Delivered on: 30 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All its intellectual property. For more details, please refer to the instrument and the debenture as defined in the instrument.
Outstanding

Filing History

11 February 2021Audit exemption subsidiary accounts made up to 31 March 2020 (7 pages)
11 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (115 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
14 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
14 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
14 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (99 pages)
14 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
26 November 2019Appointment of Mr Philip Edwin Greenwood as a director on 11 November 2019 (2 pages)
6 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page)
12 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages)
10 December 2018Satisfaction of charge 066335940002 in full (1 page)
10 December 2018Satisfaction of charge 066335940001 in full (1 page)
27 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (91 pages)
27 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
19 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
19 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
16 May 2018Termination of appointment of Mark Leslie Hobson as a director on 20 December 2017 (1 page)
30 January 2018Registration of charge 066335940001, created on 24 January 2018 (8 pages)
30 January 2018Registration of charge 066335940002, created on 24 January 2018 (15 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 December 2017Appointment of Mr Derek O'neill as a director on 20 December 2017 (2 pages)
21 December 2017Notification of Marlowe 2016 Limited as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Alexander Peter Dacre as a director on 20 December 2017 (2 pages)
21 December 2017Cessation of Mark Leslie Hobson as a person with significant control on 20 December 2017 (1 page)
21 December 2017Registered office address changed from Units 9 - 10 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Dawn Hobson as a secretary on 20 December 2017 (1 page)
14 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Secretary appointed dawn hobson (2 pages)
30 June 2009Secretary appointed dawn hobson (2 pages)
16 June 2009Appointment terminated secretary christine hobson (1 page)
16 June 2009Appointment terminated secretary christine hobson (1 page)
16 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 June 2008Incorporation (19 pages)
30 June 2008Incorporation (19 pages)