This company is commonly known as G P C Clear Solutions Limited. The company was founded 20 years ago and was given the registration number 04782434. The firm's registered office is in SITTINGBOURNE. You can find them at Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, . This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | G P C CLEAR SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04782434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ | Secretary | 30 May 2003 | Active |
Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ | Director | 30 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 May 2003 | Active |
Gpc Holdings Limited | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thames House, Roman Square, Sittingbourne, England, ME10 4BJ |
Nature of control | : |
|
Mrs Pamela Jean Crouch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ |
Nature of control | : |
|
Mr Griffith Henry Crouch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-06-02 | Officers | Change person secretary company with change date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.