UKBizDB.co.uk

G P C CLEAR SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ

Secretary30 May 2003Active
Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, England, ME10 4BJ

Director30 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Officers

Change person secretary company with change date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-08-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.