UKBizDB.co.uk

G P H SYSTEMS LIMITED

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

This company is commonly known as G P H Systems Limited. The company was founded 26 years ago and was given the registration number 03542401. The firm's registered office is in STEVENAGE. You can find them at 3 Nicholas Place, Rectory Lane, Stevenage, Hertfordshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:G P H SYSTEMS LIMITED
Company Number:03542401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:3 Nicholas Place, Rectory Lane, Stevenage, Hertfordshire, SG1 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Nicholas Place, Rectory Lane, Stevenage, SG1 4BZ

Secretary27 November 2015Active
18-20, High Street, Stevenage, United Kingdom, SG1 3EJ

Director07 April 1998Active
18-20, High Street, Stevenage, United Kingdom, SG1 3EJ

Director01 April 2000Active
20 Pryor Court, Stevenage, SG1 3PW

Secretary07 April 1998Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary07 April 1998Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director07 April 1998Active

People with Significant Control

Mrs Victoria Habershon
Notified on:07 April 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:3, Nicholas Place, Rectory Lane, Stevenage, England, SG1 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Paul Habershon
Notified on:07 April 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:3, Nicholas Place, Rectory Lane, Stevenage, England, SG1 4BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Marjorie Robertson
Notified on:11 November 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:3, Nicholas Place, Stevenage, SG1 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-11-15Officers

Change person secretary company with change date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.