UKBizDB.co.uk

G. P. SHEETMETALS LIMITED

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

This company is commonly known as G. P. Sheetmetals Limited. The company was founded 26 years ago and was given the registration number 03484351. The firm's registered office is in HUDDERSFIELD. You can find them at Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:G. P. SHEETMETALS LIMITED
Company Number:03484351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, HD9 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rock Works Island Drive, Brockholes, Huddersfield, HD9 7AD

Director23 December 2019Active
Thurlmoor Farm, Carlecoates, Dunford Bridge, Sheffield, England, S36 4TD

Secretary22 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 December 1997Active
Moorfield House, Farm, Bradshaw Road Honley, Holmfirth, United Kingdom, HD9 6RJ

Director22 December 1997Active
Rock Works Island Drive, Brockholes, Huddersfield, HD9 7AD

Director16 September 2019Active
Thurlmoor Farm, Carlecoates, Dunford Bridge, Sheffield, England, S36 4TD

Director22 December 1997Active

People with Significant Control

G P Bridge Holdings Limited
Notified on:16 September 2019
Status:Active
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Paul Kenworthy
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Rock Works Island Drive, Huddersfield, HD9 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Rock Works Island Drive, Huddersfield, HD9 7AD
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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Officers

Change person director company with change date.

Download
2019-02-13Officers

Change person secretary company with change date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.