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..
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 | : |
|
Registered Address | : | Rock Works Island Drive, Brockholes, Huddersfield, West Yorkshire, HD9 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rock Works Island Drive, Brockholes, Huddersfield, HD9 7AD | Director | 23 December 2019 | Active |
Thurlmoor Farm, Carlecoates, Dunford Bridge, Sheffield, England, S36 4TD | Secretary | 22 December 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 22 December 1997 | Active |
Moorfield House, Farm, Bradshaw Road Honley, Holmfirth, United Kingdom, HD9 6RJ | Director | 22 December 1997 | Active |
Rock Works Island Drive, Brockholes, Huddersfield, HD9 7AD | Director | 16 September 2019 | Active |
Thurlmoor Farm, Carlecoates, Dunford Bridge, Sheffield, England, S36 4TD | Director | 22 December 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2019-02-13 | Officers | Change person secretary company with change date. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.