UKBizDB.co.uk

GAME ENGINEERING PROJECTS LIMITED

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

This company is commonly known as Game Engineering Projects Limited. The company was founded 22 years ago and was given the registration number 04302162. The firm's registered office is in NOTTINGHAM. You can find them at Cawley House, 149-155 Canal Street, Nottingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GAME ENGINEERING PROJECTS LIMITED
Company Number:04302162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Church Street, Long Bennington, Newark, NG23 5ES

Secretary10 October 2001Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director10 October 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 October 2001Active
120 East Road, London, N1 6AA

Nominee Director10 October 2001Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director10 October 2001Active

People with Significant Control

Mr Peter Alec Ablewhite
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:49 Church Street, Long Bennington, Nottingham, England, NG23 5ES
Nature of control:
  • Significant influence or control
Game Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Camp Road, Witham St. Hughs, Lincoln, United Kingdom, LN6 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Kirk
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:4 Turner Close, Navenby, Lincoln, United Kingdom, LN5 0HE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.