UKBizDB.co.uk

GENERAL PHYSICS (UK) LTD.

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

This company is commonly known as General Physics (uk) Ltd.. The company was founded 26 years ago and was given the registration number 03424328. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GENERAL PHYSICS (UK) LTD.
Company Number:03424328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Secretary04 May 2022Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director14 June 2023Active
Unit 2 Bredbury Business Park, Bredbury, Stockport, United Kingdom, SK6 2SN

Director03 November 2020Active
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Secretary15 June 1998Active
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Secretary03 November 2020Active
54 Riverside Drive, New York, Usa,

Secretary15 June 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary22 August 1997Active
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Director22 September 1997Active
1608 Chukker Creek Road, Aiken, Usa,

Director06 May 1998Active
227 Ridgeview Drive, Collegeville, Pennsylvania, Usa,

Director19 September 2002Active
4035 Log Trail Way, Reisterstown, Usa,

Director22 September 1997Active
48 Longview Avenue, Randolph, Usa,

Director22 September 1997Active
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, Usa, MD 21044

Director19 September 2002Active
70, Corporate Center, 11000 Broken Land Parkway, Suite 200, Columbia, United States, MD 21044

Director01 February 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director22 August 1997Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director22 August 1997Active

People with Significant Control

Gp Strategies Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:11000, Broken Land Parkway, Columbia, United States, 21044
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination secretary company with name termination date.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Appoint person secretary company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Capital

Legacy.

Download
2019-12-04Capital

Capital statement capital company with date currency figure.

Download
2019-12-04Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.