This company is commonly known as Gerry Dupree And Company Limited. The company was founded 22 years ago and was given the registration number 04289129. The firm's registered office is in BUSINESS PARK STONEHOUSE. You can find them at Unit 17 Springfield Business, Centre Brunel Way Stroud Water, Business Park Stonehouse, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GERRY DUPREE AND COMPANY LIMITED |
---|---|---|
Company Number | : | 04289129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 Springfield Business, Centre Brunel Way Stroud Water, Business Park Stonehouse, Gloucestershire, GL10 3SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Secretary | 19 May 2017 | Active |
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Director | 10 November 2015 | Active |
701, Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT | Director | 18 September 2001 | Active |
701, Stonehouse Park, Sperry Way, Stonehouse, England, GL10 3UT | Director | 18 October 2011 | Active |
63 Hempsted Lane, Gloucester, GL2 5JS | Secretary | 18 September 2001 | Active |
86 Wheatway, Gloucester, GL4 4BJ | Secretary | 23 July 2007 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 September 2001 | Active |
Winding Waters, Cranham, United Kingdom, GL4 8HD | Director | 09 November 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 September 2001 | Active |
701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT | Director | 28 April 2003 | Active |
Mr Gerald Laurence Dupree | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 701 Stonehouse Park, Sperry Way, Stonehouse, United Kingdom, GL10 3UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Capital | Capital allotment shares. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2024-01-29 | Resolution | Resolution. | Download |
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Change account reference date company previous extended. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.