UKBizDB.co.uk

GL AND MA PHIPPEN LIMITED

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

This company is commonly known as Gl And Ma Phippen Limited. The company was founded 23 years ago and was given the registration number 04085188. The firm's registered office is in STREET. You can find them at 95 High Street, , Street, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GL AND MA PHIPPEN LIMITED
Company Number:04085188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:95 High Street, Street, England, BA16 0EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX

Director06 October 2000Active
Upfarm House, Petherton Road, North Newton, TA7 0BD

Secretary06 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 2000Active
Upfarm House, Petherton Road, North Newton, England, TA7 0BD

Director06 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 2000Active

People with Significant Control

Mark Anthony Phippen
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Upfarm House, Petherton Road, North Newton, England, TA7 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Leslie Phippen
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-02-02Insolvency

Liquidation resolution miscellaneous.

Download
2022-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-02Resolution

Resolution.

Download
2022-02-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Accounts

Change account reference date company previous extended.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-11-12Capital

Capital cancellation shares.

Download
2018-11-12Capital

Capital return purchase own shares.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.