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.
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 | : |
|
Registered Address | : | 95 High Street, Street, England, BA16 0EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX | Director | 06 October 2000 | Active |
Upfarm House, Petherton Road, North Newton, TA7 0BD | Secretary | 06 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 2000 | Active |
Upfarm House, Petherton Road, North Newton, England, TA7 0BD | Director | 06 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 October 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Insolvency | Liquidation resolution miscellaneous. | Download |
2022-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-02 | Resolution | Resolution. | Download |
2022-02-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-22 | Accounts | Change account reference date company previous extended. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Capital | Capital cancellation shares. | Download |
2018-11-12 | Capital | Capital return purchase own shares. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.