UKBizDB.co.uk

GNP ASSETS LIMITED

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

This company is commonly known as Gnp Assets Limited. The company was founded 7 years ago and was given the registration number 10606083. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GNP ASSETS LIMITED
Company Number:10606083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Burgess Street, Macclesfield, England, SK10 1NE

Director07 February 2017Active

People with Significant Control

Mrs Jane Saralis
Notified on:07 October 2023
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:7 Burgess Street, Macclesfield, England, SK10 1NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Martin Parlane
Notified on:07 October 2023
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:7 Burgess Street, Macclesfield, England, SK10 1NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Stasiw
Notified on:07 October 2023
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:7 Burgess Street, Macclesfield, England, SK10 1NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Graham Nigel Parlane
Notified on:07 February 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:7 Burgess Street, Macclesfield, England, SK10 1NE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Capital

Capital alter shares subdivision.

Download
2023-11-07Incorporation

Memorandum articles.

Download
2023-11-07Resolution

Resolution.

Download
2023-11-07Capital

Capital variation of rights attached to shares.

Download
2023-11-07Capital

Capital name of class of shares.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Capital

Capital allotment shares.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Change account reference date company previous shortened.

Download
2021-10-07Address

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

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Address

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

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.