UKBizDB.co.uk

GP GROUP LIMITED

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

This company is commonly known as Gp Group Limited. The company was founded 22 years ago and was given the registration number 04338791. The firm's registered office is in EASTLEIGH. You can find them at Unit 10 Brookwood Ind. Est., Brookwood Avenue, Eastleigh, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GP GROUP LIMITED
Company Number:04338791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 10 Brookwood Ind. Est., Brookwood Avenue, Eastleigh, Hampshire, SO50 9EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, Rownhams Lane, North Baddesley, Southampton, England, SO52 9LP

Secretary14 August 2007Active
Kingfisher House, Rownhams Lane, North Baddesley, Southampton, England, SO52 9LP

Director16 December 2015Active
Kingfisher House, Rownhams Lane, North Baddesley, Southampton, England, SO52 9LP

Director24 August 2007Active
Kingfisher House, Rownhams Lane, North Baddesley, Southampton, England, SO52 9LP

Director30 June 2015Active
Sunny Bank, Gravel Hill, Shirrell Heath, Southampton, SO32 2JQ

Secretary12 December 2001Active
432 Nuthall Road, Nottingham, NG8 5DQ

Director12 December 2001Active
Unit 10, Brookwood Ind. Est., Brookwood Avenue, Eastleigh, SO50 9EY

Director19 July 2002Active
Parnova 377 Woodlands Road, Woodlands, Southampton, SO40 7GB

Director19 July 2002Active

People with Significant Control

Mr Gary Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Unit 10, Brookwood Ind. Est., Eastleigh, SO50 9EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Crowson
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Kingfisher House, Rownhams Lane, Southampton, England, SO52 9LP
Nature of control:
  • 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 (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
2023-12-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-05-31Capital

Capital cancellation shares.

Download
2023-05-31Capital

Capital return purchase own shares.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Capital

Capital cancellation shares.

Download
2022-09-09Capital

Capital return purchase own shares.

Download
2022-03-24Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Capital

Capital return purchase own shares.

Download
2021-07-16Capital

Capital cancellation shares.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Capital

Capital name of class of shares.

Download
2018-07-12Capital

Capital allotment shares.

Download
2018-07-12Capital

Capital alter shares subdivision.

Download
2018-07-11Resolution

Resolution.

Download
2018-06-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.