UKBizDB.co.uk

GP PLANNING LTD

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

This company is commonly known as Gp Planning Ltd. The company was founded 17 years ago and was given the registration number 06019666. The firm's registered office is in DAVENTRY. You can find them at Icon Environmental Innovation Centre, Eastern Way, Daventry, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:GP PLANNING LTD
Company Number:06019666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB

Director18 July 2016Active
Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB

Director30 September 2014Active
Mill House, Long Lane, East Haddon, NN6 8DU

Secretary05 December 2006Active
Mill House, Long Lane, East Haddon, Northamptonshire, NN6 8DU

Director30 September 2014Active
Mill House, Long Lane, East Haddon, NN6 8DU

Director05 December 2006Active

People with Significant Control

Darrie Smith Planning Limited
Notified on:28 April 2021
Status:Active
Country of residence:England
Address:1 Rushmills, Bedford Road, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Maureen Darrie
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB
Nature of control:
  • Significant influence or control
Mr Christian James Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Icon Environmental Innovation Centre, Eastern Way, Daventry, England, NN11 0QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Maddox
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Mill House, Long Lane, Northamptonshire, NN6 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Patricia Pawson
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Mill House, Long Lane, Northamptonshire, NN6 8DU
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Miscellaneous

Legacy.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Address

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

Download
2017-07-03Address

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

Download
2017-07-03Address

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

Download
2017-05-31Address

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

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.