This company is commonly known as Gp Precision Engineering Limited. The company was founded 23 years ago and was given the registration number 04108011. The firm's registered office is in BRIGHTLINGSEA. You can find them at Unit 19 Nineteen Morses Lane, Industrial Estate, Brightlingsea, Essex. This company's SIC code is 25620 - Machining.
Name | : | GP PRECISION ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04108011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 19 Nineteen Morses Lane, Industrial Estate, Brightlingsea, Essex, CO7 0SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, EC2V 7BG | Director | 06 November 2020 | Active |
3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH | Secretary | 27 November 2020 | Active |
4 Seaview Avenue, W Mersea, Colchester, CO5 8HE | Secretary | 01 January 2008 | Active |
14 Guildford Road, Castle Gardens, Colchester, CO1 2YL | Secretary | 15 November 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 15 November 2000 | Active |
Parkfield Lodge, Cockfield, Bury St Edmunds, United Kingdom, IP30 0HE | Director | 05 April 2013 | Active |
4 Seaview Avenue, West Mersea, Colchester, CO5 8HE | Director | 15 November 2000 | Active |
3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH | Director | 22 October 2021 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 15 November 2000 | Active |
Ggp Holdings Limited | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Butt Road, Colchester, England, CO3 3BZ |
Nature of control | : |
|
Mr Glen George Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Unit 19 Nineteen Morses Lane, Brightlingsea, CO7 0SF |
Nature of control | : |
|
Mr Leonard Garikai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Zimbabwean |
Country of residence | : | England |
Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Resolution | Resolution. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-29 | Officers | Appoint person secretary company with name date. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-07 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2020-11-07 | Officers | Termination secretary company with name termination date. | Download |
2020-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.