UKBizDB.co.uk

GP PRECISION ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 19 Nineteen Morses Lane, Industrial Estate, Brightlingsea, Essex, CO7 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, EC2V 7BG

Director06 November 2020Active
3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Secretary27 November 2020Active
4 Seaview Avenue, W Mersea, Colchester, CO5 8HE

Secretary01 January 2008Active
14 Guildford Road, Castle Gardens, Colchester, CO1 2YL

Secretary15 November 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 November 2000Active
Parkfield Lodge, Cockfield, Bury St Edmunds, United Kingdom, IP30 0HE

Director05 April 2013Active
4 Seaview Avenue, West Mersea, Colchester, CO5 8HE

Director15 November 2000Active
3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH

Director22 October 2021Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 November 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Address

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

Download
2022-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-13Address

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

Download
2022-05-13Resolution

Resolution.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-02-10Address

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

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Officers

Appoint person secretary company with name date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Officers

Termination secretary company with name termination date.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.