This company is commonly known as Gp Premises Limited. The company was founded 25 years ago and was given the registration number 03684111. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 41100 - Development of building projects.
Name | : | GP PREMISES LIMITED |
---|---|---|
Company Number | : | 03684111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 16 July 2018 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 16 July 2018 | Active |
Heppinge, Rectory Lane, Saltwood, Hythe, United Kingdom, CT21 4QA | Secretary | 08 January 2008 | Active |
23, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA | Secretary | 06 December 2012 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 16 December 1998 | Active |
17 Hanover Square, London, W1S 1HU | Corporate Secretary | 28 March 2007 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 16 July 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 16 July 2018 | Active |
23, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA | Director | 15 November 2011 | Active |
Heppinge Rectory Lane, Saltwood, Hythe, CT21 4QA | Director | 06 January 1999 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 16 July 2018 | Active |
17, Old Dover Road, Canterbury, United Kingdom, CT1 3JB | Director | 06 January 1999 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 18 July 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 16 July 2018 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 06 December 2012 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 26 September 2019 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 16 October 2017 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 18 April 2019 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Director | 16 December 1998 | Active |
Gp Premises Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Barrington Road, Altrincham, United Kingdom, WA14 1GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-01 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.