This company is commonly known as G.p.p. Building Contractors Limited. The company was founded 39 years ago and was given the registration number 01828169. The firm's registered office is in WICKFORD. You can find them at The Anchorage Runwell Chase, Runwell, Wickford, Essex. This company's SIC code is 43120 - Site preparation.
Name | : | G.P.P. BUILDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 01828169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Anchorage Runwell Chase, Runwell, Wickford, Essex, SS11 7PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Anchorage, Runwell Chase, Runwell, Wickford, England, SS11 7PU | Director | - | Active |
36 Brock Hill, Wickford, SS11 7NJ | Secretary | 26 February 2003 | Active |
The Anchorage, Runwell, Runwell, Wickford, United Kingdom, SS11 7PU | Secretary | 20 April 2009 | Active |
The Anchorage, The Chase, Wickford, SS12 9EX | Secretary | 21 March 2002 | Active |
1 Ashingdon Heights, Rochford, SS4 3TH | Secretary | 31 January 2008 | Active |
The Anchorage, The Chase Runwell, Wickford, SS12 9EX | Secretary | 15 February 2002 | Active |
The Anchoridge The Chase, Runwell, Wickford, SS12 9EX | Secretary | - | Active |
40 High Road, Hockley, SS5 4TA | Director | - | Active |
The Anchorage, Runwell Chase, Runwell, Wickford, SS11 7PU | Director | 04 November 2014 | Active |
Mr Sam Tilson | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | The Anchorage, Runwell Chase, Wickford, SS11 7PU |
Nature of control | : |
|
Mr Geoff Tilson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | English |
Address | : | The Anchorage, Runwell Chase, Wickford, SS11 7PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-04 | Capital | Capital allotment shares. | Download |
2017-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-26 | Officers | Change person director company with change date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.