UKBizDB.co.uk

G.P.P. BUILDING CONTRACTORS LIMITED

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

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.

Company Information

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:
  • 43120 - Site preparation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Anchorage Runwell Chase, Runwell, Wickford, Essex, SS11 7PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Anchorage, Runwell Chase, Runwell, Wickford, England, SS11 7PU

Director-Active
36 Brock Hill, Wickford, SS11 7NJ

Secretary26 February 2003Active
The Anchorage, Runwell, Runwell, Wickford, United Kingdom, SS11 7PU

Secretary20 April 2009Active
The Anchorage, The Chase, Wickford, SS12 9EX

Secretary21 March 2002Active
1 Ashingdon Heights, Rochford, SS4 3TH

Secretary31 January 2008Active
The Anchorage, The Chase Runwell, Wickford, SS12 9EX

Secretary15 February 2002Active
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

Director04 November 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2017-07-04Capital

Capital allotment shares.

Download
2017-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-26Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.