UKBizDB.co.uk

GPS BUSINESS SERVICES LTD

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

This company is commonly known as Gps Business Services Ltd. The company was founded 6 years ago and was given the registration number 11196246. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GPS BUSINESS SERVICES LTD
Company Number:11196246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2018
End of financial year:21 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, The Pines Ironmasters Way, Stillington, Stockton-on-tees, England, TS21 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1FD

Director20 June 2020Active
Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1FD

Director14 April 2022Active
Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1FD

Director20 June 2020Active
26, 26 Yarm Road, Stockton On Tees, United Kingdom, TS18 3NA

Director08 February 2018Active
Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1FD

Director04 June 2020Active
Unit 6, The Pines, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1FD

Director21 July 2020Active
6, Ironmasters Way, Stillington, Stockton-On-Tees, England, TS21 1FD

Corporate Director01 April 2021Active

People with Significant Control

Mr Jamie Gordon
Notified on:14 April 2022
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Unit 6, The Pines, Ironmasters Way, Stockton-On-Tees, England, TS21 1FD
Nature of control:
  • Significant influence or control
Mr Jamie Gordon
Notified on:01 April 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Unit 6, The Pines, Ironmasters Way, Stockton-On-Tees, England, TS21 1FD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Benjamin Daniel Louis Middlebrook
Notified on:03 August 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Unit 6, The Pines, Ironmasters Way, Stockton-On-Tees, England, TS21 1FD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Dixon
Notified on:20 June 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 6, The Pines, Ironmasters Way, Stockton-On-Tees, England, TS21 1FD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Jamie Gordon
Notified on:08 February 2018
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:26, 26 Yarm Road, Stockton On Tees, United Kingdom, TS18 3NA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-08-02Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-04-15Gazette

Gazette filings brought up to date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Change corporate director company with change date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Officers

Appoint corporate director company with name date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.