UKBizDB.co.uk

GPT SPECIAL PROJECT MANAGEMENT LIMITED

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

This company is commonly known as Gpt Special Project Management Limited. The company was founded 29 years ago and was given the registration number 02984211. The firm's registered office is in STEVENAGE. You can find them at Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GPT SPECIAL PROJECT MANAGEMENT LIMITED
Company Number:02984211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1994
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS

Secretary02 March 2022Active
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS

Director16 October 2014Active
Al-Faisaliah Tower - Level 20, Po 9854, Olaya District, King Fahad Road, Riyadh 11423, Saudi Arabia,

Director01 August 2016Active
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS

Secretary29 May 2007Active
70 Maxwell Road, Beaconsfield, HP9 1QZ

Secretary24 October 1994Active
35 Fellows Road, Beeston, NG9 1AQ

Secretary21 November 2001Active
Slipper Mill Cottage, 53 Slipper Road, Emsworth, PO10 8BS

Secretary23 January 2006Active
Strawberry Fields, Butt Lane Harbury, Leaminghton Spa, CV33 9JL

Secretary06 June 1997Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary14 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Director28 March 2013Active
23 Wareham Close, West Bridgford, Nottingham, NG2 7UD

Director07 April 1997Active
13 Bolton Crescent, Windsor, SL4 3JH

Director14 March 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Director29 May 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Director27 February 2015Active
The Stables Old Fosse Way, Eathorpe, Leamington Spa, CV33 9DF

Director14 November 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Director11 November 2008Active
21 Holborn Viaduct, London, EC1A 2DY

Director27 February 2015Active
35 Fellows Road, Beeston, NG9 1AQ

Director22 March 2002Active
29 Suncliffe Drive, Kenilworth, CV8 1FH

Director21 November 2002Active
29 Suncliffe Drive, Kenilworth, CV8 1FH

Director22 March 2002Active
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS

Director11 January 2018Active
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS

Director20 December 2017Active
Old Rafters Magpie Lane, Coleshill, Amersham, HP7 0LU

Director24 October 1994Active
Trent House, 2b Beauchamp Avenue, Leamington Spa, CV32 5TA

Director09 November 1994Active
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ

Director09 September 1999Active
3 Chestnut Close,, Banbury Road, Ettington, Stratford Upon Avon, CV37 7SQ

Director20 June 1995Active
91 Ashcombe Road, Dorking, RH4 1LW

Director03 July 1998Active
22 Strangford Street, Radcliffe, M26 3TN

Director19 October 2000Active
Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England, SG1 2AS

Director20 December 2017Active
21 Holborn Viaduct, London, EC1A 2DY

Director28 March 2013Active
21 Holborn Viaduct, London, EC1A 2DY

Director23 September 2013Active
21 Holborn Viaduct, London, EC1A 2DY

Director09 September 2011Active
361 Hanworth Road, Hampton, TW12 3EJ

Director22 March 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Director13 April 2010Active

People with Significant Control

Paradigm Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gunnels Wood Road, Stevenage, United Kingdom, SG1 2AS
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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-06-11Address

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

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.