UKBizDB.co.uk

GSPK CIRCUITS LIMITED

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

This company is commonly known as Gspk Circuits Limited. The company was founded 28 years ago and was given the registration number 03085850. The firm's registered office is in WARE. You can find them at The Maltings 63, High Street, Ware, Hertfordshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:GSPK CIRCUITS LIMITED
Company Number:03085850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:The Maltings 63, High Street, Ware, Hertfordshire, SG12 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings 63, High Street, Ware, SG12 9AD

Secretary31 March 2008Active
The Maltings 63, High Street, Ware, SG12 9AD

Director01 March 2021Active
The Maltings 63, High Street, Ware, SG12 9AD

Director01 September 1997Active
The Maltings 63, High Street, Ware, SG12 9AD

Director31 March 2008Active
The Maltings 63, High Street, Ware, SG12 9AD

Director31 March 2008Active
The Maltings 63, High Street, Ware, SG12 9AD

Director01 August 2013Active
The Maltings 63, High Street, Ware, SG12 9AD

Director01 November 2019Active
The Maltings 63, High Street, Ware, SG12 9AD

Director01 May 2004Active
The Maltings 63, High Street, Ware, SG12 9AD

Director01 October 2015Active
47 Aspin Park Crescent, Knaresborough, HG5 8EZ

Secretary11 August 2000Active
12, Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Secretary24 August 1995Active
11 Manor Chase, Long Marston, York, YO26 7RB

Secretary06 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1995Active
13 Syon Street, North Shields, NE30 4EU

Director01 July 1999Active
The Maltings 63, High Street, Ware, SG12 9AD

Director01 December 2010Active
Bank Side Church Lane, Thornton Dale, Pickering, YO18 7QL

Director14 December 1995Active
Flat 1, 52 High Street, Knaresborough, HG5 0EA

Director02 January 2001Active
18 Tennyson Avenue, Mexborough, Doncaster, S64 0AX

Director01 March 2005Active
Follifoot Ridge Farm, Follifoot, Harrogate, HG3 1DP

Director24 August 1995Active
12 Ashleigh Grove, Tynemouth, NE30 2LA

Director01 September 1998Active
20 Nidd Rise, Birstwith, Harrogate, HG3 3AP

Director14 December 1995Active
12, Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director14 December 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 1995Active

People with Significant Control

Tappenden & Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maltings, 63 High Street, Ware, England, SG12 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2015-10-06Officers

Appoint person director company with name date.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Officers

Change person director company with change date.

Download
2015-08-04Officers

Change person director company with change date.

Download
2015-08-04Officers

Change person director company with change date.

Download
2015-08-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.