G.p.s. Projects Limited

General information

Name:

G.p.s. Projects Ltd

Office Address:

Unit 10 Victory Park Trident Close Medway City Estate ME2 4ER Rochester

Number: 04279760

Incorporation date: 2001-08-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04279760 is a registration number used by G.p.s. Projects Limited. It was registered as a Private Limited Company on 2001-08-31. It has existed on the British market for twenty three years. The firm may be found at Unit 10 Victory Park Trident Close Medway City Estate in Rochester. The head office's post code assigned to this place is ME2 4ER. This business's registered with SIC code 41100 and has the NACE code: Development of building projects. G.p.s. Projects Ltd reported its account information for the financial year up to 2021-12-31. The firm's most recent confirmation statement was filed on 2023-05-14.

When it comes to this enterprise's executives data, since June 2002 there have been two directors: Scott H. and Paul S..

Executives with significant control over the firm are: Paul S. owns 1/2 or less of company shares. Scott H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Scott H.

Role: Secretary

Appointed: 10 August 2005

Latest update: 3 April 2024

Scott H.

Role: Director

Appointed: 01 June 2002

Latest update: 3 April 2024

Paul S.

Role: Director

Appointed: 31 August 2001

Latest update: 3 April 2024

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Scott H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 August 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Similar companies nearby

Closest companies