Gps Sourcing And Supply Limited

General information

Name:

Gps Sourcing And Supply Ltd

Office Address:

Lymore Villa 162a London Road Chesterton ST5 7JB Newcastle-under-lyme

Number: 07123161

Incorporation date: 2010-01-12

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Newcastle-under-lyme under the following Company Registration No.: 07123161. The company was registered in 2010. The headquarters of the company was located at Lymore Villa 162a London Road Chesterton. The postal code for this address is ST5 7JB. The firm was officially closed in 2020, which means it had been in business for 10 years.

Taking into consideration the firm's executives list, there were three directors to name just a few: Peter S. and Grant C..

Executives who controlled the firm include: Grant C. owned 1/2 or less of company shares. Peter S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 06 April 2013

Latest update: 13 December 2023

Grant C.

Role: Director

Appointed: 12 January 2010

Latest update: 13 December 2023

People with significant control

Grant C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Peter S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 January 2020
Confirmation statement last made up date 12 January 2019
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 14 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 November 2012
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
10
Company Age

Similar companies nearby

Closest companies