General information

Name:

Gp Colaw Limited

Office Address:

30 Willow Street BB5 1LP Accrington

Number: 10182153

Incorporation date: 2016-05-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 10182153 8 years ago, Gp Colaw Ltd was set up as a Private Limited Company. The firm's active office address is 30 Willow Street, Accrington. It has been already six years from the moment The company's registered name is Gp Colaw Ltd, but up till 2018 the business name was Growth Partners 003 and before that, up till 2018-02-28 this firm was known as White Fox Management. This means it has used four different names. This business's SIC code is 78300, that means Human resources provision and management of human resources functions. The firm's latest financial reports describe the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was submitted on Tue, 9th May 2023.

Regarding this particular firm, all of director's assignments have so far been executed by Wayne B. who was chosen to lead the company on 2023-06-15. The following firm had been presided over by Sally H. up until June 2023. Furthermore another director, namely Paul B. resigned one year ago. At least one limited company has been appointed as a director, specifically Gp Total Engagement Ltd.

  • Previous company's names
  • Gp Colaw Ltd 2018-05-11
  • Growth Partners 003 Limited 2018-02-28
  • White Fox Management Ltd 2017-03-21
  • White Snow Fox Limited 2016-05-16

Financial data based on annual reports

Company staff

Wayne B.

Role: Director

Appointed: 15 June 2023

Latest update: 14 January 2024

Role: Corporate Director

Appointed: 15 June 2023

Address: Abergele Road, Colwyn Bay, LL29 8BF, Wales

Latest update: 14 January 2024

People with significant control

The companies with significant control over this firm include: Gp Total Engagement Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Colwyn Bay at Abergele Road, LL29 8BF.

Gp Total Engagement Ltd
Address: Plas Eirias Business Centre Abergele Road, Colwyn Bay, LL29 8BF, Wales
Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 13 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Growth Partners Management Limited
Address: 2 Colton Square, Leicester, LE1 1QH, England
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10521307
Notified on 27 February 2018
Ceased on 13 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 16 February 2018
Start Date For Period Covered By Report 2016-05-16
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 16 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 1 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 1 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
8th February 2024 - the day director's appointment was terminated (TM01)
filed on: 8th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
7
Company Age

Closest Companies - by postcode