GPC74 LIMITED
ST PAULS SQUARE, BIRMINGHAM GPC LAND & WATER SOLUTIONS LIMITED G.P. CORK (PLANT HIRE AND SALES) LIMITED

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 02681616
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address THE COUNTING HOUSE, 61 CHARLOTTE STREET, ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1PX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of GPC74 LIMITED are www.gpc74.co.uk, and www.gpc74.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gpc74 Limited is a Private Limited Company. The company registration number is 02681616. Gpc74 Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Gpc74 Limited is The Counting House 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1px. . PURCHASE, Emma is a Secretary of the company. PURCHASE, Emma Louise is a Director of the company. PURCHASE, Louis Oliver is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CORK, Gordon Philip has been resigned. Director CORK, Gordon Philip has been resigned. Director CORK, Julie Kathleen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PURCHASE, Emma
Appointed Date: 07 May 2015

Director
PURCHASE, Emma Louise
Appointed Date: 05 April 2007
44 years old

Director
PURCHASE, Louis Oliver
Appointed Date: 03 November 2008
44 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 January 1992
Appointed Date: 28 January 1992

Secretary
CORK, Gordon Philip
Resigned: 07 May 2015
Appointed Date: 28 January 1992

Director
CORK, Gordon Philip
Resigned: 07 May 2015
Appointed Date: 28 January 1992
70 years old

Director
CORK, Julie Kathleen
Resigned: 07 May 2015
Appointed Date: 28 January 1992
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 January 1992
Appointed Date: 28 January 1992

Persons With Significant Control

Mr Louis Oliver Purchase
Notified on: 28 January 2017
44 years old
Nature of control: Right to appoint and remove directors

Mrs Emma Louise Purchase
Notified on: 28 January 2017
44 years old
Nature of control: Right to appoint and remove directors

Upper Baveney Holdings Limited
Notified on: 28 January 2017
Nature of control: Ownership of shares – 75% or more

GPC74 LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 May 2015
Termination of appointment of Gordon Philip Cork as a director on 7 May 2015
...
... and 64 more events
06 Feb 1992
Registered office changed on 06/02/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

06 Feb 1992
Director resigned;new director appointed

06 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1992
Incorporation

28 Jan 1992
Incorporation

GPC74 LIMITED Charges

22 April 2008
Debenture
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1995
Debenture
Delivered: 26 April 1995
Status: Satisfied on 19 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GPC WEALTH LLP GPC WILTSHIRE LTD GPCC LTD GPCE LIMITED GPCF LTD GPCH LIMITED GPCM FINCO LIMITED