GP SERVICES (MILTON KEYNES) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3AZ
Company number 05951240
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address 1 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3AZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 1 October 2016 GBP 2 ; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GP SERVICES (MILTON KEYNES) LIMITED are www.gpservicesmiltonkeynes.co.uk, and www.gp-services-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Gp Services Milton Keynes Limited is a Private Limited Company. The company registration number is 05951240. Gp Services Milton Keynes Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Gp Services Milton Keynes Limited is 1 Victoria Street Dunstable Bedfordshire Lu6 3az. The company`s financial liabilities are £4.34k. It is £1.92k against last year. And the total assets are £192.94k, which is £27.9k against last year. PITCHER, Rosemary Jaqueline is a Secretary of the company. PITCHER, Graham John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


gp services (milton keynes) Key Finiance

LIABILITIES £4.34k
+79%
CASH n/a
TOTAL ASSETS £192.94k
+16%
All Financial Figures

Current Directors

Secretary
PITCHER, Rosemary Jaqueline
Appointed Date: 29 September 2006

Director
PITCHER, Graham John
Appointed Date: 29 September 2006
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 September 2006
Appointed Date: 29 September 2006

Persons With Significant Control

Mr Graham John Pitcher
Notified on: 1 September 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Graham John Pitcher
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

GP SERVICES (MILTON KEYNES) LIMITED Events

28 Feb 2017
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2

04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 19 more events
24 Nov 2006
New secretary appointed
24 Nov 2006
New director appointed
24 Nov 2006
Director resigned
24 Nov 2006
Secretary resigned
29 Sep 2006
Incorporation