G & P TECHNOLOGY COMPANY LIMITED
CHILTON FERRYHILL S & G CABLES COMPANY LIMITED

Hellopages » County Durham » County Durham » DL17 0SZ

Company number 03404350
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address UNIT 2D, CHILTON INDUSTRIAL ESTATE, CHILTON FERRYHILL, COUNTY DURHAM, DL17 0SZ
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 40,000 . The most likely internet sites of G & P TECHNOLOGY COMPANY LIMITED are www.gptechnologycompany.co.uk, and www.g-p-technology-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Bishop Auckland Rail Station is 4.3 miles; to Heighington Rail Station is 4.9 miles; to Durham Rail Station is 7.7 miles; to Darlington Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G P Technology Company Limited is a Private Limited Company. The company registration number is 03404350. G P Technology Company Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of G P Technology Company Limited is Unit 2d Chilton Industrial Estate Chilton Ferryhill County Durham Dl17 0sz. . BROWN, Gary is a Director of the company. Secretary BLOOMFIELD, Patricia May has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Director
BROWN, Gary
Appointed Date: 11 July 1997
69 years old

Resigned Directors

Secretary
BLOOMFIELD, Patricia May
Resigned: 22 May 2013
Appointed Date: 11 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Mr Gary Brown
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

G & P TECHNOLOGY COMPANY LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
16 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 40,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
07 Aug 1997
New secretary appointed
07 Aug 1997
Secretary resigned
07 Aug 1997
Director resigned
04 Aug 1997
Particulars of mortgage/charge
11 Jul 1997
Incorporation

G & P TECHNOLOGY COMPANY LIMITED Charges

8 September 2000
Legal mortgage
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 8 furnace industrial estate shildon in the county of…
1 August 1997
Legal mortgage
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Piece or parcel of land situate at the old school soho…
24 July 1997
Debenture
Delivered: 4 August 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…