GP RETAIL SERVICES LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7HR
Company number 04254802
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address ENTERPRISE HOUSE, TENLONS ROAD, NUNEATON, WARWICKSHIRE, ENGLAND, CV10 7HR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from 4 Brecon Close Gonerby Hill Foot Grantham Lincolnshire NG31 8FX to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 24 October 2016. The most likely internet sites of GP RETAIL SERVICES LIMITED are www.gpretailservices.co.uk, and www.gp-retail-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Coventry Rail Station is 7.8 miles; to Canley Rail Station is 8.2 miles; to Tile Hill Rail Station is 9.3 miles; to Polesworth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Retail Services Limited is a Private Limited Company. The company registration number is 04254802. Gp Retail Services Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of Gp Retail Services Limited is Enterprise House Tenlons Road Nuneaton Warwickshire England Cv10 7hr. The company`s financial liabilities are £40.7k. It is £-0.88k against last year. And the total assets are £5.56k, which is £-27.26k against last year. GIBSON, Julie Amanda is a Secretary of the company. GIBSON, Stewart William is a Director of the company. Secretary GIBSON, Stewart William has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director PHILLIPS, Sharen Melinda has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


gp retail services Key Finiance

LIABILITIES £40.7k
-3%
CASH n/a
TOTAL ASSETS £5.56k
-84%
All Financial Figures

Current Directors

Secretary
GIBSON, Julie Amanda
Appointed Date: 01 September 2004

Director
GIBSON, Stewart William
Appointed Date: 01 August 2001
64 years old

Resigned Directors

Secretary
GIBSON, Stewart William
Resigned: 01 September 2004
Appointed Date: 01 August 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
PHILLIPS, Sharen Melinda
Resigned: 15 December 2003
Appointed Date: 01 August 2001
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Persons With Significant Control

Mr Stewart William Gibson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GP RETAIL SERVICES LIMITED Events

24 Dec 2016
Micro company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
24 Oct 2016
Registered office address changed from 4 Brecon Close Gonerby Hill Foot Grantham Lincolnshire NG31 8FX to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 24 October 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

...
... and 36 more events
20 Feb 2002
Secretary resigned
17 Jan 2002
Particulars of mortgage/charge
24 Aug 2001
New director appointed
24 Aug 2001
New secretary appointed;new director appointed
18 Jul 2001
Incorporation

GP RETAIL SERVICES LIMITED Charges

5 April 2011
Debenture
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Trustees of the Gpr Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
26 February 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Trustees of the Gpr Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
10 January 2002
Debenture
Delivered: 17 January 2002
Status: Satisfied on 5 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…