G.P.C. PROPERTY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 2NH

Company number 04637269
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 51 CLARKEGROVE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of G.P.C. PROPERTY LIMITED are www.gpcproperty.co.uk, and www.g-p-c-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. G P C Property Limited is a Private Limited Company. The company registration number is 04637269. G P C Property Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of G P C Property Limited is 51 Clarkegrove Road Sheffield South Yorkshire S10 2nh. The company`s financial liabilities are £5.38k. It is £1.42k against last year. The cash in hand is £6.72k. It is £-0.9k against last year. And the total assets are £12.14k, which is £-0.9k against last year. SMITH, Phillip Trevor is a Secretary of the company. CLARK, Graeme Kevin is a Director of the company. SMITH, Phillip Trevor is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


g.p.c. property Key Finiance

LIABILITIES £5.38k
+35%
CASH £6.72k
-12%
TOTAL ASSETS £12.14k
-7%
All Financial Figures

Current Directors

Secretary
SMITH, Phillip Trevor
Appointed Date: 15 January 2003

Director
CLARK, Graeme Kevin
Appointed Date: 15 January 2003
70 years old

Director
SMITH, Phillip Trevor
Appointed Date: 15 January 2003
73 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 28 January 2004
Appointed Date: 15 January 2003

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Mr Phillip Trevor Smith
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Kevin Clark
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.P.C. PROPERTY LIMITED Events

24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 31 more events
05 Mar 2003
Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2
21 Feb 2003
New secretary appointed;new director appointed
21 Feb 2003
New director appointed
21 Feb 2003
Registered office changed on 21/02/03 from: 51 clarkegrove road sheffield S10 2NH
15 Jan 2003
Incorporation

G.P.C. PROPERTY LIMITED Charges

28 April 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 2 carterknowle road, sheffield. By way of…
4 April 2003
Debenture
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…