GP MOTORCYCLES LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 9SW

Company number 04151500
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address UNIT 3 & 4 SITE 1 RUSTON ROAD, ALMA PARK INDUSTRIAL ESTATE, GRANTHAM, LINCOLNSHIRE, NG31 9SW
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 150 . The most likely internet sites of GP MOTORCYCLES LIMITED are www.gpmotorcycles.co.uk, and www.gp-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Ancaster Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gp Motorcycles Limited is a Private Limited Company. The company registration number is 04151500. Gp Motorcycles Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Gp Motorcycles Limited is Unit 3 4 Site 1 Ruston Road Alma Park Industrial Estate Grantham Lincolnshire Ng31 9sw. . WRIGHT, Peter is a Secretary of the company. SELBY, Mark William is a Director of the company. WRIGHT, Peter is a Director of the company. Secretary SEARLE, Glen has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director EVANS, Timothy has been resigned. Director SEARLE, Glen has been resigned. Director WRIGHT, Linda Helen has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
WRIGHT, Peter
Appointed Date: 24 September 2004

Director
SELBY, Mark William
Appointed Date: 04 February 2012
63 years old

Director
WRIGHT, Peter
Appointed Date: 09 August 2002
63 years old

Resigned Directors

Secretary
SEARLE, Glen
Resigned: 31 January 2004
Appointed Date: 31 January 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 February 2001
Appointed Date: 31 January 2001

Director
EVANS, Timothy
Resigned: 20 December 2011
Appointed Date: 31 January 2001
75 years old

Director
SEARLE, Glen
Resigned: 31 January 2004
Appointed Date: 31 January 2001
63 years old

Director
WRIGHT, Linda Helen
Resigned: 31 March 2007
Appointed Date: 05 April 2004
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 February 2001
Appointed Date: 31 January 2001

Persons With Significant Control

Mr Peter Wright
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GP MOTORCYCLES LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Nov 2016
Micro company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 150

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 150

...
... and 50 more events
02 Mar 2001
New secretary appointed;new director appointed
09 Feb 2001
Director resigned
09 Feb 2001
Registered office changed on 09/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Feb 2001
Secretary resigned
31 Jan 2001
Incorporation