GP METALS & SPARES LIMITED
WEYMOUTH

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 03523515
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address ADVOCO ACCOUNTING 14 ALBANY ROAD, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 105 . The most likely internet sites of GP METALS & SPARES LIMITED are www.gpmetalsspares.co.uk, and www.gp-metals-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Gp Metals Spares Limited is a Private Limited Company. The company registration number is 03523515. Gp Metals Spares Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Gp Metals Spares Limited is Advoco Accounting 14 Albany Road Granby Industrial Estate Weymouth Dorset Dt4 9th. The company`s financial liabilities are £6.97k. It is £-10.44k against last year. The cash in hand is £100.39k. It is £-17.28k against last year. And the total assets are £161.72k, which is £4.98k against last year. PILE, Jennifer Joy is a Secretary of the company. PILE, Adam James is a Director of the company. PILE, Craig Alexander is a Director of the company. PILE, Jennifer Joy is a Director of the company. Secretary MULES, Alex Lincoln has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PILE, Gerald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


gp metals & spares Key Finiance

LIABILITIES £6.97k
-60%
CASH £100.39k
-15%
TOTAL ASSETS £161.72k
+3%
All Financial Figures

Current Directors

Secretary
PILE, Jennifer Joy
Appointed Date: 22 June 1998

Director
PILE, Adam James
Appointed Date: 31 March 2015
32 years old

Director
PILE, Craig Alexander
Appointed Date: 31 March 2015
36 years old

Director
PILE, Jennifer Joy
Appointed Date: 31 March 2015
73 years old

Resigned Directors

Secretary
MULES, Alex Lincoln
Resigned: 22 June 1998
Appointed Date: 09 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Director
PILE, Gerald
Resigned: 16 May 2015
Appointed Date: 09 March 1998
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Persons With Significant Control

Mrs Jennifer Joy Pile
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam James Pile
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Alexander Pile
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GP METALS & SPARES LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 105

15 Mar 2016
Termination of appointment of Gerald Pile as a director on 16 May 2015
30 Nov 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 105

...
... and 50 more events
16 Mar 1998
Director resigned
16 Mar 1998
Secretary resigned
16 Mar 1998
New secretary appointed
16 Mar 1998
New director appointed
09 Mar 1998
Incorporation