GPR WESSEX LIMITED
HAMPSHIRE

Hellopages » Hampshire » Winchester » SO23 7TA

Company number 05514665
Status Active
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address 27 CITY BUSINESS CENTRE, HYDE, STREET, WINCHESTER, HAMPSHIRE, SO23 7TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 20 February 2017 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of GPR WESSEX LIMITED are www.gprwessex.co.uk, and www.gpr-wessex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 6.9 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gpr Wessex Limited is a Private Limited Company. The company registration number is 05514665. Gpr Wessex Limited has been working since 20 July 2005. The present status of the company is Active. The registered address of Gpr Wessex Limited is 27 City Business Centre Hyde Street Winchester Hampshire So23 7ta. The company`s financial liabilities are £89.76k. It is £-13.22k against last year. And the total assets are £43.63k, which is £10.91k against last year. PARK, Gregory Scott is a Secretary of the company. JONES, Richard Hedley is a Director of the company. PARK, Gregory Scott is a Director of the company. Secretary HAWTHORNE, Philip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAWTHORNE, Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gpr wessex Key Finiance

LIABILITIES £89.76k
-13%
CASH n/a
TOTAL ASSETS £43.63k
+33%
All Financial Figures

Current Directors

Secretary
PARK, Gregory Scott
Appointed Date: 01 August 2012

Director
JONES, Richard Hedley
Appointed Date: 20 July 2005
60 years old

Director
PARK, Gregory Scott
Appointed Date: 20 July 2005
58 years old

Resigned Directors

Secretary
HAWTHORNE, Philip
Resigned: 31 July 2012
Appointed Date: 20 July 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

Director
HAWTHORNE, Philip
Resigned: 07 January 2014
Appointed Date: 20 July 2005
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

Persons With Significant Control

Mr Gregory Scott Park
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Hedley Jones
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GPR WESSEX LIMITED Events

15 Mar 2017
Micro company accounts made up to 31 July 2016
21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
29 Mar 2016
Micro company accounts made up to 31 July 2015
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 420

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 32 more events
20 Oct 2005
New director appointed
20 Oct 2005
New secretary appointed;new director appointed
20 Oct 2005
New director appointed
17 Oct 2005
Ad 28/07/05--------- £ si 300@1=300 £ ic 1/301
20 Jul 2005
Incorporation

GPR WESSEX LIMITED Charges

2 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Duncton quarry duncton west sussex t/n WSX298180. By way of…
29 September 2006
Charge of deposit
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £13,000 credited to account…
29 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…