About

Registered Number: 04149768
Date of Incorporation: 29/01/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 16 Woodstock Drive, Sutton Coldfield, West Midlands, B74 4HX

 

Founded in 2001, Gpe Projects Ltd are based in Sutton Coldfield, West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Gpe Projects Ltd. The current directors of the company are listed as Etherton, Susan Amanda, Corke, George James Phillip, Etherton, Katie Louise, Director, Humphries, Jeffrey Walter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKE, George James Phillip 29 January 2001 28 January 2007 1
ETHERTON, Katie Louise, Director 01 March 2016 26 September 2017 1
HUMPHRIES, Jeffrey Walter 29 January 2001 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
ETHERTON, Susan Amanda 28 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 14 October 2019
PSC01 - N/A 09 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 14 October 2016
RESOLUTIONS - N/A 27 April 2016
SH08 - Notice of name or other designation of class of shares 27 April 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 02 October 2015
CERTNM - Change of name certificate 18 September 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
225 - Change of Accounting Reference Date 05 December 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.