About

Registered Number: 04421104
Date of Incorporation: 19/04/2002 (23 years ago)
Company Status: Active
Registered Address: Queenborough Business Centre, Unit 1, Argent Road, Queenborough, Sheerness, Kent, ME11 5HZ

 

G & P Mechanical & Structural Engineering Ltd was registered on 19 April 2002 and has its registered office in Queenborough, Sheerness in Kent. We do not know the number of employees at G & P Mechanical & Structural Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Gerald 22 April 2002 - 1
LAWSON, Michael 19 June 2019 - 1
HARMAN, Peter Richard 22 April 2002 30 July 2010 1
HYDE, Geoffrey 30 April 2008 30 July 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 27 April 2020
MR01 - N/A 21 January 2020
MR04 - N/A 17 December 2019
SH01 - Return of Allotment of shares 15 July 2019
AP01 - Appointment of director 15 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 January 2017
RESOLUTIONS - N/A 11 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 02 May 2014
MR01 - N/A 26 March 2014
MR01 - N/A 26 March 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 12 July 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 12 January 2011
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 16 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 27 June 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
225 - Change of Accounting Reference Date 15 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2020 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

Debenture 29 July 2010 Outstanding

N/A

All assets debenture 04 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.