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.
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 |
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 |
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 |