About

Registered Number: 03404350
Date of Incorporation: 11/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 18 Furnace Industrial Estate, Shildon, DL4 1QB,

 

G & P Technology Company Ltd was registered on 11 July 1997 and has its registered office in Shildon, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Brown, Gary, Bloomfield, Patricia May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Gary 11 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BLOOMFIELD, Patricia May 11 July 1997 22 May 2013 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 16 July 2019
PSC04 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 29 December 2017
AD01 - Change of registered office address 22 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 25 July 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 17 June 2013
TM02 - Termination of appointment of secretary 22 May 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 15 June 2011
CERTNM - Change of name certificate 03 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
RESOLUTIONS - N/A 19 July 2010
AA - Annual Accounts 10 June 2010
AAMD - Amended Accounts 11 August 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 18 January 2001
287 - Change in situation or address of Registered Office 25 October 2000
395 - Particulars of a mortgage or charge 26 September 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 24 July 1998
RESOLUTIONS - N/A 02 March 1998
225 - Change of Accounting Reference Date 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
395 - Particulars of a mortgage or charge 22 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
395 - Particulars of a mortgage or charge 04 August 1997
NEWINC - New incorporation documents 11 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 September 2000 Outstanding

N/A

Legal mortgage 01 August 1997 Outstanding

N/A

Debenture 24 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.