About

Registered Number: 04782434
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Uhy Hacker Young, Thames House, Roman Square, Sittingbourne, ME10 4BJ,

 

Based in Sittingbourne, G P C Clear Solutions Ltd was registered on 30 May 2003, it's status is listed as "Active". We don't know the number of employees at this company. Crouch, Pamela Jean, Crouch, Griffith Henry are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Griffith Henry 30 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROUCH, Pamela Jean 30 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH01 - Change of particulars for director 02 June 2020
CH03 - Change of particulars for secretary 02 June 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 February 2018
CH01 - Change of particulars for director 02 August 2017
CH03 - Change of particulars for secretary 02 August 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
SH01 - Return of Allotment of shares 18 July 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 13 February 2009
MEM/ARTS - N/A 01 July 2008
CERTNM - Change of name certificate 18 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 04 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.