About

Registered Number: 05432309
Date of Incorporation: 21/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 25 Torridge Close, Worthing, West Sussex, BN13 3PH,

 

Established in 2005, Gapa Investments Ltd are based in Worthing, West Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Daniels, Lynda Dorothy Margaret, Ballard, Gregory John, Halm, Peter John, Hardy, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Lynda Dorothy Margaret 12 June 2013 - 1
BALLARD, Gregory John 21 April 2005 13 May 2005 1
HALM, Peter John 21 April 2005 08 November 2005 1
HARDY, John David 28 October 2009 12 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 17 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 10 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 18 October 2007
169 - Return by a company purchasing its own shares 18 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
MEM/ARTS - N/A 17 August 2005
RESOLUTIONS - N/A 12 August 2005
225 - Change of Accounting Reference Date 08 August 2005
395 - Particulars of a mortgage or charge 15 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.