About

Registered Number: 04463704
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 46 Osmaston Road, Derby, Derbyshire, DE1 2HU

 

Based in Derbyshire, Girish Gupta Ltd was established in 2002, it has a status of "Active". There are 2 directors listed as Gupta, Prabha, Gupta, Prabha for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Prabha 03 March 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GUPTA, Prabha 18 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 20 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 06 February 2004
225 - Change of Accounting Reference Date 23 September 2003
363s - Annual Return 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.