About

Registered Number: 02711002
Date of Incorporation: 30/04/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Park House Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9AD,

 

Gp Acoustics (UK) Ltd was founded on 30 April 1992 and are based in Crawley in West Sussex. Gp Acoustics (UK) Ltd has 5 directors listed as Lam, Hin Lap, Fincham, Laurie, Leung, Pak Chuen, Ng, Siu Kai, Werner, Jens William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAM, Hin Lap 19 October 2016 - 1
FINCHAM, Laurie 03 August 1992 30 June 1993 1
LEUNG, Pak Chuen 15 February 2001 01 July 2003 1
NG, Siu Kai 15 February 2001 19 October 2016 1
WERNER, Jens William 18 September 1995 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 18 December 2016
RP04AP01 - N/A 07 November 2016
AD01 - Change of registered office address 31 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 05 May 2011
RESOLUTIONS - N/A 26 November 2010
RESOLUTIONS - N/A 25 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2010
CAP-SS - N/A 25 November 2010
SH19 - Statement of capital 25 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 08 January 2009
RESOLUTIONS - N/A 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
123 - Notice of increase in nominal capital 26 September 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
RESOLUTIONS - N/A 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 30 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 17 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363a - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 09 July 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2004
395 - Particulars of a mortgage or charge 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
363a - Annual Return 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
AA - Annual Accounts 04 June 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
AA - Annual Accounts 03 July 2002
363a - Annual Return 31 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
AA - Annual Accounts 19 June 2001
RESOLUTIONS - N/A 15 June 2001
363a - Annual Return 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
CERTNM - Change of name certificate 12 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
353a - Register of members in non-legible form 30 May 2001
353 - Register of members 30 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2001
RESOLUTIONS - N/A 12 September 2000
RESOLUTIONS - N/A 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
123 - Notice of increase in nominal capital 12 September 2000
363a - Annual Return 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 18 January 2000
363a - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
RESOLUTIONS - N/A 14 April 1999
RESOLUTIONS - N/A 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1999
123 - Notice of increase in nominal capital 14 April 1999
AA - Annual Accounts 26 January 1999
395 - Particulars of a mortgage or charge 15 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
363a - Annual Return 27 May 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 12 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
363a - Annual Return 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 August 1997
287 - Change in situation or address of Registered Office 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288c - Notice of change of directors or secretaries or in their particulars 14 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 29 October 1996
288 - N/A 20 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 11 October 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 12 May 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
CERTNM - Change of name certificate 13 December 1994
CERTNM - Change of name certificate 13 December 1994
288 - N/A 26 October 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 27 May 1994
288 - N/A 10 January 1994
AA - Annual Accounts 10 September 1993
288 - N/A 25 July 1993
363x - Annual Return 21 May 1993
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
RESOLUTIONS - N/A 30 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
123 - Notice of increase in nominal capital 30 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
287 - Change in situation or address of Registered Office 15 July 1992
288 - N/A 15 July 1992
RESOLUTIONS - N/A 30 June 1992
RESOLUTIONS - N/A 30 June 1992
123 - Notice of increase in nominal capital 30 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
288 - N/A 05 June 1992
CERTNM - Change of name certificate 21 May 1992
NEWINC - New incorporation documents 30 April 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 October 2003 Fully Satisfied

N/A

Deed of charge over credit balances 03 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.