About

Registered Number: 06512575
Date of Incorporation: 25/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Great Porthamel, Talgarth, Brecon, Powys, LD3 0DL

 

Gp Biotec Ltd was established in 2008, it has a status of "Active". The business has 5 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Charles Edward 25 February 2008 - 1
JONES, Gary Neil 25 February 2008 - 1
JONES, Janet Elizabeth 25 February 2008 - 1
JONES, Paul Edward 25 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Janet Elizabeth 25 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 27 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 30 January 2017
MR01 - N/A 19 April 2016
AR01 - Annual Return 03 March 2016
RESOLUTIONS - N/A 15 October 2015
CC04 - Statement of companies objects 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 January 2013
AA01 - Change of accounting reference date 14 August 2012
AR01 - Annual Return 07 March 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
363a - Annual Return 20 April 2009
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2016 Outstanding

N/A

Debenture 20 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.