About

Registered Number: 03369690
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Europarc Innovation Centre Innovation Way, Europacs, Grimsby, North East Lincolnshire, DN37 9TT,

 

Having been setup in 1997, G.P. Security Services Ltd are based in Grimsby. The current directors of this organisation are listed as Lloyd, Mark, Steventon, Jeremy Dean, Gilbert, Martin David, Marwood, Margaret Ann, Phillipson, Anne, Phillipson, William at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Mark 05 March 2018 - 1
STEVENTON, Jeremy Dean 05 March 2018 - 1
GILBERT, Martin David 13 May 1997 14 February 2000 1
MARWOOD, Margaret Ann 13 May 1997 15 September 1999 1
PHILLIPSON, Anne 14 May 2006 05 March 2018 1
PHILLIPSON, William 13 May 1997 05 March 2018 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 13 May 2019
PSC05 - N/A 01 May 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 02 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 02 July 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
MR04 - N/A 24 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
SH01 - Return of Allotment of shares 16 April 2010
RESOLUTIONS - N/A 19 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 08 July 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 28 January 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
RESOLUTIONS - N/A 20 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
123 - Notice of increase in nominal capital 20 November 2000
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 12 January 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 21 May 1998
225 - Change of Accounting Reference Date 29 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
395 - Particulars of a mortgage or charge 24 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.