About

Registered Number: 03150139
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Bridge One Graypen Way, Queens Road, Immingham, North East Lincolnshire, DN40 1QN

 

Gp Shipping Ltd was founded on 23 January 1996 and are based in Immingham. We don't currently know the number of employees at this company. The companies directors are listed as Hutchinson, Lee, Bellamy, John Richard Andrew, Winspeare, David Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Lee 01 November 2016 - 1
BELLAMY, John Richard Andrew 01 November 2012 01 November 2013 1
WINSPEARE, David Andrew 01 November 2013 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 12 November 2018
PSC02 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
PSC07 - N/A 12 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 01 August 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
TM02 - Termination of appointment of secretary 14 November 2016
AP03 - Appointment of secretary 14 November 2016
CS01 - N/A 14 November 2016
RESOLUTIONS - N/A 25 October 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 28 July 2016
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 06 November 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 06 July 2015
AUD - Auditor's letter of resignation 25 June 2015
AA03 - Notice of resolution removing auditors 09 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
AR01 - Annual Return 08 November 2013
AP03 - Appointment of secretary 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 16 January 2013
AP03 - Appointment of secretary 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 17 January 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 March 2011
AA01 - Change of accounting reference date 19 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 November 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 28 February 2006
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AUD - Auditor's letter of resignation 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 15 October 2004
AUD - Auditor's letter of resignation 15 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 19 March 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
225 - Change of Accounting Reference Date 07 December 2000
AA - Annual Accounts 21 November 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 05 November 1999
363a - Annual Return 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 11 March 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 23 February 1998
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 21 February 1997
287 - Change in situation or address of Registered Office 02 December 1996
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
RESOLUTIONS - N/A 08 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.