About

Registered Number: 03435056
Date of Incorporation: 16/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor, Two Humber Quays, Wellington Street West, Hull, HU1 2BN,

 

Gapw Ltd was founded on 16 September 1997 and has its registered office in Hull, it's status is listed as "Active". Pyrah Witcomb, Gail Ann, Dhingra, Pinki, Wilkinson, Sheila, Beal, Jeffrey David, James, Kenneth William are listed as directors of Gapw Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYRAH WITCOMB, Gail Ann 16 September 1997 - 1
BEAL, Jeffrey David 01 October 1999 21 November 2007 1
JAMES, Kenneth William 01 May 2008 06 August 2009 1
Secretary Name Appointed Resigned Total Appointments
DHINGRA, Pinki 16 September 1997 30 September 1999 1
WILKINSON, Sheila 01 October 1999 20 December 2002 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 26 September 2016
CH03 - Change of particulars for secretary 26 September 2016
RESOLUTIONS - N/A 30 April 2016
CONNOT - N/A 30 April 2016
AA - Annual Accounts 19 January 2016
AD01 - Change of registered office address 18 January 2016
MR04 - N/A 23 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 22 October 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 14 October 2008
RESOLUTIONS - N/A 13 October 2008
169 - Return by a company purchasing its own shares 13 October 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
RESOLUTIONS - N/A 21 February 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 23 June 2006
225 - Change of Accounting Reference Date 28 December 2005
363s - Annual Return 16 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 25 September 2003
287 - Change in situation or address of Registered Office 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 10 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 14 August 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
RESOLUTIONS - N/A 14 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
363s - Annual Return 15 October 1999
363s - Annual Return 23 October 1998
225 - Change of Accounting Reference Date 29 July 1998
287 - Change in situation or address of Registered Office 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.