About

Registered Number: 03368960
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 29 Arboretum Street, Nottingham, NG1 4JA

 

Gpc Network Services Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Putnar, Geoffrey, Cox, Simon John, Handley, Sarah, Grimes, Roger James in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUTNAR, Geoffrey 06 May 1997 - 1
GRIMES, Roger James 06 May 1997 02 July 1999 1
Secretary Name Appointed Resigned Total Appointments
COX, Simon John 26 April 2004 23 August 2008 1
HANDLEY, Sarah 31 December 1998 26 April 2004 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 16 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 16 May 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 16 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 01 June 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
395 - Particulars of a mortgage or charge 27 August 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 27 May 2005
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 27 February 2002
AA - Annual Accounts 27 February 2002
395 - Particulars of a mortgage or charge 18 October 2001
225 - Change of Accounting Reference Date 24 August 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 21 July 1999
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2008 Outstanding

N/A

Debenture 09 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.