About

Registered Number: 02681616
Date of Incorporation: 28/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: The Counting House, 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX

 

Established in 1992, Gpc74 Ltd has its registered office in St Pauls Square, Birmingham, West Midlands, it's status at Companies House is "Active". The companies director is listed as Purchase, Emma. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PURCHASE, Emma 07 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 29 January 2018
CH03 - Change of particulars for secretary 07 December 2017
PSC04 - N/A 06 December 2017
PSC04 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 22 October 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AP03 - Appointment of secretary 11 May 2015
AR01 - Annual Return 11 February 2015
MR04 - N/A 19 November 2014
AA - Annual Accounts 16 October 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 30 January 2014
CERTNM - Change of name certificate 14 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
395 - Particulars of a mortgage or charge 10 May 2008
363a - Annual Return 28 February 2008
CERTNM - Change of name certificate 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2007
AA - Annual Accounts 23 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363a - Annual Return 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 25 February 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 05 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 18 February 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 02 February 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 14 September 1995
395 - Particulars of a mortgage or charge 26 April 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 16 February 1994
363s - Annual Return 28 February 1993
287 - Change in situation or address of Registered Office 06 February 1992
288 - N/A 06 February 1992
288 - N/A 06 February 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2008 Outstanding

N/A

Debenture 12 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.