About

Registered Number: 05765652
Date of Incorporation: 03/04/2006 (18 years ago)
Company Status: Active
Registered Address: 86 Coppice Green, Westbrook, Warrington, Cheshire, WA5 7WA

 

Gpl Design Ltd was founded on 03 April 2006 and are based in Warrington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Gpl Design Ltd. The companies directors are listed as Lewis, Gavin Peter, Holmes, Sarah Jane, Bsc Hons, Lewis, Sarah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Gavin Peter 03 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Sarah Jane, Bsc Hons 03 April 2006 11 November 2010 1
LEWIS, Sarah Jane 01 April 2012 01 May 2020 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 30 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 March 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 03 August 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 April 2012
AP03 - Appointment of secretary 25 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 06 January 2011
TM02 - Termination of appointment of secretary 12 November 2010
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 01 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
225 - Change of Accounting Reference Date 08 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.