About

Registered Number: 04653621
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 12a King Street, Aspatria, Wigton, Cumbria, CA7 3ES

 

Based in Wigton in Cumbria, Gpl Insurance Services Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Dale Gordon 06 April 2009 - 1
KERR, Jordan 06 April 2015 28 February 2018 1
SUTTON, Gordon 31 January 2003 28 February 2017 1
SUTTON, Patricia Ann 06 April 2008 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Patricia Ann 06 April 2015 28 February 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 05 September 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 05 August 2020
PSC01 - N/A 05 August 2020
PSC07 - N/A 05 August 2020
PSC07 - N/A 05 August 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 26 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AP03 - Appointment of secretary 01 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 20 November 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 04 June 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 11 April 2017
RESOLUTIONS - N/A 15 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 June 2016
SH01 - Return of Allotment of shares 03 June 2016
SH01 - Return of Allotment of shares 03 June 2016
SH01 - Return of Allotment of shares 03 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 20 June 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
225 - Change of Accounting Reference Date 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.