About

Registered Number: 03170972
Date of Incorporation: 12/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Orcheton House Farm, Wood Lane Heskin, Chorley, Lancashire, PR7 5PA

 

Gps (North West) Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Prideaux, Richard Kenneth, Prideaux, Richard Kenneth. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIDEAUX, Richard Kenneth 19 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
PRIDEAUX, Richard Kenneth 12 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 07 December 2017
MR04 - N/A 07 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 06 April 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 March 2011
AD04 - Change of location of company records to the registered office 18 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 23 March 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 12 December 1997
MEM/ARTS - N/A 19 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
CERTNM - Change of name certificate 10 November 1997
363s - Annual Return 14 April 1997
395 - Particulars of a mortgage or charge 04 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
287 - Change in situation or address of Registered Office 11 April 1996
MEM/ARTS - N/A 10 April 1996
RESOLUTIONS - N/A 24 March 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.