About

Registered Number: 05504774
Date of Incorporation: 11/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire, WA7 3FW

 

Based in Runcorn, Gps Telecoms Ltd was setup in 2005, it's status is listed as "Active". 21-50 people are employed by this company. There are 4 directors listed as Brown, Simon John Nicholas, Jones, Christopher Trefor, Elder, Craig, Luffman, Ann for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Trefor 27 March 2020 - 1
ELDER, Craig 02 June 2008 10 April 2013 1
LUFFMAN, Ann 01 January 2006 20 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Simon John Nicholas 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
SH01 - Return of Allotment of shares 02 April 2020
SH01 - Return of Allotment of shares 02 April 2020
SH01 - Return of Allotment of shares 01 April 2020
AP01 - Appointment of director 28 March 2020
AA - Annual Accounts 24 December 2019
MR04 - N/A 28 September 2019
MR04 - N/A 28 September 2019
MR04 - N/A 20 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 December 2018
MR01 - N/A 29 October 2018
MR01 - N/A 05 April 2018
MR04 - N/A 03 April 2018
CS01 - N/A 26 December 2017
PSC07 - N/A 26 December 2017
PSC02 - N/A 26 December 2017
PSC01 - N/A 26 December 2017
AA - Annual Accounts 21 December 2017
MR01 - N/A 04 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 24 May 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 20 January 2010
AP03 - Appointment of secretary 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
363a - Annual Return 19 August 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
RESOLUTIONS - N/A 25 November 2008
MISC - Miscellaneous document 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 24 July 2008
123 - Notice of increase in nominal capital 17 June 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
363s - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 19 July 2007
225 - Change of Accounting Reference Date 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
225 - Change of Accounting Reference Date 17 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 21 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
395 - Particulars of a mortgage or charge 26 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
287 - Change in situation or address of Registered Office 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2018 Fully Satisfied

N/A

A registered charge 26 March 2018 Outstanding

N/A

A registered charge 28 July 2017 Fully Satisfied

N/A

Debenture 09 April 2008 Fully Satisfied

N/A

Debenture 16 August 2006 Fully Satisfied

N/A

Debenture 24 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.