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.
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 |
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 |
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 |