About

Registered Number: 05285014
Date of Incorporation: 12/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Thistle Down Farm, Garsons Lane, Warfield, Berkshire, RG42 6JA

 

Based in Berkshire, Gpt Services Ltd was established in 2004. Gpt Services Ltd has 2 directors listed as Plumley, Alison Marie, Plumley, Gary Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMLEY, Gary Alan 12 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PLUMLEY, Alison Marie 12 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 08 September 2006
225 - Change of Accounting Reference Date 03 February 2006
363s - Annual Return 09 December 2005
395 - Particulars of a mortgage or charge 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.