About

Registered Number: 04291736
Date of Incorporation: 21/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 G3 Business Park, Dolphin Road, Shoreham-By-Sea, West Sussex, BN43 6AN

 

Gypcom Ltd was established in 2001. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mark Leslie 21 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Barbara 15 January 2007 - 1
JONES, Ricky Lee 21 September 2001 15 January 2007 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 16 October 2014
AAMD - Amended Accounts 16 September 2014
AA01 - Change of accounting reference date 13 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 09 October 2013
CH01 - Change of particulars for director 02 October 2013
RESOLUTIONS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
CC04 - Statement of companies objects 11 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 November 2012
AAMD - Amended Accounts 23 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 23 December 2011
AAMD - Amended Accounts 04 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 February 2010
AA01 - Change of accounting reference date 21 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 29 October 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 13 June 2002
225 - Change of Accounting Reference Date 02 May 2002
287 - Change in situation or address of Registered Office 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.