Company NameGGPP Limited
DirectorMartyn Alexander Jason McFadden
Company StatusActive
Company Number06238712
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Martyn Alexander Jason McFadden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Belle Vue Park
Sunderland
Tyne & Wear
SR2 7SA
Secretary NameMrs Joanne Robson
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29a Coast Road
Wallsend
Tyne & Wear
NE28 8DA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteggpp.co.uk

Location

Registered Address7 & 8 Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Martyn Alexander Jason Mcfadden
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,547
Cash£19,169
Current Liabilities£56,798

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
20 October 2021Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 20 October 2021 (1 page)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 May 2018Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU to 5 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 11 May 2018 (1 page)
10 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
1 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 May 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 9 May 2011 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 9 May 2011 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2010Termination of appointment of Joanne Robson as a secretary (2 pages)
27 May 2010Termination of appointment of Joanne Robson as a secretary (2 pages)
20 May 2010Director's details changed for Martyn Alexander Jason Mcfadden on 8 May 2010 (2 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Martyn Alexander Jason Mcfadden on 8 May 2010 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Martyn Alexander Jason Mcfadden on 8 May 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 08/05/09; full list of members (3 pages)
16 June 2009Return made up to 08/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
5 June 2008Secretary's change of particulars / joanne robson / 17/09/2007 (2 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
5 June 2008Secretary's change of particulars / joanne robson / 17/09/2007 (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
8 May 2007Incorporation (5 pages)
8 May 2007Incorporation (5 pages)