Sunderland
Tyne & Wear
SR2 7SA
Secretary Name | Mrs Joanne Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29a Coast Road Wallsend Tyne & Wear NE28 8DA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | ggpp.co.uk |
---|
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Martyn Alexander Jason Mcfadden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,547 |
Cash | £19,169 |
Current Liabilities | £56,798 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
17 January 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
20 October 2021 | Registered 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 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 May 2018 | Registered 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 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
9 May 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 May 2010 | Termination of appointment of Joanne Robson as a secretary (2 pages) |
27 May 2010 | Termination of appointment of Joanne Robson as a secretary (2 pages) |
20 May 2010 | Director's details changed for Martyn Alexander Jason Mcfadden on 8 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Martyn Alexander Jason Mcfadden on 8 May 2010 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Martyn Alexander Jason Mcfadden on 8 May 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
5 June 2008 | Secretary's change of particulars / joanne robson / 17/09/2007 (2 pages) |
5 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
5 June 2008 | Secretary's change of particulars / joanne robson / 17/09/2007 (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 51 howard street north shields NE30 1AR (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Incorporation (5 pages) |
8 May 2007 | Incorporation (5 pages) |