GPS FABRICATIONS LTD

Kinsley Farm Carr Lane Kinsley Farm Carr Lane, Pontefract, WF9 5EZ, West Yorkshire
StatusACTIVE
Company No.06832573
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

GPS FABRICATIONS LTD is an active private limited company with number 06832573. It was incorporated 15 years, 3 months, 19 days ago, on 27 February 2009. The company address is Kinsley Farm Carr Lane Kinsley Farm Carr Lane, Pontefract, WF9 5EZ, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 12 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 14 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-14

Charge number: 068325730001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Wolski

Appointment date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Michelle Jayne Frost

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Jayne Frost

Appointment date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Jayne Frost

Termination date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Heaps

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Jayne Frost

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wolski

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Heaps

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Change date: 2011-05-17

Old address: 36 Ropergate Pontefract West Yorkshire WF8 1LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary maureen tonks

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed maureen tonks

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed stephen andrew wolski

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DATA DIMENSION LTD

8 HUNTERS CLOSE,,PO21 4HR

Number:04924139
Status:ACTIVE
Category:Private Limited Company

GIRARD INDUSTRIES EUROPE LIMITED

UNIT 4 RIVERSIDE PLACE,KILBIRNIE,KA25 7JW

Number:SC101084
Status:ACTIVE
Category:Private Limited Company

JBRL LTD

38 KING WILLIAM WALK,LONDON,SE10 9HU

Number:07853179
Status:ACTIVE
Category:Private Limited Company

JOSHUA HOYLE & SONS LIMITED

GLENDEVON HOUSE HAWTHORN PARK,LEEDS,LS14 1PQ

Number:00007903
Status:LIQUIDATION
Category:Private Limited Company

SKS FOOD INVESTMENT LTD

167 ST. ANDREWS ROAD,BIRMINGHAM,B9 4NB

Number:11602520
Status:ACTIVE
Category:Private Limited Company

THE MGROUP (OXFORD) LIMITED

CRANBROOK HOUSE,OXFORD,OX2 7JQ

Number:04448288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source