Active
Company Information for GPEA LIMITED
2 St. Stephen's Court, St. Stephen's Road, Bournemouth, DORSET, BH2 6LA,
|
Company Registration Number
02819824
Private Limited Company
Active |
Company Name | |
---|---|
GPEA LIMITED | |
Legal Registered Office | |
2 St. Stephen's Court St. Stephen's Road Bournemouth DORSET BH2 6LA Other companies in W1K | |
Company Number | 02819824 | |
---|---|---|
Company ID Number | 02819824 | |
Date formed | 1993-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-17 | |
Return next due | 2025-05-31 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB576879561 |
Last Datalog update: | 2024-09-17 08:07:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GPEA INVESTMENT GROUP LLC | California | Unknown | ||
GPEA MANAGEMENT & LEASING COMPANY, INC. | 1400 H COMMERCE BLVD SARASOTA FL 34243 | Inactive | Company formed on the 2006-10-05 | |
GPEA MEMBERSHIP SERVICES LIMITED | 5 DEANSWAY WORCESTER ENGLAND WR1 2JG | Dissolved | Company formed on the 2012-08-23 | |
GPEAA, INC. | 2430 VANDERBILT BEACH ROAD NAPLES FL 34109 | Inactive | Company formed on the 1998-01-16 | |
GPEACE APPAREL INC | Delaware | Unknown | ||
GPEACH INC | Georgia | Unknown | ||
GPEAK ELECTRONICS TECH CO., LIMITED | FLAT32 ADVENTURES COURT 12 NEWPORT AVENUE 12 NEWPORT AVENUE LONDON E14 2DN | Dissolved | Company formed on the 2013-09-09 | |
GPEAK22 DETAILING LLC | 612 WILSON ST DENTON TX 76205 | Active | Company formed on the 2021-12-27 | |
Gpearl Investments Inc. | 283 Pharmacy Ave Toronto Ontario M1L 3G1 | Active | Company formed on the 2024-04-08 | |
GPEARLY LIMITED | FLAT 34 AMELIA HOUSE 11 BOULEVARD DRIVE LONDON NW9 5JP | Active | Company formed on the 2010-04-13 | |
GPEAS CORPORATION LIMITED | 32 CHURCH CLOSE GRIMSTON KING'S LYNN PE32 1BN | Active | Company formed on the 2018-07-04 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ALISTAIR COOKE |
||
WILLIAM ASHE MCCLINTOCK |
||
MARCUS ST JOHN WHEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN AUSTEN MANLEY |
Director | ||
SHARON ELIZABETH LINDLEY |
Company Secretary | ||
MALCOLM GARLAND LINDLEY |
Director | ||
SHARON ELIZABETH LINDLEY |
Director | ||
IAIN JAMES ANDERSON |
Director | ||
HELEN ELIZABETH BUCK |
Director | ||
ADRIAN STUART GILL |
Director | ||
DAVID JULIAN NEWNES |
Director | ||
SIMON DAVID EMBLEY |
Director | ||
DEAN ANDREW FIELDING |
Director | ||
ALAN BYRON DREW |
Director | ||
WILLIAM SARGEANT BAINBRIDGE |
Director | ||
PETER WILLIAM RAVEN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FCAL LIMITED | Director | 2017-08-24 | CURRENT | 2012-12-12 | Active | |
NURTUR.GROUP LTD | Director | 2017-07-12 | CURRENT | 2014-09-09 | Active | |
MR BARBERS TOPCO LTD | Director | 2017-03-13 | CURRENT | 2017-03-13 | Active | |
MR BARBERS (BRAINTREE) LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
MR BARBERS EVENTS LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active - Proposal to Strike off | |
MR BARBERS FRANCHISING LTD | Director | 2015-10-21 | CURRENT | 2014-06-10 | Active | |
THE PROPERTY GUILD LTD | Director | 2014-07-01 | CURRENT | 2014-06-30 | Active | |
FC CAMBRIDGE LTD | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
FCEA LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
FINE & COUNTRY LIMITED | Director | 2001-06-21 | CURRENT | 2001-06-21 | Active | |
PAX MENTIS PRODUCTS (UK) LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
MOVING LOGIC LTD | Director | 2016-10-04 | CURRENT | 2015-01-16 | Active | |
THE PROPERTY GUILD LTD | Director | 2014-07-01 | CURRENT | 2014-06-30 | Active | |
HORIZON PROPERTIES CAPITAL LIMITED | Director | 2012-05-06 | CURRENT | 2010-05-07 | Active - Proposal to Strike off | |
BASIC CONTROLS LIMITED | Director | 2011-03-31 | CURRENT | 2010-12-15 | Dissolved 2015-09-29 | |
OMICRON PROPERTY PORTFOLIO LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active - Proposal to Strike off | |
HORIZON ADMINISTRATION SERVICES LIMITED | Director | 2010-02-11 | CURRENT | 2010-02-11 | Dissolved 2016-05-10 | |
VERWOOD (TPS) LIMITED | Director | 2009-11-01 | CURRENT | 2009-05-20 | Active | |
FINE & COUNTRY LIMITED | Director | 2004-07-15 | CURRENT | 2001-06-21 | Active | |
TEST LANE MANAGEMENT COMPANY LIMITED | Director | 2001-01-16 | CURRENT | 1984-04-18 | Active | |
MCCLINTOCKS LTD. | Director | 1992-03-12 | CURRENT | 1979-06-05 | Active | |
NURTUR.GROUP LTD | Director | 2017-07-12 | CURRENT | 2014-09-09 | Active | |
MOVING LOGIC LTD | Director | 2016-10-04 | CURRENT | 2015-01-16 | Active | |
THE PROPERTY GUILD LTD | Director | 2014-07-01 | CURRENT | 2014-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 028198240002 | ||
DIRECTOR APPOINTED MR PAUL MARTIN JAMES LATHAM | ||
DIRECTOR APPOINTED MR DAVID ARTHUR RAGGETT | ||
DIRECTOR APPOINTED MR GARETH MEIRION SAMPLES | ||
DIRECTOR APPOINTED MR DEAN ANDREW FIELDING | ||
REGISTERED OFFICE CHANGED ON 12/06/24 FROM 121 Park Lane Mayfair London W1K 7AG | ||
CESSATION OF NURTUR.GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of The Property Franchise Group Plc as a person with significant control on 2024-05-31 | ||
20/05/93 STATEMENT OF CAPITAL GBP 52 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 121 Park Lane Mayfair London W1K 7AG | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/05/22 | |
Change of details for Eprop Services Plc as a person with significant control on 2022-02-03 | ||
PSC05 | Change of details for Eprop Services Plc as a person with significant control on 2022-02-03 | |
REGISTRATION OF A CHARGE / CHARGE CODE 028198240001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028198240001 | |
AP01 | DIRECTOR APPOINTED MISS NICOLA WILSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD LINDLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR PAU OFFLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASHE MCCLINTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS ST JOHN WHEWELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID LINDLEY | |
AA01 | Previous accounting period shortened from 31/07/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON LINDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM LINDLEY | |
TM02 | Termination of appointment of Sharon Elizabeth Lindley on 2018-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MANLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AA01 | Previous accounting period extended from 31/05/17 TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES ANDERSON | |
AP01 | DIRECTOR APPOINTED MR IAIN AUSTEN MANLEY | |
PSC02 | Notification of Eprop Services Plc as a person with significant control on 2017-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK | |
PSC07 | CESSATION OF MALCOLM GARLAND LINDLEY AND SHARON ELIZABETH LINDLEY AS A PERSON OF SIGNIFICANT CONTROL | |
RES13 | Resolutions passed:The authorised share capital is treated as a provision of the company's articles association and is confirmed as £10,000. the company has not altered its authorised share capital to £10,000 on 07/06/1993. allotment and issue of sha... | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 994 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr William Ashe Mcclintock on 2017-05-15 | |
AP01 | DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK | |
AP01 | DIRECTOR APPOINTED MR IAIN JAMES ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 16/01/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 16/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 01/12/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH LINDLEY / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 16/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH LINDLEY / 01/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GARLAND LINDLEY / 01/11/2016 | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 994 | |
AR01 | 20/05/16 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 994 | |
SH06 | 16/11/15 STATEMENT OF CAPITAL GBP 994 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1070 | |
AR01 | 20/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN STUART GILL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH ELIZABETH LINDLEY / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH LINDLEY / 01/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH ELIZABETH LINDLEY / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH ELIZABETH LINDLEY / 01/01/2014 | |
AP01 | DIRECTOR APPOINTED MR DAVID JULIAN NEWNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY | |
AP01 | DIRECTOR APPOINTED MR MARCUS ST JOHN WHEWELL | |
AR01 | 20/05/14 FULL LIST | |
SH01 | 30/05/14 STATEMENT OF CAPITAL GBP 1070 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
SH06 | 07/10/13 STATEMENT OF CAPITAL GBP 1017 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED SIMON DAVID EMBLEY | |
AR01 | 20/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN FIELDING | |
AR01 | 20/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOKE / 31/07/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN COOKE / 31/07/2007 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
MISC | MEMORANDUM OF CAP - PROCESSED 11/07/09 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 30/05/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/05/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEAN FIELDING / 20/04/2009 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
RES13 | AGREEMENTS APPROVED 01/10/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/11/05--------- £ SI 180@1=180 £ IC 1055/1235 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/10/05--------- £ SI 50@1=50 £ IC 1005/1055 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 1000/955 31/05/03 £ SR 45@1=45 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPEA LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as GPEA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |