Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.D.P. DESIGN & SHOPFITTING LIMITED
Company Information for

G.D.P. DESIGN & SHOPFITTING LIMITED

SAPPHIRE HOUSE, ROUNDTREE WAY, NORWICH, NR7 8SQ,
Company Registration Number
03457699
Private Limited Company
Active

Company Overview

About G.d.p. Design & Shopfitting Ltd
G.D.P. DESIGN & SHOPFITTING LIMITED was founded on 1997-10-29 and has its registered office in Norwich. The organisation's status is listed as "Active". G.d.p. Design & Shopfitting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.D.P. DESIGN & SHOPFITTING LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
ROUNDTREE WAY
NORWICH
NR7 8SQ
Other companies in NR5
 
Filing Information
Company Number 03457699
Company ID Number 03457699
Date formed 1997-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 08:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.D.P. DESIGN & SHOPFITTING LIMITED
Is this data useful to you?
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.

Company Officers of G.D.P. DESIGN & SHOPFITTING LIMITED

Current Directors
Officer Role Date Appointed
ANGLIA SECRETARIES LIMITED
Company Secretary 2017-11-01
GARY SECKER
Company Secretary 1997-11-14
DAVID SECKER
Director 1997-11-14
GARY SECKER
Director 1997-11-14
PAUL SECKER
Director 1997-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-29 1997-11-14
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-29 1997-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGLIA SECRETARIES LIMITED SHERCAR LIMITED Company Secretary 2018-02-26 CURRENT 2006-06-19 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED SHERFORCE LIMITED Company Secretary 2018-02-26 CURRENT 2008-08-11 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED CHARTER PROPERTY REPAIRS LIMITED Company Secretary 2017-12-31 CURRENT 2017-12-20 Active
ANGLIA SECRETARIES LIMITED SKUA ENTERPRISES LIMITED Company Secretary 2017-12-01 CURRENT 2017-07-12 Active
ANGLIA SECRETARIES LIMITED SHERGROUP LIMITED Company Secretary 2017-11-30 CURRENT 2003-05-20 Active
ANGLIA SECRETARIES LIMITED SHERBOND LIMITED Company Secretary 2017-11-30 CURRENT 2006-06-19 Active
ANGLIA SECRETARIES LIMITED SHERCURITY LIMITED Company Secretary 2017-11-30 CURRENT 2006-08-31 Active
ANGLIA SECRETARIES LIMITED SHERWINS LIMITED Company Secretary 2017-11-30 CURRENT 2008-08-11 Active
ANGLIA SECRETARIES LIMITED THE ICT GUYS LIMITED Company Secretary 2017-09-30 CURRENT 2014-08-14 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED GREEN HOME ENERGY SOLUTIONS LIMITED Company Secretary 2017-05-18 CURRENT 2009-12-15 Active
ANGLIA SECRETARIES LIMITED EXPRESSIONS DENTAL STUDIO LIMITED Company Secretary 2017-01-31 CURRENT 2016-12-14 Active
ANGLIA SECRETARIES LIMITED MAPLELEAF CLEANERS LIMITED Company Secretary 2014-10-23 CURRENT 2000-02-07 Active
ANGLIA SECRETARIES LIMITED SALON NUMBERS LIMITED Company Secretary 2014-06-30 CURRENT 2014-01-31 Active
ANGLIA SECRETARIES LIMITED SCOT HEATING COMPANY LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
ANGLIA SECRETARIES LIMITED TAYLORS PETFOODS LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
ANGLIA SECRETARIES LIMITED LADY MARMALADE LIMITED Company Secretary 2009-09-25 CURRENT 2009-09-25 Active - Proposal to Strike off
ANGLIA SECRETARIES LIMITED FUELSELL LIMITED Company Secretary 2009-08-25 CURRENT 2009-08-25 Active
ANGLIA SECRETARIES LIMITED STRUCTURE-PLAS LIMITED Company Secretary 2009-01-01 CURRENT 1998-01-12 Dissolved 2017-06-27
ANGLIA SECRETARIES LIMITED HOWARD ECI SERVICES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2016-11-01
GARY SECKER INSIGNIA HEALTHCARE RESPITE SERVICES LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
GARY SECKER IHS (KINGS LYNN) LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2016-01-26
GARY SECKER INSIGNIA TRAINING LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2015-08-25
GARY SECKER INSIGNIA HOME SUPPORT LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
GARY SECKER INSIGNIA HEALTHCARE GROUP LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
GARY SECKER INSIGNIA HEALTHCARE SOLUTIONS LIMITED Director 2009-03-30 CURRENT 2009-03-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-18Director's details changed for Mr Paul Secker on 2023-04-18
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY SECKER on 2020-03-12
2020-11-13PSC04Change of details for Mr Gary Secker as a person with significant control on 2020-03-12
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31TM02Termination of appointment of Anglia Secretaries Limited on 2020-07-31
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM 10-14 Plumstead Road East Thorpe St. Andrew Norwich Norfolk NR7 9NE
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06AP04Appointment of Anglia Secretaries Limited as company secretary on 2017-11-01
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY SECKER on 2015-10-30
2016-05-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0129/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr Paul Secker on 2015-10-26
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SECKER / 26/10/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SECKER / 26/10/2015
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM Henderson Business Centre 51 Ivy Road Norwich NR5 8BF
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-08AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY SECKER on 2013-11-06
2013-11-08CH01Director's details changed for Mr Gary Secker on 2013-11-06
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM Henderson Business Centre Ivy Road Norwich NR5 8BF United Kingdom
2012-11-27CH01Director's details changed for Mr Paul Secker on 2012-11-27
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SECKER / 16/01/2012
2011-11-14AR0129/10/11 FULL LIST
2011-08-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-03AR0129/10/10 FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM TUDOR LODGE 21 YEW TREE COURT HOCKERING NORFOLK NR20 3JR
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-26RES01ADOPT ARTICLES 19/05/2010
2010-05-26RES12VARYING SHARE RIGHTS AND NAMES
2010-05-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-10RES01ADOPT ARTICLES 03/03/2010
2009-11-11AR0129/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SECKER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SECKER / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY SECKER / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SECKER / 11/11/2009
2009-06-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-12353LOCATION OF REGISTER OF MEMBERS
2008-11-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SECKER / 01/01/2008
2008-06-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 7 OLD HALL GARDENS BROOKE NORWICH NORFOLK NR15 1JZ
2007-11-20363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU
2003-11-03363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-02363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-09363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-10363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-09-03287REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 7 OLD HALL GARDENS BROOKE NORWICH NORFOLK NR15 1JZ
1998-08-10225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98
1998-01-2288(2)RAD 16/12/97--------- £ SI 98@1=98 £ IC 2/100
1998-01-16CERTNMCOMPANY NAME CHANGED CRUISESHAPE LIMITED CERTIFICATE ISSUED ON 19/01/98
1997-12-10288bDIRECTOR RESIGNED
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-10287REGISTERED OFFICE CHANGED ON 10/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-12-10288bSECRETARY RESIGNED
1997-12-10288aNEW DIRECTOR APPOINTED
1997-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to G.D.P. DESIGN & SHOPFITTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.D.P. DESIGN & SHOPFITTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.D.P. DESIGN & SHOPFITTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 G.D.P. DESIGN & SHOPFITTING LIMITED

Intangible Assets
Patents
We have not found any records of G.D.P. DESIGN & SHOPFITTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.D.P. DESIGN & SHOPFITTING LIMITED
Trademarks
We have not found any records of G.D.P. DESIGN & SHOPFITTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.D.P. DESIGN & SHOPFITTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as G.D.P. DESIGN & SHOPFITTING LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where G.D.P. DESIGN & SHOPFITTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.D.P. DESIGN & SHOPFITTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.D.P. DESIGN & SHOPFITTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.