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

G.PURCHASE CONSTRUCTION LIMITED

WATES HOUSE, STATION APPROACH, LEATHERHEAD, SURREY, KT22 7SW,
Company Registration Number
04405016
Private Limited Company
Active

Company Overview

About G.purchase Construction Ltd
G.PURCHASE CONSTRUCTION LIMITED was founded on 2002-03-27 and has its registered office in Leatherhead. The organisation's status is listed as "Active". G.purchase Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
G.PURCHASE CONSTRUCTION LIMITED
 
Legal Registered Office
WATES HOUSE
STATION APPROACH
LEATHERHEAD
SURREY
KT22 7SW
Other companies in WS2
 
Filing Information
Company Number 04405016
Company ID Number 04405016
Date formed 2002-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:30:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.PURCHASE CONSTRUCTION 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.PURCHASE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DAVID OWEN ALLEN
Company Secretary 2016-01-04
DAVID OWEN ALLEN
Director 2016-01-04
DAVID KEIR EWART MORGAN
Director 2017-11-10
PAUL CAMPBELL ROWAN
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN TOGWELL
Director 2014-11-17 2018-07-25
ANDREW OSWELL BEDE DAVIES
Director 2014-11-17 2017-11-10
JOHN PETER HOWELL
Director 2014-11-17 2016-06-30
DAVID HUW DAVIES
Company Secretary 2014-11-17 2016-01-04
DAVID HUW DAVIES
Director 2014-11-17 2016-01-04
ANDREW HAMPDEN HOBART
Director 2014-11-17 2015-12-31
KENNETH PHILIP SMITH
Company Secretary 2005-03-17 2014-11-17
TREVOR PETER GRAHAM
Director 2009-01-01 2014-11-17
DAVID PURCHASE
Director 2002-03-27 2014-11-17
GAVIN PURCHASE
Director 2002-03-27 2014-11-17
KENNETH PHILIP SMITH
Director 2005-03-17 2014-11-17
BRIDGETT ANN PURCHASE
Company Secretary 2002-03-27 2005-03-17
SUZANNE BREWER
Nominated Secretary 2002-03-27 2002-03-27
KEVIN BREWER
Nominated Director 2002-03-27 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OWEN ALLEN BUTLERS CRESCENT (DUDLEY) ESTATE MANAGEMENT COMPANY LIMITED Director 2016-07-25 CURRENT 2016-05-25 Active
DAVID OWEN ALLEN LINDEN WATES (DORKING) LIMITED Director 2016-04-05 CURRENT 2010-04-29 Active
DAVID OWEN ALLEN LINDEN WATES (CRANLEIGH) LIMITED Director 2016-01-04 CURRENT 2012-08-14 Active
DAVID OWEN ALLEN BARRATT WATES (EAST GRINSTEAD) LIMITED Director 2016-01-04 CURRENT 2002-07-11 Active
DAVID OWEN ALLEN ANNINGTON WATES (COVE) LIMITED Director 2016-01-04 CURRENT 2004-07-22 Liquidation
DAVID OWEN ALLEN GW 217 LIMITED Director 2016-01-04 CURRENT 2005-01-31 Active
DAVID OWEN ALLEN LIBERTY PARK MANAGEMENT LIMITED Director 2016-01-04 CURRENT 2006-03-31 Active
DAVID OWEN ALLEN BARRATT WATES (HORLEY) LIMITED Director 2016-01-04 CURRENT 2006-11-17 Active
DAVID OWEN ALLEN LINDEN WATES (RIDGEWOOD) LIMITED Director 2016-01-04 CURRENT 2008-05-08 Active
DAVID OWEN ALLEN LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED Director 2016-01-04 CURRENT 2009-05-29 Active
DAVID OWEN ALLEN LINDEN WATES (WEST HAMPSTEAD) LIMITED Director 2016-01-04 CURRENT 2009-12-18 Active
DAVID OWEN ALLEN LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED Director 2016-01-04 CURRENT 2010-03-24 Active
DAVID OWEN ALLEN BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED Director 2016-01-04 CURRENT 2010-04-16 Active
DAVID OWEN ALLEN DRAKES PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Director 2016-01-04 CURRENT 2014-04-22 Active
DAVID OWEN ALLEN WBH (FINANCIAL SERVICES) LIMITED Director 2016-01-04 CURRENT 1988-06-27 Active
DAVID OWEN ALLEN WOODSIDE LANDS MANAGEMENT LIMITED Director 2016-01-04 CURRENT 1990-04-23 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS LIMITED Director 2016-01-04 CURRENT 1999-08-27 Active
DAVID OWEN ALLEN WATES INTERIORS LIMITED Director 2016-01-04 CURRENT 2000-05-26 Active
DAVID OWEN ALLEN WATES CONSTRUCTION SERVICES LIMITED Director 2016-01-04 CURRENT 2001-12-17 Active
DAVID OWEN ALLEN WATES HOMES (CAMBRIDGE) LIMITED Director 2016-01-04 CURRENT 2003-03-21 Active
DAVID OWEN ALLEN WATES REGENERATION (COVENTRY) LIMITED Director 2016-01-04 CURRENT 2003-09-12 Active
DAVID OWEN ALLEN PURCHASE GROUP LIMITED Director 2016-01-04 CURRENT 2004-12-30 Active
DAVID OWEN ALLEN WATES HOMES (OAKLEY) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (WALLINGFORD) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN PURCHASE SUPPORT LIMITED Director 2016-01-04 CURRENT 2008-12-22 Active
DAVID OWEN ALLEN PURCHASE HOMES LTD. Director 2016-01-04 CURRENT 2011-12-15 Active
DAVID OWEN ALLEN LINDEN WATES (RAVENSCOURT PARK) LIMITED Director 2016-01-04 CURRENT 2005-04-19 Active
DAVID OWEN ALLEN NEEDSPACE? LIMITED Director 2016-01-04 CURRENT 2005-04-28 Active
DAVID OWEN ALLEN PURCHASE HOME IMPROVEMENTS LIMITED Director 2016-01-04 CURRENT 2008-07-02 Active
DAVID OWEN ALLEN DWH/WATES (THAME) LIMITED Director 2016-01-04 CURRENT 2009-12-11 Active
DAVID OWEN ALLEN WATES GROUP SERVICES LIMITED Director 2016-01-04 CURRENT 1938-06-01 Active
DAVID OWEN ALLEN WATES BUILT HOMES (LONDON) LIMITED Director 2016-01-04 CURRENT 1970-04-14 Active
DAVID OWEN ALLEN WATES LANCEWOOD ESTATES LIMITED Director 2016-01-04 CURRENT 1969-10-30 Active
DAVID OWEN ALLEN WATES PROPERTY SERVICES LIMITED Director 2016-01-04 CURRENT 1973-10-26 Active
DAVID OWEN ALLEN WATES CONSTRUCTION LIMITED Director 2016-01-04 CURRENT 1986-01-15 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS (PROJECTS) LIMITED Director 2016-01-04 CURRENT 1986-01-16 Active
DAVID OWEN ALLEN WATES HOMES (BRACKNELL) LIMITED Director 2016-01-04 CURRENT 1988-08-09 Active
DAVID OWEN ALLEN WATES FINANCIAL SERVICES LIMITED Director 2016-01-04 CURRENT 1989-08-16 Active
DAVID OWEN ALLEN RELOCATION AND INVENTORY SERVICES LIMITED Director 2016-01-04 CURRENT 1988-09-14 Active
DAVID OWEN ALLEN THIRD WATES INVESTMENTS LIMITED Director 2016-01-04 CURRENT 1972-01-19 Active
DAVID OWEN ALLEN STAGESELECT LIMITED Director 2016-01-04 CURRENT 1987-12-28 Active
DAVID OWEN ALLEN WOODSIDE LANDS ESTATES LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WOODSIDE LANDS LIMITED Director 2016-01-04 CURRENT 1969-06-16 Active
DAVID OWEN ALLEN WATES BUILT HOMES (SOUTHERN) LIMITED Director 2016-01-04 CURRENT 1970-04-14 Active
DAVID OWEN ALLEN WATES BUILT HOMES (RETIREMENT) LIMITED Director 2016-01-04 CURRENT 1979-06-12 Active
DAVID OWEN ALLEN WATES BUILT HOMES (BLAKES) LIMITED Director 2016-01-04 CURRENT 1973-06-08 Active
DAVID OWEN ALLEN WATES MAINTENANCE SERVICES LIMITED Director 2016-01-04 CURRENT 1936-07-27 Active
DAVID OWEN ALLEN WATES AMENITY LANDS LIMITED Director 2016-01-04 CURRENT 1962-08-27 Active
DAVID OWEN ALLEN WATES STAFF TRUSTEES LIMITED Director 2016-01-04 CURRENT 1957-06-14 Active
DAVID OWEN ALLEN WATES DEVELOPMENTS LIMITED Director 2016-01-04 CURRENT 1947-08-30 Active
DAVID OWEN ALLEN WATES BUILT HOMES LIMITED Director 2016-01-04 CURRENT 1963-05-15 Active
DAVID OWEN ALLEN SES (ENGINEERING SERVICES) LIMITED Director 2016-01-04 CURRENT 1961-04-19 Active
DAVID OWEN ALLEN WATES SECOND LAND LIMITED Director 2016-01-04 CURRENT 1968-06-05 Active
DAVID OWEN ALLEN QED EDUCATION ENVIRONMENTS LIMITED Director 2016-01-04 CURRENT 1959-06-08 Active
DAVID OWEN ALLEN WATES PFI INVESTMENTS (QED) LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WATES GROUP LIMITED Director 2016-01-04 CURRENT 1984-06-14 Active
DAVID OWEN ALLEN WATES GROUP PROPERTIES LIMITED Director 2016-01-04 CURRENT 1984-10-05 Active
DAVID OWEN ALLEN BROOKS AND RIVERS LIMITED Director 2016-01-04 CURRENT 1931-11-18 Active
DAVID OWEN ALLEN WATES SURREY ONE LIMITED Director 2016-01-04 CURRENT 1998-04-22 Active
DAVID OWEN ALLEN WATES LIMITED Director 2016-01-04 CURRENT 1998-07-16 Active
DAVID OWEN ALLEN WATES REGENERATION (SOUTH ACTON) LIMITED Director 2016-01-04 CURRENT 2005-01-19 Active
DAVID OWEN ALLEN WATES HOMES (ODIHAM) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (CHICHESTER) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN WATES HOMES (WARSASH) LIMITED Director 2016-01-04 CURRENT 2005-07-18 Active
DAVID OWEN ALLEN DANESDALE (PEBBLE DRIVE) LIMITED Director 2016-01-04 CURRENT 2009-07-16 Active
DAVID KEIR EWART MORGAN GW 217 LIMITED Director 2017-11-10 CURRENT 2005-01-31 Active
DAVID KEIR EWART MORGAN PURCHASE GROUP LIMITED Director 2017-11-10 CURRENT 2004-12-30 Active
DAVID KEIR EWART MORGAN PURCHASE SUPPORT LIMITED Director 2017-11-10 CURRENT 2008-12-22 Active
DAVID KEIR EWART MORGAN PURCHASE HOMES LTD. Director 2017-11-10 CURRENT 2011-12-15 Active
DAVID KEIR EWART MORGAN PURCHASE HOME IMPROVEMENTS LIMITED Director 2017-11-10 CURRENT 2008-07-02 Active
DAVID KEIR EWART MORGAN WATES CONSTRUCTION LIMITED Director 2017-11-10 CURRENT 1986-01-15 Active
DAVID KEIR EWART MORGAN WATES PROPERTY SERVICES LIMITED Director 2016-06-01 CURRENT 1973-10-26 Active
DAVID KEIR EWART MORGAN COUNTRYWISE REPAIRS LIMITED Director 2014-06-12 CURRENT 2012-02-13 Active
PAUL CAMPBELL ROWAN WATES STAFF TRUSTEES LIMITED Director 2017-11-10 CURRENT 1957-06-14 Active
PAUL CAMPBELL ROWAN WATES GROUP SERVICES LIMITED Director 2016-10-17 CURRENT 1938-06-01 Active
PAUL CAMPBELL ROWAN WATES HEALTHCARE TRUSTEE COMPANY LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PAUL CAMPBELL ROWAN LIBERTY PARK MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-31 Active
PAUL CAMPBELL ROWAN DRAKES PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED Director 2015-12-31 CURRENT 2014-04-22 Active
PAUL CAMPBELL ROWAN PURCHASE GROUP LIMITED Director 2015-12-31 CURRENT 2004-12-30 Active
PAUL CAMPBELL ROWAN WATES PROPERTY SERVICES LIMITED Director 2015-12-31 CURRENT 1973-10-26 Active
PAUL CAMPBELL ROWAN WATES CONSTRUCTION LIMITED Director 2015-12-31 CURRENT 1986-01-15 Active
PAUL CAMPBELL ROWAN SES (ENGINEERING SERVICES) LIMITED Director 2015-09-30 CURRENT 1961-04-19 Active

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
2024-03-28CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-04-18CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-04-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-04-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-14Audit exemption subsidiary accounts made up to 2022-12-31
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OWEN ALLEN
2022-03-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT
2018-12-10AP03Appointment of Mr Philip Michael Wainwright as company secretary on 2018-12-03
2018-12-10TM02Termination of appointment of David Owen Allen on 2018-12-03
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN TOGWELL
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-10AP01DIRECTOR APPOINTED MR DAVID KEIR EWART MORGAN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW OSWELL BEDE DAVIES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Unit 8 Reaymer Close Bloxwich Walsall West Midlands WS2 7QZ
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HOWELL
2016-05-31AD03Registers moved to registered inspection location of C/O Wates Group Limited Wates House Station Approach Leatherhead Surrey KT22 7SW
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0127/03/16 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR PAUL CAMPBELL ROWAN
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMPDEN HOBART
2016-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID OWEN ALLEN on 2016-01-04
2016-01-07CH01Director's details changed for Mr David Owen Allen on 2016-01-04
2016-01-06AP03Appointment of Mr David Owen Allen as company secretary on 2016-01-04
2016-01-06AP01DIRECTOR APPOINTED MR DAVID OWEN ALLEN
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUW DAVIES
2016-01-06TM02Termination of appointment of David Huw Davies on 2016-01-04
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31AR0127/03/15 FULL LIST
2015-03-31AD02SAIL ADDRESS CREATED
2015-02-26CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-26RES01ADOPT ARTICLES 11/02/2015
2014-12-23RES13APPT OF AUDITORS 17/11/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMPDEN HOBART / 24/11/2014
2014-11-24AP01DIRECTOR APPOINTED MR ANDREW HAMPDEN HOBART
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PURCHASE
2014-11-24AP01DIRECTOR APPOINTED MR STUART JOHN TOGWELL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GRAHAM
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PURCHASE
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH
2014-11-24AP03SECRETARY APPOINTED MR DAVID HUW DAVIES
2014-11-24AP01DIRECTOR APPOINTED MR DAVID HUW DAVIES
2014-11-24AP01DIRECTOR APPOINTED MR JOHN PETER HOWELL
2014-11-24AP01DIRECTOR APPOINTED MR ANDREW OSWELL BEDE DAVIES
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0127/03/14 FULL LIST
2013-04-22AR0127/03/13 FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-23AR0127/03/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0127/03/11 FULL LIST
2011-03-21AA01PREVEXT FROM 31/07/2010 TO 31/12/2010
2010-06-10AR0127/03/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GRAHAM / 15/03/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-14AA01PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED MR TREVOR GRAHAM
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-04-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-04288bSECRETARY RESIGNED
2005-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-17363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-07363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29288cDIRECTOR'S PARTICULARS CHANGED
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: TWO TREES HOUSE 131 STAFFORD ROAD WALSALL WEST MIDLANDS WS3 3PG
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288cDIRECTOR'S PARTICULARS CHANGED
2002-04-22288aNEW SECRETARY APPOINTED
2002-04-12288aNEW DIRECTOR APPOINTED
2002-04-08288bSECRETARY RESIGNED
2002-04-08288bDIRECTOR RESIGNED
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ
2002-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

Licences & Regulatory approval
We could not find any licences issued to G.PURCHASE CONSTRUCTION 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.PURCHASE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-09-04 Satisfied ING PIF (TITLE COMPANY) UK LIMITED
LEGAL CHARGE 2005-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-04-16 Satisfied HSBC BANK PLC
DEBENTURE 2003-03-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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.PURCHASE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of G.PURCHASE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.PURCHASE CONSTRUCTION LIMITED
Trademarks
We have not found any records of G.PURCHASE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G.PURCHASE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-30 GBP £1,170
Birmingham City Council 2015-01-30 GBP £510
Birmingham City Council 2015-01-30 GBP £783
Birmingham City Council 2015-01-30 GBP £1,524
Birmingham City Council 2015-01-29 GBP £1,614
Birmingham City Council 2015-01-26 GBP £52,007
Warwick District Council 2015-01-21 GBP £615 Payments To Main Contractor
Warwick District Council 2015-01-21 GBP £8,724 Payments To Main Contractor
Warwick District Council 2015-01-21 GBP £14,445 Payments To Main Contractor
Birmingham City Council 2014-12-04 GBP £5,010
Birmingham City Council 2014-12-04 GBP £5,790
Birmingham City Council 2014-12-04 GBP £2,214
Birmingham City Council 2014-12-04 GBP £22,656
Birmingham City Council 2014-12-04 GBP £1,356
Birmingham City Council 2014-12-04 GBP £2,604
Birmingham City Council 2014-09-18 GBP £2,580
Birmingham City Council 2014-09-17 GBP £1,764
Birmingham City Council 2014-09-17 GBP £3,972
Birmingham City Council 2014-04-10 GBP £15,605
Birmingham City Council 2014-04-10 GBP £15,605
Birmingham City Council 2013-12-24 GBP £99,179
Birmingham City Council 2013-12-24 GBP £5,883
Warwick District Council 2013-11-11 GBP £3,162
Warwick District Council 2013-10-31 GBP £5,242
Warwick District Council 2013-10-10 GBP £85,001
Warwick District Council 2013-10-10 GBP £85,001
Birmingham City Council 2013-09-26 GBP £16,536
Birmingham City Council 2013-08-29 GBP £1,563
Warwick District Council 2013-07-29 GBP £85,001
Warwick District Council 2012-04-23 GBP £249,528

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for G.PURCHASE CONSTRUCTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE UNIT 19 CHARNWOOD BUSINESS PARK NORTH ROAD LOUGHBOROUGH LEICS LE11 1LE 18,50026/07/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.PURCHASE CONSTRUCTION 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.PURCHASE CONSTRUCTION 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.