Leeds
West Yorkshire
LS9 0PX
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
Director Name | Mr Kevin Kenmir |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 46 Heathfield Park Middleton St George Darlington County Durham DL2 1LW |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP |
Website | gtprep.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2019860 |
Telephone region | Leeds |
Registered Address | Yorkshire Produce Centre Pontefract Lane Leeds West Yorkshire LS9 0PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Gilbert Thompson (Leeds) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
6 February 2017 | Delivered on: 8 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 July 2023 | Accounts for a small company made up to 31 October 2022 (11 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
28 July 2022 | Cessation of Richard James Thompson as a person with significant control on 27 May 2022 (1 page) |
28 July 2022 | Notification of Gilbert Thompson (Leeds) Ltd as a person with significant control on 27 May 2022 (2 pages) |
28 July 2022 | Cessation of Daniel Charles Thompson as a person with significant control on 27 May 2022 (1 page) |
9 June 2022 | Accounts for a small company made up to 31 October 2021 (11 pages) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 31 October 2020 (11 pages) |
12 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
2 December 2020 | Auditor's resignation (1 page) |
4 June 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
20 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
8 February 2017 | Registration of charge 068430620001, created on 6 February 2017 (23 pages) |
8 February 2017 | Registration of charge 068430620001, created on 6 February 2017 (23 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
9 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Mr Richard James Thompson on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Richard James Thompson on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Daniel Charles Thompson on 14 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Daniel Charles Thompson on 14 March 2012 (2 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
22 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page) |
22 May 2009 | Accounting reference date shortened from 31/03/2010 to 31/10/2009 (1 page) |
26 March 2009 | Ad 11/03/09-11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o the information bureau LIMITED 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9BP (1 page) |
26 March 2009 | Appointment terminated director kevin kenmir (1 page) |
26 March 2009 | Director appointed richard james thompson (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o the information bureau LIMITED 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9BP (1 page) |
26 March 2009 | Director appointed richard james thompson (2 pages) |
26 March 2009 | Director appointed daniel charles thompson (2 pages) |
26 March 2009 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
26 March 2009 | Director appointed daniel charles thompson (2 pages) |
26 March 2009 | Appointment terminated secretary T.I.B. secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated director kevin kenmir (1 page) |
26 March 2009 | Ad 11/03/09-11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Incorporation (11 pages) |
11 March 2009 | Incorporation (11 pages) |