Doncaster
South Yorkshire
DN1 1SD
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Saturn Building Balby Carr Bank Doncaster DN4 5JQ |
Secretary Name | Selina Griffin |
---|---|
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Devonshire Road Rotherham S66 7DF |
Director Name | Mr Stephen Roy Radford |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Point Shireoaks Triangle Worksop S81 8BW |
Director Name | Miss Kelly Wiltshire |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 The Point Shireoaks Triangle Worksop S81 8BW |
Director Name | Mrs Samantha June Carrington |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 The Point Shireoaks Triangle Worksop S81 8BW |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 06 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Unit 1 The Point Shireoaks Triangle Worksop S81 8BW |
Website | www.gepsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 769623390 |
Telephone region | Mobile |
Registered Address | Saturn Building Balby Carr Bank Doncaster DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
92 at £0.01 | John Radford 92.00% Ordinary |
---|---|
4 at £0.01 | Kelly Wiltshire 4.00% Ordinary |
4 at £0.01 | Samantha Carrington 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,244 |
Cash | £97,359 |
Current Liabilities | £1,955,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
23 September 2016 | Delivered on: 23 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2010 | Delivered on: 5 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Audited abridged accounts made up to 31 December 2018 (7 pages) |
14 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
22 March 2018 | Registered office address changed from Unit 1 the Point Shireoaks Triangle Worksop S81 8BW to Saturn Building Balby Carr Bank Doncaster DN4 5JQ on 22 March 2018 (1 page) |
15 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
9 February 2018 | Termination of appointment of Kelly Wiltshire as a director on 1 December 2017 (1 page) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 September 2016 | Registration of charge 071046890002, created on 23 September 2016 (35 pages) |
23 September 2016 | Registration of charge 071046890002, created on 23 September 2016 (35 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Samantha June Carrington as a director on 1 April 2016 (1 page) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Termination of appointment of Stephen Roy Radford as a director on 1 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Stephen Roy Radford as a director on 1 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Stephen Roy Radford as a director on 1 November 2014 (1 page) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 June 2014 | Registered office address changed from 3 Central Avenue Worksop Nottinghamshire S80 1EJ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 3 Central Avenue Worksop Nottinghamshire S80 1EJ on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 3 Central Avenue Worksop Nottinghamshire S80 1EJ on 4 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 February 2013 | Appointment of Mrs Samantha Carrington as a director (2 pages) |
15 February 2013 | Appointment of Mrs Samantha Carrington as a director (2 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffeild South Yorkshire S25 4JJ England on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffeild South Yorkshire S25 4JJ England on 10 August 2012 (1 page) |
24 May 2012 | Appointment of Miss Kelly Wiltshire as a director (2 pages) |
24 May 2012 | Appointment of Miss Kelly Wiltshire as a director (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 January 2012 | Director's details changed for Mr John Lawrence Radford on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Mr John Lawrence Radford on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Mr John Lawrence Radford on 3 January 2012 (2 pages) |
22 June 2011 | Registered office address changed from Saturn First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Saturn First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ United Kingdom on 22 June 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
10 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
18 January 2011 | Director's details changed for Mr John Lawrence Radford on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr John Lawrence Radford on 18 January 2011 (2 pages) |
18 January 2011 | Appointment of Mr Stephen Roy Radford as a director (2 pages) |
18 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Appointment of Mr Stephen Roy Radford as a director (2 pages) |
18 January 2011 | Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road Sheffield S25 4JT England on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road Sheffield S25 4JT England on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|