Risley
Warrington
WA3 6BL
Director Name | Charles William Henry Beck |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 14 Caughall Road Upton By Chester Chester Cheshire CH2 1LS Wales |
Director Name | Harry Clarke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Howroyd Lane Whitley Dewsbury West Yorkshire WF12 0NB |
Director Name | Mr John Robert Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Littleton Hall Littleton Lane Littleton Chester Cheshire CH3 7DJ Wales |
Director Name | Alan Worth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Knoll Dark Lane Kingsley Warrington Cheshire WA6 8BL |
Secretary Name | Charles William Henry Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 14 Caughall Road Upton By Chester Chester Cheshire CH2 1LS Wales |
Director Name | Anthony Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2009) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | Field House 24 Pond Lane Lepton Huddersfield West Yorkshire HD8 0LW |
Secretary Name | Harry Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2009) |
Role | Fabricator Welder |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Howroyd Lane Whitley Dewsbury West Yorkshire WF12 0NB |
Director Name | Charles William Henry Beck |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1-9 Carrington Business Park Carrington Manchester M31 4DD |
Secretary Name | Charles William Henry Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2012) |
Role | Company Director |
Correspondence Address | Unit 1-9 Carrington Business Park Carrington Manchester M31 4DD |
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cross Street Hathern Loughborough Leicestershire LE12 5LB |
Director Name | Mr Bernard Paul Hardman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 August 2018) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 1-9 Carrington Business Park Carrington Manchester M31 4DD |
Website | grosvenorpower.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit C3 Taylor Business Park Risley Warrington WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Address Matches | 4 other UK companies use this postal address |
1.5k at £1 | Gps Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,446 |
Cash | £3,397 |
Current Liabilities | £26,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
24 June 2005 | Delivered on: 1 July 2005 Persons entitled: Gmv Three Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,823.50 and any sum from time to time deposited in a separate designated deposit account including any interest earned thereon and retained in the account. Outstanding |
---|---|
7 April 2004 | Delivered on: 20 April 2004 Persons entitled: Cattles Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 December 2000 | Delivered on: 3 January 2001 Satisfied on: 22 April 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 1986 | Delivered on: 14 February 1986 Satisfied on: 22 April 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
17 January 2023 | Second filing to change the details of Grosvenor Power Group Holdings Limited as a person with significant control (6 pages) |
21 October 2022 | Second filing of Confirmation Statement dated 28 April 2022 (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
1 August 2022 | Registered office address changed from Unit 1-9 Carrington Business Park Carrington Manchester M31 4DD to Unit C3 Taylor Business Park Risley Warrington WA3 6BL on 1 August 2022 (1 page) |
12 May 2022 | Change of details for G.P.S. Holdings Limited as a person with significant control on 7 July 2021
|
12 May 2022 | Confirmation statement made on 28 April 2022 with updates
|
16 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Bernard Paul Hardman as a director on 20 August 2018 (1 page) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 November 2013 | Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Mark Ian Stephen on 1 November 2013 (2 pages) |
23 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Appointment of Mr Bernard Paul Hardman as a director (2 pages) |
22 January 2013 | Termination of appointment of Robert Smith as a director (1 page) |
22 January 2013 | Appointment of Mr Bernard Paul Hardman as a director (2 pages) |
22 January 2013 | Termination of appointment of Robert Smith as a director (1 page) |
13 November 2012 | Termination of appointment of Charles Beck as a director (1 page) |
13 November 2012 | Termination of appointment of Charles Beck as a director (1 page) |
13 November 2012 | Appointment of Mr Mark Ian Stephen as a director (2 pages) |
13 November 2012 | Appointment of Mr Mark Ian Stephen as a director (2 pages) |
13 November 2012 | Termination of appointment of Charles Beck as a secretary (1 page) |
13 November 2012 | Termination of appointment of Charles Beck as a secretary (1 page) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Harry Clarke on 28 April 2010 (2 pages) |
1 June 2010 | Termination of appointment of Harry Clarke as a director (1 page) |
1 June 2010 | Director's details changed for Harry Clarke on 28 April 2010 (2 pages) |
1 June 2010 | Appointment of Mr Robert William Smith as a director (2 pages) |
1 June 2010 | Termination of appointment of Harry Clarke as a director (1 page) |
1 June 2010 | Appointment of Mr Robert William Smith as a director (2 pages) |
14 December 2009 | Appointment of Charles William Henry Beck as a secretary (3 pages) |
14 December 2009 | Termination of appointment of Anthony Clarke as a director (2 pages) |
14 December 2009 | Registered office address changed from Unit 10 Diamond Business Park Thornes Moor Road Wakefield WF2 8PT on 14 December 2009 (2 pages) |
14 December 2009 | Appointment of Charles William Henry Beck as a secretary (3 pages) |
14 December 2009 | Termination of appointment of Harry Clarke as a secretary (2 pages) |
14 December 2009 | Appointment of Charles William Henry Beck as a director (3 pages) |
14 December 2009 | Termination of appointment of Harry Clarke as a secretary (2 pages) |
14 December 2009 | Termination of appointment of Anthony Clarke as a director (2 pages) |
14 December 2009 | Appointment of Charles William Henry Beck as a director (3 pages) |
14 December 2009 | Registered office address changed from Unit 10 Diamond Business Park Thornes Moor Road Wakefield WF2 8PT on 14 December 2009 (2 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 August 2008 | Return made up to 28/04/08; no change of members (7 pages) |
29 August 2008 | Return made up to 28/04/08; no change of members (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2004 | Return made up to 30/04/04; full list of members
|
10 May 2004 | £ ic 5000/1500 07/04/04 £ sr 3500@1=3500 (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
10 May 2004 | £ ic 5000/1500 07/04/04 £ sr 3500@1=3500 (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: unit 1-9 carrington urmston manchester M31 4DD (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: unit 1-9 carrington urmston manchester M31 4DD (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
21 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
21 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
25 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
6 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
30 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
11 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
16 March 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
16 March 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |