Company NameGP Fire & Security Limited
DirectorsPaul Andrew Teece and Gavin Allan Watts
Company StatusActive
Company Number04789167
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Andrew Teece
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
Director NameMr Gavin Allan Watts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Gardd Eithin
Northop Hall
Mold
Flintshire
CH7 6GJ
Wales
Secretary NameMr Gavin Allan Watts
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Gardd Eithin
Northop Hall
Mold
Flintshire
CH7 6GJ
Wales

Contact

Websitegpfs.co.uk

Location

Registered AddressUnit 1 Mold Business Park
Wrexham Road
Mold
Flintshire
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

500 at £1Gavin Allan Watts
50.00%
Ordinary
500 at £1Paul Andrew Teece
50.00%
Ordinary

Financials

Year2014
Net Worth£138,415
Cash£73,095
Current Liabilities£141,513

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

17 October 2003Delivered on: 21 October 2003
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.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
6 May 2016Registered office address changed from Unit 2 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to Unit 1 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Unit 2 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP to Unit 1 Mold Business Park Wrexham Road Mold Flintshire CH7 1XP on 6 May 2016 (1 page)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
9 June 2014Current accounting period extended from 30 June 2014 to 30 December 2014 (1 page)
9 June 2014Current accounting period extended from 30 June 2014 to 30 December 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 July 2012Director's details changed for Paul Andrew Teece on 1 October 2011 (2 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Paul Andrew Teece on 1 October 2011 (2 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Paul Andrew Teece on 1 October 2011 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
19 October 2010Registered office address changed from St Andrews Park, Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB on 19 October 2010 (1 page)
19 October 2010Registered office address changed from St Andrews Park, Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB on 19 October 2010 (1 page)
22 July 2010Director's details changed for Gavin Allan Watts on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Gavin Allan Watts on 5 June 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Paul Andrew Teece on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Gavin Allan Watts on 5 June 2010 (2 pages)
22 July 2010Director's details changed for Paul Andrew Teece on 5 June 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Paul Andrew Teece on 5 June 2010 (2 pages)
22 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
6 June 2008Return made up to 05/06/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 September 2007Return made up to 05/06/07; no change of members (7 pages)
6 September 2007Return made up to 05/06/07; no change of members (7 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
7 June 2006Return made up to 05/06/06; full list of members (7 pages)
7 June 2006Return made up to 05/06/06; full list of members (7 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
31 May 2005Return made up to 05/06/05; full list of members (7 pages)
31 May 2005Return made up to 05/06/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
8 June 2004Return made up to 05/06/04; full list of members (7 pages)
8 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Incorporation (12 pages)
5 June 2003Incorporation (12 pages)