Company NameGpa Consulting Services Limited
DirectorsIan Parker and Giles Anderson
Company StatusActive
Company Number05508624
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Parker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Giles Anderson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameIan Parker
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMrs Rosemari Whiteman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Canons Close
Radlet
Hertfordshire
WD7 7ER
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegpaconsulting.co.uk
Email address[email protected]
Telephone01268 778775
Telephone regionBasildon

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Apa Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,668
Cash£24,919
Current Liabilities£226,948

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 End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 August 2020Director's details changed for Mr Ian Parker on 19 August 2020 (2 pages)
19 August 2020Secretary's details changed for Ian Parker on 19 August 2020 (1 page)
19 August 2020Director's details changed for Mr Giles Anderson on 19 August 2020 (2 pages)
24 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
1 July 2019Termination of appointment of Rosemari Whiteman as a director on 31 May 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
16 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 February 2016Director's details changed for Mr Giles Anderson on 8 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Giles Anderson on 8 February 2016 (2 pages)
22 February 2016Appointment of Mrs Rosemari Whiteman as a director on 1 January 2016 (2 pages)
22 February 2016Appointment of Mrs Rosemari Whiteman as a director on 1 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Giles Anderson on 8 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Giles Anderson on 8 February 2016 (2 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 14 July 2014 with a full list of shareholders (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Secretary's details changed for Ian Parker on 20 July 2012 (2 pages)
19 August 2013Director's details changed for Ian Parker on 20 July 2012 (2 pages)
19 August 2013Director's details changed for Ian Parker on 20 July 2012 (2 pages)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Secretary's details changed for Ian Parker on 20 July 2012 (2 pages)
29 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Director's details changed for Giles Anderson on 14 July 2010 (2 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Ian Parker on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Giles Anderson on 14 July 2010 (2 pages)
26 July 2010Director's details changed for Ian Parker on 14 July 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 14/07/09; full list of members (4 pages)
29 July 2009Return made up to 14/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Return made up to 14/07/08; full list of members (4 pages)
22 August 2008Return made up to 14/07/08; full list of members (4 pages)
18 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
18 June 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 February 2008Director's change of particulars / giles anderson / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / giles anderson / 22/02/2008 (1 page)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
6 August 2007Return made up to 14/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 September 2006Return made up to 14/07/06; full list of members (2 pages)
1 September 2006Return made up to 14/07/06; full list of members (2 pages)
2 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
14 July 2005Incorporation (17 pages)
14 July 2005Incorporation (17 pages)