G.P.S. PROJECTS LIMITED

  • Company statusactive
  • Company No04279760
  • Age23 years 11 months Incorporated 31 August 2001
  • Officers3

Address

Unit 10 Victory Park Trident Close, Medway City Estate, Rochester, Kent, ME2 4ER, United Kingdom

G.P.S. PROJECTS LIMITED is an active company incorporated on 31 August 2001 and based in Rochester, Kent, United Kingdom. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 19 Jun 2025

Confirmation Statement With Updates

2 Months Ago on 22 May 2025

Confirmation Statement With Updates

1 Year Ago on 14 May 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 29 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 18 Dec 2023

Confirmation Statement With Updates

2 Years Ago on 16 May 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 25 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 17 May 2022

Confirmation Statement With Updates

4 Years Ago on 14 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 08 Sep 2020

Accounts With Accounts Type Unaudited Abridged

5 Years Ago on 24 May 2020

Change To A Person With Significant Control

5 Years Ago on 02 Oct 2019

Change Person Director Company With Change Date

5 Years Ago on 02 Oct 2019

Confirmation Statement With No Updates

5 Years Ago on 01 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 06 Mar 2019

Confirmation Statement With No Updates

6 Years Ago on 10 Sep 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 05 Jul 2018

Confirmation Statement With No Updates

7 Years Ago on 31 Aug 2017

Change Person Director Company With Change Date

7 Years Ago on 31 Aug 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 04 Jun 2017

Confirmation Statement With Updates

8 Years Ago on 09 Sep 2016

Mortgage Satisfy Charge Full

9 Years Ago on 08 Jun 2016

Mortgage Satisfy Charge Full

9 Years Ago on 08 Jun 2016

Mortgage Satisfy Charge Full

9 Years Ago on 08 Jun 2016

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HUGHES, Scottsecretary 10 Aug 2005
HUGHES, Scottdirector Mar 197301 Jun 2002
SLAUGHTER, Pauldirector Jun 197331 Aug 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Slaughter Jun 197306 Apr 2016
Mr Scott Hughes Mar 197306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.