Check the

GPS MARINE CONTRACTORS LIMITED

Company
GPS MARINE CONTRACTORS LIMITED (04047142)

GPS MARINE CONTRACTORS

Phone: +44 (0)1634 892 010
A⁺ rating

ABOUT GPS MARINE CONTRACTORS LIMITED

GPS Marine Mission

The vision of the GPS Marine board of directors is for the business to be synonymous with flexibility, versatility, quality and experience.

GPS Marine, through its subsidiary GPSM Diveco Ltd, can provide teams of divers and underwater engineers who are well experienced in inshore diving and underwater engineering activities. The division can undertake pipeline installation work, underwater cutting and welding, installation of cathodic protection, survey and salvage activities.

KEY FINANCES

Year
2012
Assets
£3094.98k ▲ £1189.1k (62.39 %)
Cash
£312.58k ▲ £239.04k (325.05 %)
Liabilities
£1966.78k ▲ £635.46k (47.73 %)
Net Worth
£1128.2k ▲ £553.63k (96.36 %)

REGISTRATION INFO

Company name
GPS MARINE CONTRACTORS LIMITED
Company number
04047142
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.gpsmarine.co.uk
Phones
+44 (0)1634 892 010
01634 892 010
+44 (0)7730 644 633
+44 (0)7825 951 451
+44 (0)7825 382 550
+44 (0)7712 395 647
+44 (0)7780 482 351
+44 (0)7730 644 629
07730 644 633
07825 951 451
07825 382 550
07712 395 647
07780 482 351
07730 644 629
Registered Address
GPS MARINE HOUSE UPNOR ROAD,
LOWER UPNOR,
ROCHESTER,
KENT,
ENGLAND,
ME2 4UY

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.
50200
Sea and coastal freight water transport

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 31 July 2016 with updates
22 Aug 2016
Registered office address changed from Building 65, Northside Three Chatham Docks Chatham Kent ME4 4SR England to Gps Marine House Upnor Road Lower Upnor Rochester Kent ME2 4UY on 22 August 2016

CHARGES

12 October 2011
Status
Outstanding
Delivered
18 October 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

23 November 2007
Status
Outstanding
Delivered
28 November 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

GPS MARINE CONTRACTORS LIMITED DIRECTORS

Daniel James John Spencer

  Acting
Appointed
03 September 2013
Occupation
Company Director
Role
Director
Age
37
Nationality
British
Address
Gps Marine House, Upnor Road, Lower Upnor, Rochester, Kent, England, ME2 4UY
Country Of Residence
England
Name
SPENCER, Daniel James John

John Bernard Spencer

  Acting
Appointed
09 May 2007
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
95 Fairview Avenue, Gillingham, Kent, ME8 0QD
Country Of Residence
England
Name
SPENCER, John Bernard

Fiona Collins

  Resigned
Appointed
20 January 2006
Resigned
01 June 2007
Role
Secretary
Address
64 Doulton Close, Church Langley, Harlow, Essex, CM17 9RH
Name
COLLINS, Fiona

Deborah Jane Shotter

  Resigned
Appointed
04 August 2000
Resigned
20 January 2006
Role
Secretary
Address
52 Harewood Drive, Clayhall, Ilford, Essex, IG5 0PH
Name
SHOTTER, Deborah Jane

Gary John Spencer

  Resigned
Appointed
01 June 2007
Resigned
23 December 2014
Role
Secretary
Address
4 Hawthorns, Chatham, Kent, ME5 9DS
Name
SPENCER, Gary John

TEMPLE SECRETARIES LIMITED

  Resigned PSC
Appointed
04 August 2000
Resigned
04 August 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

Gary John Spencer

  Resigned
Appointed
01 June 2007
Resigned
23 December 2014
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
4 Hawthorns, Chatham, Kent, ME5 9DS
Country Of Residence
United Kingdom
Name
SPENCER, Gary John

Gary Woodroof

  Resigned
Appointed
04 August 2000
Resigned
01 June 2007
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
The Hoppit Main Road, Woodham Ferriers, Chelmsford, Essex, CM3 8RN
Name
WOODROOF, Gary

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
04 August 2000
Resigned
04 August 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.