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 FINANCE
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
-
Check the company
-
UK
-
Medway
- Company name
- GPS MARINE CONTRACTORS LIMITED
- Company number
- 04047142
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
04 Aug 2000
Age - 25 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
- 38
- 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
- 67
- 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
- 62
- 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
- 67
- 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.