ABOUT GPS DRYWALL CONTRACTS LIMITED
GPS Drywall Contracts Limited is a well-established dry lining and plastering company formed over 10 years ago to provide a personal yet professional service within the field of building finishes.
We constantly strive to put our clients first and continually work with our staff members and suppliers to create a truly winning formula for all the organisations we do business with.
Our mission is to deliver on time with competitive prices, superior quality and a high level of safety.
WELCOME TO GPS DRYWALL CONTRACTS
EXPERIENCED PROVIDER OF INNOVATIVE
PLEASE CONTACT US WITH YOUR PROJECT REQUIREMENTS, WE ARE HAPPY TO HELP
KEY FINANCE
Year
2017
Assets
£3834.52k
▼ £-631.58k (-14.14 %)
Cash
£0.08k
▼ £-90.23k (-99.92 %)
Liabilities
£193.86k
▲ £130.85k (207.67 %)
Net Worth
£3640.66k
▼ £-762.43k (-17.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rotherham
- Company name
- GPS DRYWALL CONTRACTS LIMITED
- Company number
- 05079959
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Mar 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- gpsdrywall.co.uk
- Phones
-
03332 419 000
- Registered Address
- UNIT 3B MERCHANT WORKSPACE ADWICK PARK,
WATH-UPON-DEARNE,
ROTHERHAM,
SOUTH YORKSHIRE,
S63 5AB
ECONOMIC ACTIVITIES
- 43290
- Other construction installation
- 43310
- Plastering
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 09 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 10 Jun 2016
- Purchase of own shares.
- 12 Apr 2016
- Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 100
CHARGES
-
13 October 2015
- Status
- Outstanding
- Delivered
- 15 October 2015
-
Persons entitled
- Nucleus Commercial Finance Limited
- Description
- 1. by way of fixed charge ("the fixed charge"):. (I) all…
-
27 March 2015
- Status
- Satisfied
on 19 November 2015
- Delivered
- 27 March 2015
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
7 December 2011
- Status
- Satisfied
on 18 May 2015
- Delivered
- 12 December 2011
-
Persons entitled
- Santander UK PLC (As Security Trustee)
- Description
- Fixed and floating charge over the undertaking and all…
-
23 May 2011
- Status
- Satisfied
on 17 December 2011
- Delivered
- 4 June 2011
-
Persons entitled
- Bibby Financial Services Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
27 August 2008
- Status
- Satisfied
on 9 June 2011
- Delivered
- 28 August 2008
-
Persons entitled
- Alliance & Leicester PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
GPS DRYWALL CONTRACTS LIMITED DIRECTORS
Beverley Atkins
Acting
- Appointed
- 13 July 2005
- Role
- Secretary
- Nationality
- British
- Address
- Unit 3b Merchant Workspace, Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5AB
- Name
- ATKINS, Beverley
Christopher David Atkins
Acting
- Appointed
- 22 March 2004
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Unit 3b Merchant Workspace, Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5AB
- Country Of Residence
- England
- Name
- ATKINS, Christopher David
ABERGAN REED NOMINEES LIMITED
Resigned
- Appointed
- 22 March 2004
- Resigned
- 13 July 2005
- Role
- Nominee Secretary
- Address
- Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD
- Name
- ABERGAN REED NOMINEES LIMITED
John Michael Afford
Resigned
- Appointed
- 16 July 2012
- Resigned
- 13 May 2014
- Occupation
- Commercial/Business Development Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Unit 3b Merchant Workspace, Adwick Park, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 5AB
- Country Of Residence
- Great Britain
- Name
- AFFORD, John Michael
Kevin Leonard Parker
Resigned
- Appointed
- 20 October 2006
- Resigned
- 12 November 2009
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 26 Chambers Grove, Sheffield, South Yorkshire, S35 2TD
- Country Of Residence
- United Kingdom
- Name
- PARKER, Kevin Leonard
ABERGAN REED LIMITED
Resigned
- Appointed
- 22 March 2004
- Resigned
- 22 March 2004
- Role
- Nominee Director
- Address
- Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
- Name
- ABERGAN REED LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.