Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.P.S. PROJECTS LIMITED
Company Information for

G.P.S. PROJECTS LIMITED

UNIT 10 VICTORY PARK TRIDENT CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4ER,
Company Registration Number
04279760
Private Limited Company
Active

Company Overview

About G.p.s. Projects Ltd
G.P.S. PROJECTS LIMITED was founded on 2001-08-31 and has its registered office in Rochester. The organisation's status is listed as "Active". G.p.s. Projects Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.P.S. PROJECTS LIMITED
 
Legal Registered Office
UNIT 10 VICTORY PARK TRIDENT CLOSE
MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4ER
Other companies in W1U
 
Filing Information
Company Number 04279760
Company ID Number 04279760
Date formed 2001-08-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.P.S. PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.P.S. PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT HUGHES
Company Secretary 2005-08-10
SCOTT HUGHES
Director 2002-06-01
PAUL SLAUGHTER
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON SLAUGHTER
Director 2001-08-31 2008-03-12
ALISON JUNE SLAUGHTER
Company Secretary 2001-08-31 2005-08-10
MICHAEL KINDRED
Director 2002-06-01 2004-01-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-08-31 2001-08-31
LONDON LAW SERVICES LIMITED
Nominated Director 2001-08-31 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT HUGHES FARNDALE HOMES LTD Director 2016-04-21 CURRENT 2016-04-21 Active
SCOTT HUGHES EMBRACE DEVELOPMENTS (WINDMILL DRIVE) LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2017-05-02
SCOTT HUGHES EMBRACE DEVELOPMENTS LIMITED Director 2014-11-10 CURRENT 2012-11-21 Active
SCOTT HUGHES GPS PROJECTS GROUP LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2022-07-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-03-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2019-10-02PSC04Change of details for Mr Scott Hughes as a person with significant control on 2019-10-02
2019-10-02CH01Director's details changed for Mr Scott Hughes on 2019-10-02
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-03-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-31CH01Director's details changed for Mr Paul Slaughter on 2017-08-30
2017-06-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-31RES01ADOPT ARTICLES 29/04/2016
2016-05-31CC04Statement of company's objects
2016-05-31RES12Resolution of varying share rights or name
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-05AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Clearwater House 4-7 Manchester Street London W1U 3AE
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLAUGHTER / 01/10/2013
2014-09-23CH03SECRETARY'S DETAILS CHNAGED FOR SCOTT HUGHES on 2013-10-01
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGHES / 01/10/2013
2014-08-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-10AR0131/08/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-11AR0131/08/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-30AR0131/08/11 FULL LIST
2010-10-12AR0131/08/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLAUGHTER / 26/08/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUGHES / 26/08/2010
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-15AR0131/08/09 FULL LIST
2009-09-14225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE
2008-10-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR GORDON SLAUGHTER
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-11363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22288bSECRETARY RESIGNED
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22288aNEW SECRETARY APPOINTED
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-02RES13DIRECTOR RENUMERATION 21/01/05
2004-09-13363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-09288bDIRECTOR RESIGNED
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288cSECRETARY'S PARTICULARS CHANGED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-08-2188(2)RAD 01/06/02--------- £ SI 100@1=100 £ IC 100/200
2002-03-06225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02
2002-03-0688(2)RAD 07/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288aNEW DIRECTOR APPOINTED
2001-10-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to G.P.S. PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.P.S. PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2013-03-14 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
LEGAL CHARGE OVER CASH SUM 2013-03-14 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY SA
LEGAL CHARGE OVER CASH SUM 2012-12-31 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
DEED OF ASSIGNMENT 2012-12-31 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE OVER CASH SUM 2010-10-08 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
LEGAL CHARGE 2006-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.P.S. PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of G.P.S. PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.P.S. PROJECTS LIMITED
Trademarks
We have not found any records of G.P.S. PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G.P.S. PROJECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2014-04-01 GBP £42,679
Lewisham Council 2013-10-01 GBP £1,626
Kent County Council 2012-12-21 GBP £11,232 Building Works - Main Contract
Lewisham Council 2012-08-01 GBP £11,169
Lewisham Council 2012-05-01 GBP £19,497
Kent County Council 2012-03-21 GBP £5,980 Building Works - Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where G.P.S. PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.P.S. PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.P.S. PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.