Background WavePink WaveYellow Wave

G&P QUALITY MANAGEMENT LIMITED (03185911)

G&P QUALITY MANAGEMENT LIMITED (03185911) is an active UK company. incorporated on 15 April 1996. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. G&P QUALITY MANAGEMENT LIMITED has been registered for 29 years. Current directors include COUSINS, Geoffrey William, FRANCIS, Simon Grahame, KYRIACOU, Constantinos and 1 others.

Company Number
03185911
Status
active
Type
ltd
Incorporated
15 April 1996
Age
29 years
Address
Suite 304, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COUSINS, Geoffrey William, FRANCIS, Simon Grahame, KYRIACOU, Constantinos, SANTER, Andrew Timothy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&P QUALITY MANAGEMENT LIMITED

G&P QUALITY MANAGEMENT LIMITED is an active company incorporated on 15 April 1996 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. G&P QUALITY MANAGEMENT LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03185911

LTD Company

Age

29 Years

Incorporated 15 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GOBEL & PARTNER LIMITED
From: 15 April 1996To: 20 November 2024
Contact
Address

Suite 304, Fort Dunlop, Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 26 February 2016To: 17 April 2019
54 Wharf Approach Anchor Brook Business Park Aldridge Walsall West Midlands WS9 8BX
From: 15 April 1996To: 26 February 2016
Timeline

32 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Feb 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 13
Loan Secured
Feb 14
Director Joined
Feb 14
Loan Cleared
Feb 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Funding Round
Apr 21
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Dec 24
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

COUSINS, Geoffrey William

Active
Fort Parkway, BirminghamB24 9FD
Born August 1956
Director
Appointed 01 Jan 2019

FRANCIS, Simon Grahame

Active
Fort Parkway, BirminghamB24 9FD
Born July 1977
Director
Appointed 20 Mar 2024

KYRIACOU, Constantinos

Active
Fort Parkway, BirminghamB24 9FD
Born May 1974
Director
Appointed 01 Sept 1998

SANTER, Andrew Timothy

Active
Fort Parkway, BirminghamB24 9FD
Born November 1963
Director
Appointed 01 Oct 2019

DELAMERE, Adrian Donald

Resigned
Fort Dunlop, BirminghamB24 9FD
Secretary
Appointed 11 Aug 2010
Resigned 21 Jul 2017

KAUFMAN, Andrew Charles

Resigned
15 The Ridgeway, StanmoreHA7 4BE
Secretary
Appointed 15 Apr 1996
Resigned 11 Aug 2010

MCCULLOCH, Gordon

Resigned
Fort Dunlop, BirminghamB24 9FD
Secretary
Appointed 01 Jan 2018
Resigned 09 Nov 2018

DAWES, Julian Michael

Resigned
Fort Parkway, BirminghamB24 9FD
Born September 1961
Director
Appointed 01 Sept 2015
Resigned 29 Apr 2019

DELAMERE, Adrian Donald

Resigned
Fort Dunlop, BirminghamB24 9FD
Born August 1972
Director
Appointed 01 Jan 2014
Resigned 21 Jul 2017

GILLOTT, Christopher

Resigned
54 Wharf Approach, Aldridge WalsallWS9 8BX
Born May 1969
Director
Appointed 14 Jun 2011
Resigned 06 Mar 2013

GOBEL, Ronald

Resigned
Darmstaderstrasse, Fischbachtal64405
Born April 1960
Director
Appointed 16 Apr 1996
Resigned 31 Dec 1997

KYRIACOU, Kerry

Resigned
23 Windsor Road, SwindonSN3 1JP
Born November 1971
Director
Appointed 10 Nov 2001
Resigned 15 Mar 2005

LLEWELLYN, Roger

Resigned
54 Wharf Approach, Aldridge WalsallWS9 8BX
Born March 1954
Director
Appointed 14 Jun 2011
Resigned 29 Oct 2015

LLEWELLYN, Roger

Resigned
4 Cefn Glas, SwanseaSA2 9GW
Born March 1954
Director
Appointed 01 Apr 2005
Resigned 01 Feb 2007

MCCULLOCH, Gordon

Resigned
Fort Dunlop, BirminghamB24 9FD
Born March 1964
Director
Appointed 01 Jan 2018
Resigned 09 Nov 2018

MOLLOY, Stephen James

Resigned
Fort Parkway, BirminghamB24 9FD
Born November 1969
Director
Appointed 20 Mar 2024
Resigned 02 Dec 2024

RAMGE, Manfred Thomas

Resigned
Am Schutzenrain 14a, Gross-Umstadt
Born May 1958
Director
Appointed 15 Apr 1996
Resigned 29 Aug 2001

WILLERSLEV-LEGRAND, Arne

Resigned
Fort Dunlop, BirminghamB24 9FD
Born September 1964
Director
Appointed 03 Apr 2015
Resigned 31 Aug 2017

Persons with significant control

1

G&P Group Holdings Limited

Active
Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Certificate Change Of Name Company
20 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Change To A Person With Significant Control
16 May 2019
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Memorandum Articles
13 May 2011
MEM/ARTSMEM/ARTS
Resolution
13 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
13 May 2011
CC04CC04
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Secretary Company With Name
11 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Miscellaneous
10 July 2009
MISCMISC
Auditors Resignation Company
30 June 2009
AUDAUD
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 November 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
12 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 August 2004
AAAnnual Accounts
Legacy
1 June 2004
287Change of Registered Office
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Miscellaneous
15 May 2001
MISCMISC
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
9 June 2000
88(2)R88(2)R
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
287Change of Registered Office
Legacy
10 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
225Change of Accounting Reference Date
Legacy
22 April 1996
288288
Incorporation Company
15 April 1996
NEWINCIncorporation