Background WavePink WaveYellow Wave

GP METALS & SPARES LIMITED (03523515)

GP METALS & SPARES LIMITED (03523515) is an active UK company. incorporated on 9 March 1998. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). GP METALS & SPARES LIMITED has been registered for 28 years. Current directors include PILE, Adam James, PILE, Craig Alexander.

Company Number
03523515
Status
active
Type
ltd
Incorporated
9 March 1998
Age
28 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
PILE, Adam James, PILE, Craig Alexander
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP METALS & SPARES LIMITED

GP METALS & SPARES LIMITED is an active company incorporated on 9 March 1998 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). GP METALS & SPARES LIMITED was registered 28 years ago.(SIC: 45320)

Status

active

Active since 28 years ago

Company No

03523515

LTD Company

Age

28 Years

Incorporated 9 March 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

14a Albany Road Weymouth Dorset DT4 9th United Kingdom
From: 18 April 2018To: 3 November 2022
Advoco Accounting 14 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9th
From: 18 April 2017To: 18 April 2018
St Denys House 22 East Hill St Austell Cornwall PL25 4TR
From: 9 March 1998To: 18 April 2017
Timeline

16 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Mar 98
Funding Round
Oct 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Nov 15
Director Left
Mar 16
Director Left
Apr 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Mar 22
Funding Round
Mar 22
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HUMPHRIES KIRK SERVICES LIMITED

Active
High West Street, DorchesterDT1 1UR
Corporate secretary
Appointed 01 Mar 2022

PILE, Adam James

Active
Putton Lane, WeymouthDT3 4AJ
Born March 1993
Director
Appointed 31 Mar 2015

PILE, Craig Alexander

Active
Sussex Road, WeymouthDT4 0PL
Born March 1989
Director
Appointed 31 Mar 2015

MULES, Alex Lincoln

Resigned
22 Links Road, WeymouthDT4 0PE
Secretary
Appointed 09 Mar 1998
Resigned 22 Jun 1998

PILE, Jennifer Joy

Resigned
Putton Lane, WeymouthDT3 4AJ
Secretary
Appointed 22 Jun 1998
Resigned 20 Jan 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Mar 1998
Resigned 09 Mar 1998

PILE, Gerald

Resigned
Putton Lane, WeymouthDT3 4AJ
Born January 1959
Director
Appointed 09 Mar 1998
Resigned 16 May 2015

PILE, Jennifer Joy

Resigned
Putton Lane, WeymouthDT3 4AJ
Born January 1952
Director
Appointed 31 Mar 2015
Resigned 13 Apr 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Mar 1998
Resigned 09 Mar 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Jennifer Joy Pile

Ceased
WeymouthDT4 9TH
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2022

Mr Adam James Pile

Active
WeymouthDT4 9PP
Born March 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Craig Alexander Pile

Active
2-8 Parkstone Road, PooleBH15 2PW
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Resolution
22 March 2022
RESOLUTIONSResolutions
Memorandum Articles
22 March 2022
MAMA
Confirmation Statement
21 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
16 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Statement Of Companys Objects
17 October 2011
CC04CC04
Capital Variation Of Rights Attached To Shares
17 October 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
28 February 2006
287Change of Registered Office
Legacy
15 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288cChange of Particulars
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Incorporation Company
9 March 1998
NEWINCIncorporation