Background WavePink WaveYellow Wave

GPX ENGINEERING LTD (04590648)

GPX ENGINEERING LTD (04590648) is an active UK company. incorporated on 14 November 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GPX ENGINEERING LTD has been registered for 23 years. Current directors include CARR, Declan, HESNAN, Michael Anthony, LAMB, Michelle and 2 others.

Company Number
04590648
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
Heather Park House North Circular Road, London, NW10 7NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARR, Declan, HESNAN, Michael Anthony, LAMB, Michelle, REDICAN, Andrais Sean, TIERNAN, Damian Finbar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPX ENGINEERING LTD

GPX ENGINEERING LTD is an active company incorporated on 14 November 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GPX ENGINEERING LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04590648

LTD Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Heather Park House North Circular Road Stonebridge London, NW10 7NN,

Previous Addresses

52 Waterside Trading Ctr Trumpers Way Hanwell London W7 2QD
From: 11 February 2010To: 15 June 2010
Pim House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL
From: 14 November 2002To: 11 February 2010
Timeline

15 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Jun 14
Director Left
Sept 16
Director Left
Apr 17
Director Left
Jun 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Secretary
Appointed 24 Oct 2023

CARR, Declan

Active
North Circular Road, LondonNW10 7NN
Born April 1977
Director
Appointed 20 Aug 2009

HESNAN, Michael Anthony

Active
North Circular Road, StonebridgeNW10 7NN
Born December 1966
Director
Appointed 01 Jul 2021

LAMB, Michelle

Active
North Circular Road, StonebridgeNW10 7NN
Born November 1975
Director
Appointed 01 Jul 2021

REDICAN, Andrais Sean

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1976
Director
Appointed 01 Jul 2021

TIERNAN, Damian Finbar

Active
North Circular Road, StonebridgeNW10 7NN
Born August 1961
Director
Appointed 06 Apr 2010

CARR, Declan

Resigned
52 Southdown Avenue, LondonW7 8AF
Secretary
Appointed 18 Nov 2002
Resigned 06 Apr 2010

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Secretary
Appointed 06 Apr 2010
Resigned 24 Oct 2023

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 14 Nov 2002
Resigned 18 Nov 2002

BLACK, Antony John

Resigned
North Circular Road, StonebridgeNW10 7NN
Born October 1981
Director
Appointed 04 Dec 2013
Resigned 02 Apr 2017

HORGAN, Michael Peter Stephen, Mr

Resigned
North Circular Road, StonebridgeNW10 7NN
Born September 1947
Director
Appointed 06 Apr 2010
Resigned 11 Dec 2023

MIESEGAES, Simon James Victor

Resigned
North Circular Road, LondonNW10 7NN
Born March 1964
Director
Appointed 06 Apr 2010
Resigned 01 Jul 2021

O'NEILL, Patricia Geraldine

Resigned
North Circular Road, StonebridgeNW10 7NN
Born October 1968
Director
Appointed 04 Dec 2013
Resigned 05 Jun 2018

STEVENS, John

Resigned
North Circular Road, LondonNW10 7NN
Born August 1976
Director
Appointed 18 Nov 2002
Resigned 30 Jun 2016

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 14 Nov 2002
Resigned 18 Nov 2002

Persons with significant control

1

North Circular Road, LondonNW10 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Resolution
12 July 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2011
SH08Notice of Name/Rights of Class of Shares
Legacy
15 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts Amended With Made Up Date
28 September 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 April 2010
AA01Change of Accounting Reference Date
Legacy
8 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Legacy
4 January 2010
MG01MG01
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Legacy
17 March 2003
287Change of Registered Office
Legacy
2 December 2002
88(2)R88(2)R
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Incorporation Company
14 November 2002
NEWINCIncorporation