Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GP MARQUEES LTD
Company Information for

GP MARQUEES LTD

UNICORN HOUSE BLOXHAM ROAD, MILCOMBE, BANBURY, OXFORDSHIRE, OX15 4RH,
Company Registration Number
04074756
Private Limited Company
Active

Company Overview

About Gp Marquees Ltd
GP MARQUEES LTD was founded on 2000-09-20 and has its registered office in Banbury. The organisation's status is listed as "Active". Gp Marquees Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GP MARQUEES LTD
 
Legal Registered Office
UNICORN HOUSE BLOXHAM ROAD
MILCOMBE
BANBURY
OXFORDSHIRE
OX15 4RH
Other companies in OX15
 
Previous Names
AIR TT LTD15/05/2018
GP MARQUEES LTD08/12/2017
4 & 20 LTD08/04/2017
GP MARQUEES LTD02/05/2013
GARDEN PARTY MARQUEES LIMITED05/11/2010
REMINDERS LIMITED24/05/2005
Filing Information
Company Number 04074756
Company ID Number 04074756
Date formed 2000-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB784371208  
Last Datalog update: 2023-12-07 00:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GP MARQUEES LTD
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 GP MARQUEES LTD

Current Directors
Officer Role Date Appointed
CLARE WARD
Company Secretary 2013-05-07
NICHOLAS MILLER WARD
Director 2000-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MILLER WARD
Company Secretary 2000-09-20 2013-05-07
CLARE JANE WARD
Company Secretary 2004-02-28 2008-09-23
CLARE JANE WARD
Director 2004-02-28 2008-09-23
EVA MARIA WARD
Company Secretary 2004-09-01 2005-02-28
CLARE JANE WARD
Director 2000-09-20 2003-08-01

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
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-22CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-07-18APPOINTMENT TERMINATED, DIRECTOR CLARE WARD
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-05-31CH01Director's details changed for Claire Ward on 2022-05-31
2022-05-30AP01DIRECTOR APPOINTED CLAIRE WARD
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-23TM02Termination of appointment of Clare Ward on 2022-05-20
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-02CH03SECRETARY'S DETAILS CHNAGED FOR CLARE WARD on 2017-05-09
2021-09-02CH01Director's details changed for Nicholas Miller Ward on 2017-05-09
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-05-15RES15CHANGE OF COMPANY NAME 15/05/18
2018-05-15CERTNMCOMPANY NAME CHANGED AIR TT LTD CERTIFICATE ISSUED ON 15/05/18
2017-12-08RES15CHANGE OF COMPANY NAME 08/12/17
2017-12-08CERTNMCOMPANY NAME CHANGED GP MARQUEES LTD CERTIFICATE ISSUED ON 08/12/17
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-05-10CH01Director's details changed for Nicholas Miller Ward on 2017-05-09
2017-05-09CH01Director's details changed for Nicholas Miller Ward on 2017-05-09
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 6 Bloxham Road Milcombe Banbury Oxfordshire OX15 4RH
2017-04-08RES15CHANGE OF NAME 07/04/2017
2017-04-08CERTNMCompany name changed 4 & 20 LTD\certificate issued on 08/04/17
2016-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05SH02Sub-division of shares on 2016-10-19
2016-11-08RES13Resolutions passed:
  • Sub divide 1 issued ordinary share of 31 into 100 ordinary shares of 1 pence each 19/10/2016
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-09CH03SECRETARY'S DETAILS CHNAGED FOR CLARE WARD on 2015-09-09
2015-09-09CH01Director's details changed for Nicholas Miller Ward on 2015-09-09
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM Wheatlands Cottage Kings Road Bloxham Oxford OX15 4QE
2015-05-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-24AR0120/09/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AP03Appointment of Clare Ward as company secretary
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARD
2013-05-02RES15CHANGE OF NAME 02/05/2013
2013-05-02CERTNMCOMPANY NAME CHANGED GP MARQUEES LTD CERTIFICATE ISSUED ON 02/05/13
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-21AR0120/09/12 FULL LIST
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-29AR0120/09/11 FULL LIST
2011-07-08AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-05RES15CHANGE OF NAME 05/11/2010
2010-11-05CERTNMCOMPANY NAME CHANGED GARDEN PARTY MARQUEES LIMITED CERTIFICATE ISSUED ON 05/11/10
2010-10-05AR0120/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLER WARD / 20/09/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MILLER WARD / 20/09/2010
2010-06-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-08AA01CURREXT FROM 30/09/2009 TO 31/03/2010
2009-09-30363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR CLARE WARD
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY CLARE WARD
2008-09-23363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-05363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-24CERTNMCOMPANY NAME CHANGED REMINDERS LIMITED CERTIFICATE ISSUED ON 24/05/05
2005-05-03288bSECRETARY RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-24363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-24288aNEW SECRETARY APPOINTED
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/03
2003-10-03363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/02
2002-11-15363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-01363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2000-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GP MARQUEES LTD 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 GP MARQUEES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-01-05 Satisfied HSBC BANK PLC
DEBENTURE 2012-08-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 9,966
Creditors Due Within One Year 2012-04-01 £ 10,579
Provisions For Liabilities Charges 2012-04-01 £ 3,800

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 GP MARQUEES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 9,328
Current Assets 2012-04-01 £ 12,843
Debtors 2012-04-01 £ 3,515
Tangible Fixed Assets 2012-04-01 £ 39,908

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GP MARQUEES LTD registering or being granted any patents
Domain Names

GP MARQUEES LTD owns 2 domain names.

panpic.co.uk   eventbase.co.uk  

Trademarks
We have not found any records of GP MARQUEES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GP MARQUEES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as GP MARQUEES LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where GP MARQUEES LTD 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 GP MARQUEES LTD 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 GP MARQUEES LTD 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.
    Other companies at postcode OX15 4RH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1