Gp Acoustics (UK) Limited CRAWLEY


Gp Acoustics (UK) started in year 1992 as Private Limited Company with registration number 02711002. The Gp Acoustics (UK) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Crawley at Park House Crawley Business Quarter. Postal code: RH10 9AD. Since 2001-06-12 Gp Acoustics (UK) Limited is no longer carrying the name Kh Industries (UK).

At the moment there are 3 directors in the the company, namely Kit L., Hin L. and Brian L.. In addition one secretary - Kam L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IP6 0NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1017863 . It is located at Unit 111, Claydon Business Park, Ipswich with a total of 2 cars.

Gp Acoustics (UK) Limited Address / Contact

Office Address Park House Crawley Business Quarter
Office Address2 Manor Royal
Town Crawley
Post code RH10 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02711002
Date of Incorporation Thu, 30th Apr 1992
Industry Manufacture of consumer electronics
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kit L.

Position: Director

Appointed: 19 October 2016

Hin L.

Position: Director

Appointed: 19 October 2016

Kam L.

Position: Secretary

Appointed: 01 November 2006

Brian L.

Position: Director

Appointed: 20 November 1997

Paul M.

Position: Director

Appointed: 14 September 2005

Resigned: 22 May 2006

William C.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 November 2006

Wouter D.

Position: Director

Appointed: 01 July 2003

Resigned: 18 December 2017

Katherine L.

Position: Secretary

Appointed: 01 October 2002

Resigned: 01 July 2004

Pak L.

Position: Director

Appointed: 15 February 2001

Resigned: 01 July 2003

Siu N.

Position: Director

Appointed: 15 February 2001

Resigned: 19 October 2016

Frank D.

Position: Director

Appointed: 15 February 2001

Resigned: 01 May 2006

Darren G.

Position: Secretary

Appointed: 24 January 2000

Resigned: 01 October 2002

Duncan F.

Position: Secretary

Appointed: 11 September 1997

Resigned: 24 January 2000

Jens W.

Position: Director

Appointed: 18 September 1995

Resigned: 18 December 2017

Raymond L.

Position: Director

Appointed: 18 September 1995

Resigned: 15 September 1998

Graham D.

Position: Director

Appointed: 18 September 1995

Resigned: 31 May 1998

Frederick M.

Position: Secretary

Appointed: 18 September 1995

Resigned: 11 September 1997

Christopher R.

Position: Secretary

Appointed: 01 February 1995

Resigned: 18 September 1995

Andrew O.

Position: Director

Appointed: 16 January 1995

Resigned: 14 February 1997

Frank D.

Position: Director

Appointed: 25 November 1993

Resigned: 25 May 1994

Gordon P.

Position: Director

Appointed: 03 August 1992

Resigned: 31 January 1995

Laurie F.

Position: Director

Appointed: 03 August 1992

Resigned: 30 June 1993

Kevin F.

Position: Director

Appointed: 03 August 1992

Resigned: 31 January 1995

Andrew C.

Position: Director

Appointed: 03 August 1992

Resigned: 15 February 2001

Kevin F.

Position: Secretary

Appointed: 29 June 1992

Resigned: 31 January 1995

Anthony D.

Position: Director

Appointed: 26 May 1992

Resigned: 31 January 1999

Michael S.

Position: Director

Appointed: 20 May 1992

Resigned: 31 January 1999

Paul B.

Position: Director

Appointed: 20 May 1992

Resigned: 09 October 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1992

Resigned: 29 June 1992

Robert R.

Position: Nominee Director

Appointed: 30 April 1992

Resigned: 20 May 1992

Christine C.

Position: Nominee Director

Appointed: 30 April 1992

Resigned: 20 May 1992

Company previous names

Kh Industries (UK) June 12, 2001
Kinergetics Holdings (UK) December 14, 1994

Transport Operator Data

Unit 111
Address Claydon Business Park , Great Blakenham
City Ipswich
Post code IP6 0NL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 22nd, September 2023
Free Download (35 pages)

Company search

Advertisements