Gapi Ltd. ROTHERHAM


Gapi started in year 1998 as Private Limited Company with registration number 03492910. The Gapi company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Rotherham at Unit 2 Centurion Business Park. Postal code: S60 1FB.

At present there are 3 directors in the the firm, namely Sergio M., Roberto G. and Ian R.. In addition one secretary - David N. - is with the company. As of 29 April 2024, there were 4 ex directors - Maria G., Renato L. and others listed below. There were no ex secretaries.

Gapi Ltd. Address / Contact

Office Address Unit 2 Centurion Business Park
Office Address2 Bessemer Way Templeborough
Town Rotherham
Post code S60 1FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492910
Date of Incorporation Fri, 9th Jan 1998
Industry Manufacture of plastic plates, sheets, tubes and profiles
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Sergio M.

Position: Director

Appointed: 21 June 2011

Roberto G.

Position: Director

Appointed: 16 February 2004

David N.

Position: Secretary

Appointed: 31 July 2001

Ian R.

Position: Director

Appointed: 01 September 2000

Maria G.

Position: Director

Appointed: 20 February 2012

Resigned: 05 July 2013

Renato L.

Position: Director

Appointed: 21 June 2011

Resigned: 20 February 2012

Kelmer & Partners Limited

Position: Corporate Director

Appointed: 06 February 1998

Resigned: 31 July 2001

Kelmer & Partners Limited

Position: Corporate Secretary

Appointed: 15 January 1998

Resigned: 31 July 2001

Renato D.

Position: Director

Appointed: 15 January 1998

Resigned: 16 February 2004

Pierino G.

Position: Director

Appointed: 15 January 1998

Resigned: 21 June 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 January 1998

Resigned: 15 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1998

Resigned: 15 January 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Roberto G. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Gapi Spa that entered 24060 Castelli Calepio, Italy as the address. This PSC has a legal form of "a societa per azioni", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Roberto G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gapi Spa

Gapigroup Headquarters Via Molinaretti 2, 24060 Castelli Calepio, Bergamo, Italy

Legal authority Italian Civilian Code
Legal form Societa Per Azioni
Country registered Italy
Place registered Iscr. Reg. Impresse Di Bergamo
Registration number 205672
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand655 201369 2131 303 2531 333 775
Current Assets2 384 5872 000 2363 139 2233 472 156
Debtors680 823653 885893 302810 475
Property Plant Equipment1 195 5721 200 5091 214 8251 204 003
Total Inventories1 048 563977 138942 668 
Other
Accrued Liabilities Deferred Income42 15525 75968 30870 170
Accumulated Depreciation Impairment Property Plant Equipment401 286409 803420 004473 205
Additions Other Than Through Business Combinations Property Plant Equipment 65 46978 23562 369
Amounts Owed By Group Undertakings1 3823 4856 64317 666
Amounts Owed To Group Undertakings68 77972 00670 16490 307
Average Number Employees During Period11111213
Corporation Tax Payable54 40445 204116 022107 845
Creditors474 409415 451622 185644 057
Deferred Tax Asset Debtors6 5006 1005 800300
Dividends Paid1 000 000750 000 800 000
Increase From Depreciation Charge For Year Property Plant Equipment 60 53263 91973 191
Net Current Assets Liabilities1 910 1781 584 7852 517 0382 828 099
Other Creditors6 3335 1085 014962
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 01553 71819 990
Other Disposals Property Plant Equipment 52 01553 71819 990
Other Taxation Social Security Payable178 884181 233253 498215 830
Prepayments Accrued Income25 06422 30225 49624 250
Profit Loss629 019429 544946 569 
Property Plant Equipment Gross Cost1 596 8581 610 3121 634 8291 677 208
Total Assets Less Current Liabilities3 105 7502 785 2943 731 8634 032 102
Trade Creditors Trade Payables123 85486 141109 179158 943
Trade Debtors Trade Receivables647 877621 998855 363768 259

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
Free Download (10 pages)

Company search

Advertisements