Gcp Products (UK) Limited SLOUGH


Founded in 1997, Gcp Products (UK), classified under reg no. 03442732 is an active company. Currently registered at 487/488 Ipswich Road SL1 4EP, Slough the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 24th March 2017 Gcp Products (UK) Limited is no longer carrying the name W.r. Grace.

Currently there are 4 directors in the the company, namely Charlotte F., Peter L. and Nicholas C. and others. In addition one secretary - Richard K. - is with the firm. Currently 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.

Gcp Products (UK) Limited Address / Contact

Office Address 487/488 Ipswich Road
Town Slough
Post code SL1 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442732
Date of Incorporation Wed, 1st Oct 1997
Industry Non-trading company
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Richard K.

Position: Secretary

Appointed: 03 April 2023

Charlotte F.

Position: Director

Appointed: 03 April 2023

Peter L.

Position: Director

Appointed: 03 April 2023

Nicholas C.

Position: Director

Appointed: 03 April 2023

David P.

Position: Director

Appointed: 03 August 2021

Gary D.

Position: Director

Appointed: 03 August 2021

Resigned: 11 October 2021

Upkar T.

Position: Director

Appointed: 10 February 2020

Resigned: 03 April 2023

Ameeka K.

Position: Director

Appointed: 16 July 2019

Resigned: 15 February 2021

Upkar T.

Position: Director

Appointed: 11 May 2018

Resigned: 17 July 2019

Rustam W.

Position: Director

Appointed: 09 June 2016

Resigned: 31 January 2019

Benoit M.

Position: Director

Appointed: 23 March 2016

Resigned: 04 May 2018

Christian K.

Position: Director

Appointed: 23 March 2016

Resigned: 31 May 2022

Graham M.

Position: Director

Appointed: 24 August 2010

Resigned: 29 January 2016

David G.

Position: Director

Appointed: 07 August 2006

Resigned: 31 January 2011

Gregory F.

Position: Director

Appointed: 19 July 2005

Resigned: 07 August 2006

Timothy D.

Position: Director

Appointed: 19 July 2005

Resigned: 12 November 2008

David M.

Position: Director

Appointed: 06 December 1999

Resigned: 09 June 2016

David M.

Position: Secretary

Appointed: 07 July 1998

Resigned: 09 June 2016

Robert G.

Position: Director

Appointed: 22 December 1997

Resigned: 31 December 1998

Guy M.

Position: Director

Appointed: 17 December 1997

Resigned: 19 July 2005

Paul D.

Position: Director

Appointed: 17 December 1997

Resigned: 31 December 2001

Douglas H.

Position: Secretary

Appointed: 17 December 1997

Resigned: 07 July 1998

Steven C.

Position: Director

Appointed: 17 December 1997

Resigned: 30 November 1998

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 1997

Resigned: 17 December 1997

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1997

Resigned: 17 December 1997

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 17 October 1997

Resigned: 17 December 1997

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1997

Resigned: 17 December 1997

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 01 October 1997

Resigned: 17 October 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1997

Resigned: 17 October 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Gcp (Uk) Holdings Limited from Slough, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gcp (Uk) Holdings Limited

487/488 Ipswich Road, Slough, Berkshire, SL1 4EP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England & Wales)
Registration number 961665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.r. Grace March 24, 2017
Chasmbridge February 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Debtors662656666
Other
Accrued Liabilities Deferred Income555
Administrative Expenses1066
Amounts Owed By Group Undertakings662656666
Corporation Tax Payable  2
Creditors557
Current Tax For Period  2
Dividends Paid8 374  
Dividends Paid On Shares Final8 374  
Investments Fixed Assets106 329106 329106 329
Investments In Subsidiaries106 329106 329106 329
Net Current Assets Liabilities657651659
Number Shares Issued Fully Paid6 500 0046 500 0046 500 004
Other Interest Receivable Similar Income Finance Income8 374 16
Par Value Share 1 
Profit Loss8 364-68
Profit Loss On Ordinary Activities Before Tax8 364-610
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 590  
Tax Expense Credit Applicable Tax Rate1 589-12
Tax Increase Decrease Arising From Group Relief Tax Reconciliation11 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2
Total Assets Less Current Liabilities106 986106 980106 988

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 30th, January 2024
Free Download (19 pages)

Company search