Uk Gpc Ltd NEWCASTLE UPON TYNE


Uk Gpc started in year 2014 as Private Limited Company with registration number 09307329. The Uk Gpc company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Newcastle Upon Tyne at 12-13 Lansdowne Terrace. Postal code: NE3 1HN. Since 2021-11-03 Uk Gpc Ltd is no longer carrying the name Allay (UK).

Uk Gpc Ltd Address / Contact

Office Address 12-13 Lansdowne Terrace
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09307329
Date of Incorporation Wed, 12th Nov 2014
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 29th June
Company age 10 years old
Account next due date Tue, 29th Jun 2021 (1029 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Fabian T.

Position: Director

Appointed: 26 February 2021

Jay W.

Position: Secretary

Appointed: 14 November 2022

Resigned: 23 February 2024

Stuart B.

Position: Director

Appointed: 12 November 2014

Resigned: 22 October 2021

Steven B.

Position: Director

Appointed: 12 November 2014

Resigned: 11 May 2019

Andrew S.

Position: Director

Appointed: 12 November 2014

Resigned: 17 November 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Allay Holdings Ltd from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stuart B. This PSC owns 25-50% shares.

Allay Holdings Ltd

Generator Studios Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 12172388
Notified on 23 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart B.

Notified on 12 November 2016
Ceased on 23 September 2019
Nature of control: 25-50% shares

Company previous names

Allay (UK) November 3, 2021
Dialectix Network January 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-07-052019-06-30
Net Worth799 791    
Balance Sheet
Cash Bank On Hand307 008148 113271 275896 478302 917
Current Assets1 065 1793 432 5574 495 3959 772 22541 658 158
Debtors758 1712 573 3983 825 5928 875 74741 355 241
Other Debtors727 2312 372 0343 792 3675 317 93427 021 000
Cash Bank In Hand307 008    
Net Assets Liabilities792 5201 273 928306 896  
Property Plant Equipment371 993348 987   
Tangible Fixed Assets379 264    
Total Inventories 711 046374 445  
Reserves/Capital
Called Up Share Capital1 000    
Profit Loss Account Reserve798 791    
Shareholder Funds799 791    
Other
Accrued Liabilities Deferred Income  10 150233 60923 000
Amounts Owed To Group Undertakings  2 826 95611 034 84941 254 345
Average Number Employees During Period 25273029
Corporation Tax Payable  308 9897 7407 740
Corporation Tax Recoverable   14 43714 937
Creditors643 4522 505 7764 180 00912 643 21247 249 685
Investments Fixed Assets1 3001 6601 6601 6601 660
Investments In Subsidiaries  1 6601 6601 660
Net Assets Liabilities Subsidiaries   146 242 
Net Current Assets Liabilities419 227926 781315 386-2 870 987-5 591 527
Other Creditors482 8851 712 6122 828 60324 9425 410 807
Pension Other Post-employment Benefit Costs Other Pension Costs  4 0124 37913 479
Percentage Class Share Held In Subsidiary   100100
Prepayments Accrued Income  24 083112 34262 647
Profit Loss  -630 431-2 801 778-2 720 540
Profit Loss Subsidiaries   17 659 
Social Security Costs  86 10955 972129 823
Staff Costs Employee Benefits Expense  968 952614 1981 382 509
Total Assets Less Current Liabilities795 0201 277 428317 046-2 869 327-5 589 867
Trade Creditors Trade Payables70 27856 655167 765360 620515 749
Trade Debtors Trade Receivables30 940201 36433 225102 94799 549
Voting Power In Subsidiary If Different From Ownership Interest Percent   100100
Wages Salaries  878 831553 8471 239 207
Amount Specific Advance Or Credit Directors54 200174 700325 446  
Amount Specific Advance Or Credit Made In Period Directors54 200120 500150 746  
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5003 50010 150  
Accumulated Depreciation Impairment Property Plant Equipment8 40214 541   
Creditors Due Within One Year645 952    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 131   
Disposals Property Plant Equipment 16 867363 528  
Fixed Assets373 293350 6471 660  
Increase From Depreciation Charge For Year Property Plant Equipment 7 270-14 541  
Investments In Group Undertakings1 3001 6601 660  
Number Shares Allotted1 000    
Other Taxation Social Security Payable90 289736 5091 183 641  
Par Value Share1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  24 083  
Property Plant Equipment Gross Cost380 395363 528   
Share Capital Allotted Called Up Paid1 000    
Tangible Fixed Assets Additions380 395    
Tangible Fixed Assets Cost Or Valuation380 395    
Tangible Fixed Assets Depreciation1 131    
Tangible Fixed Assets Depreciation Charged In Period1 131    
Advances Credits Directors54 200    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2023
Free Download (1 page)

Company search