Gapcontrol Limited FERNDOWN


Founded in 1987, Gapcontrol, classified under reg no. 02156361 is an active company. Currently registered at 22 Ringwood Road BH22 9AN, Ferndown the company has been in the business for thirty seven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 6 directors in the the company, namely Timothy A., Scott R. and Benjamin R. and others. In addition one secretary - Scott R. - 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.

Gapcontrol Limited Address / Contact

Office Address 22 Ringwood Road
Town Ferndown
Post code BH22 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156361
Date of Incorporation Fri, 21st Aug 1987
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Scott R.

Position: Secretary

Appointed: 02 June 2016

Timothy A.

Position: Director

Appointed: 02 June 2016

Scott R.

Position: Director

Appointed: 09 October 2008

Benjamin R.

Position: Director

Appointed: 09 October 2008

Jonathan A.

Position: Director

Appointed: 09 October 2008

Stuart R.

Position: Director

Appointed: 16 May 2000

Martyn A.

Position: Director

Appointed: 16 May 2000

Antony C.

Position: Secretary

Resigned: 28 February 2001

Martyn A.

Position: Secretary

Appointed: 20 April 2005

Resigned: 02 June 2016

Stuart R.

Position: Secretary

Appointed: 16 May 2000

Resigned: 20 April 2005

Alastair J.

Position: Director

Appointed: 20 December 1991

Resigned: 22 May 1992

Antony C.

Position: Director

Appointed: 20 December 1991

Resigned: 26 April 2000

Hugh M.

Position: Director

Appointed: 20 December 1991

Resigned: 26 April 2000

Charles C.

Position: Director

Appointed: 20 December 1991

Resigned: 26 April 2000

Simon J.

Position: Director

Appointed: 20 December 1991

Resigned: 26 April 2000

Geoffrey W.

Position: Director

Appointed: 20 December 1991

Resigned: 26 April 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Ankers and Rawlings Developments Ltd from Ferndown, England. The abovementioned PSC is classified as "a 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. The second entity in the persons with significant control register is Ankers and Rawlings Developments Ltd that entered Ferndown, England as the official address. This PSC has a legal form of "a limited liability company", 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.

Ankers And Rawlings Developments Ltd

22 Ringwood Road, Ferndown, BH22 9AN, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ankers And Rawlings Developments Ltd

22 Ringwood Road, Ferndown, BH22 9AN, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 1217177
Notified on 30 June 2016
Ceased on 30 June 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 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand115 49554 448137 34145 493117 261
Current Assets273 184220 855286 435196 416253 559
Debtors157 689166 407149 094150 923136 298
Net Assets Liabilities6 530 5057 493 5917 946 1088 398 4159 265 270
Other Debtors137 633142 056119 630115 171113 234
Other
Audit Fees Expenses5 6005 6005 6005 6006 150
Other Non-audit Services Fees2 0801 8941 8403 2203 450
Amounts Owed To Group Undertakings2 886 0892 905 0482 527 4591 963 3431 515 766
Average Number Employees During Period 6666
Corporation Tax Payable126 518111 624106 146113 251120 788
Creditors3 725 0243 196 8242 809 8872 239 2131 781 555
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 601 500  687 000
Investment Property10 356 50010 958 00010 958 00010 958 00011 645 000
Investment Property Fair Value Model10 356 50010 958 000 10 958 00011 645 000
Net Current Assets Liabilities-3 451 840-2 975 969-2 523 452-2 042 797-1 527 996
Other Creditors706 438175 634162 948156 275137 444
Provisions For Liabilities Balance Sheet Subtotal374 155488 440488 440516 788851 734
Total Assets Less Current Liabilities6 904 6607 982 0318 434 5488 915 20310 117 004
Trade Creditors Trade Payables5 9794 51813 3346 3447 557
Trade Debtors Trade Receivables20 05624 35129 46435 75223 064

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 31st July 2022
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements