You are here: bizstats.co.uk > a-z index > G list > GB list

Gbpre CHIPPING NORTON


Founded in 2016, Gbpre, classified under reg no. 09991020 is an active company. Currently registered at Horsehay Farm Duns Tew Road OX7 7DQ, Chipping Norton the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Gemma B., Karen B. and Naomi V.. Of them, Karen B., Naomi V. have been with the company the longest, being appointed on 5 February 2016 and Gemma B. has been with the company for the least time - from 22 October 2016. As of 25 April 2024, there were 11 ex directors - Christine H., Michelle E. and others listed below. There were no ex secretaries.

Gbpre Address / Contact

Office Address Horsehay Farm Duns Tew Road
Office Address2 Middle Barton
Town Chipping Norton
Post code OX7 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09991020
Date of Incorporation Fri, 5th Feb 2016
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Gemma B.

Position: Director

Appointed: 22 October 2016

Karen B.

Position: Director

Appointed: 05 February 2016

Naomi V.

Position: Director

Appointed: 05 February 2016

Christine H.

Position: Director

Appointed: 28 May 2022

Resigned: 14 November 2022

Michelle E.

Position: Director

Appointed: 24 January 2018

Resigned: 18 August 2018

Ruth C.

Position: Director

Appointed: 02 June 2017

Resigned: 20 September 2022

Kimberley H.

Position: Director

Appointed: 22 October 2016

Resigned: 02 June 2017

Lorna B.

Position: Director

Appointed: 12 May 2016

Resigned: 28 May 2022

Laura B.

Position: Director

Appointed: 12 May 2016

Resigned: 24 January 2018

Stephanie H.

Position: Director

Appointed: 12 May 2016

Resigned: 30 April 2018

Dominic C.

Position: Director

Appointed: 12 May 2016

Resigned: 15 February 2019

Mark P.

Position: Director

Appointed: 12 May 2016

Resigned: 02 June 2017

Peter S.

Position: Director

Appointed: 12 May 2016

Resigned: 15 February 2019

Fenella H.

Position: Director

Appointed: 05 February 2016

Resigned: 16 February 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets10 1214 3916 1154 5099 2364 4909 380
Net Assets Liabilities-2183 5045 7754 5098 3384 4908 006
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal10 549      
Creditors10 549887340 898 1 374
Net Current Assets Liabilities10 3313 5045 7754 5098 3384 4908 006
Other Operating Expenses Format251 1018 7897 39512 5259 2088 452 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal210      
Profit Loss-2193 7221 384-1 6053 830-4 747 
Raw Materials Consumables Used51 10149 38241 42349 8829542 661 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 887340 898  
Total Assets Less Current Liabilities-2183 5045 7754 5098 3384 4908 006
Turnover Revenue50 88262 76050 60660 80214 8906 366 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 17th, February 2024
Free Download (3 pages)

Company search