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

Gepp & Sons Services Limited CHELMSFORD


Gepp & Sons Services started in year 2004 as Private Limited Company with registration number 05231702. The Gepp & Sons Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chelmsford at 5 Springfield Lyons Approach. Postal code: CM2 5LB. Since 2013/02/26 Gepp & Sons Services Limited is no longer carrying the name Gepp & Sons.

The firm has 9 directors, namely Farhadal I., Justin E. and Elizabeth B. and others. Of them, Roger B., Daniel C. have been with the company the longest, being appointed on 15 September 2004 and Farhadal I. and Justin E. and Elizabeth B. have been with the company for the least time - from 15 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Steven P. who worked with the the firm until 31 March 2022.

Gepp & Sons Services Limited Address / Contact

Office Address 5 Springfield Lyons Approach
Town Chelmsford
Post code CM2 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05231702
Date of Incorporation Wed, 15th Sep 2004
Industry Non-trading company
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Farhadal I.

Position: Director

Appointed: 15 November 2023

Justin E.

Position: Director

Appointed: 15 November 2023

Elizabeth B.

Position: Director

Appointed: 15 November 2023

Alexandra D.

Position: Director

Appointed: 01 August 2023

Keri C.

Position: Director

Appointed: 01 August 2023

Bakhsh D.

Position: Director

Appointed: 06 February 2019

Lisa C.

Position: Director

Appointed: 06 February 2019

Roger B.

Position: Director

Appointed: 15 September 2004

Daniel C.

Position: Director

Appointed: 15 September 2004

Alexandra D.

Position: Director

Appointed: 06 February 2019

Resigned: 18 February 2019

Michael C.

Position: Director

Appointed: 06 February 2019

Resigned: 06 October 2022

Edward W.

Position: Director

Appointed: 01 April 2013

Resigned: 14 July 2023

Peter L.

Position: Director

Appointed: 15 September 2004

Resigned: 01 April 2013

Forbes Nominees Limited

Position: Corporate Director

Appointed: 15 September 2004

Resigned: 15 September 2004

Jonathan D.

Position: Director

Appointed: 15 September 2004

Resigned: 06 February 2019

Steven P.

Position: Secretary

Appointed: 15 September 2004

Resigned: 31 March 2022

Steven P.

Position: Director

Appointed: 15 September 2004

Resigned: 31 March 2022

Neil A.

Position: Director

Appointed: 15 September 2004

Resigned: 31 March 2021

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2004

Resigned: 15 September 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Gepp & Sons Solicitors Llp from Chelmsford, United Kingdom. This PSC is classified as "a limited liability partnership", 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.

Gepp & Sons Solicitors Llp

5 Springfield Lyons Approach, Chelmsford, Essex, CM2 5LB, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc397512
Notified on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gepp & Sons February 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302019-10-012020-09-302021-09-302022-09-30
Net Worth12121212121212      
Balance Sheet
Current Assets          121212
Cash Bank On Hand      121212    
Net Assets Liabilities      121212    
Cash Bank In Hand12121212121212  1212  
Net Assets Liabilities Including Pension Asset Liability     1212  1212  
Reserves/Capital
Called Up Share Capital121212121212   1212  
Shareholder Funds12121212121212      
Other
Net Current Assets Liabilities          121212
Number Shares Allotted      121212    
Par Value Share 11111111    
Capital Employed         1212  
Share Capital Allotted Called Up Paid12121212121212      
Total Assets Less Current Liabilities121212121212       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/03/01 director's details were changed
filed on: 1st, March 2024
Free Download (2 pages)

Company search