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

Gmp Contracting Services Limited TWYNING TEWKESBURY


Gmp Contracting Services started in year 1997 as Private Limited Company with registration number 03407143. The Gmp Contracting Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Twyning Tewkesbury at Abbots Court Farm. Postal code: GL20 6DA.

There is a single director in the company at the moment - Gerard P., appointed on 23 July 1997. In addition, a secretary was appointed - William T., appointed on 9 July 2021. As of 6 May 2024, there were 5 ex secretaries - James G., Jeanette G. and others listed below. There were no ex directors.

This company operates within the GL20 6DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1018505 . It is located at Abbots Court Farm, Churchend, Tewkesbury with a total of 9 cars.

Gmp Contracting Services Limited Address / Contact

Office Address Abbots Court Farm
Office Address2 Church End
Town Twyning Tewkesbury
Post code GL20 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03407143
Date of Incorporation Tue, 22nd Jul 1997
Industry Electrical installation
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

William T.

Position: Secretary

Appointed: 09 July 2021

Gerard P.

Position: Director

Appointed: 23 July 1997

James G.

Position: Secretary

Appointed: 30 September 2013

Resigned: 01 July 2021

Jeanette G.

Position: Secretary

Appointed: 24 July 2006

Resigned: 30 September 2013

Jeanette G.

Position: Secretary

Appointed: 05 March 2000

Resigned: 13 June 2006

Lesa S.

Position: Secretary

Appointed: 25 November 1998

Resigned: 05 March 2000

Derik C.

Position: Secretary

Appointed: 23 July 1997

Resigned: 25 November 1998

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1997

Resigned: 23 July 1997

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 1997

Resigned: 23 July 1997

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Gerard P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerard P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth29 54742 56684 75554 241       
Balance Sheet
Cash Bank In Hand14 65245 10834 70229 972       
Cash Bank On Hand   29 9728 1986 5886 05035 35966 91823 79314 176
Current Assets52 18677 128157 451130 197171 450247 234323 116295 158213 149162 930138 163
Debtors37 53432 020122 749100 225163 252240 646317 066259 799146 231139 137123 987
Net Assets Liabilities    44 43951 81016 45725 2934 2194 70039 336
Property Plant Equipment   11 8449 19413 45675 89256 33258 70744 11534 474
Tangible Fixed Assets22 89217 64514 56311 844       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve29 54542 56484 75354 239       
Shareholder Funds29 54742 56684 75554 241       
Other
Accumulated Depreciation Impairment Property Plant Equipment   191 576194 226197 551112 598118 158129 855144 447155 638
Average Number Employees During Period    551112955
Creditors   87 800136 2052 19166 73686 40558 49835 47127 593
Creditors Due Within One Year45 53152 20787 25987 800       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      95 70813 8725 573  
Disposals Property Plant Equipment      96 86714 0005 695  
Increase From Depreciation Charge For Year Property Plant Equipment    2 6503 32510 75519 43217 27014 59211 191
Net Current Assets Liabilities6 65524 92170 19242 39735 24540 54512 26666 06912 3634 43740 709
Number Shares Allotted 222       
Par Value Share 111       
Property Plant Equipment Gross Cost   203 420203 420211 007188 490174 490188 562188 562190 112
Provisions For Liabilities Balance Sheet Subtotal      4 96510 7038 3538 3818 254
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 1191 037740       
Tangible Fixed Assets Cost Or Valuation201 524201 643202 680203 420       
Tangible Fixed Assets Depreciation178 632183 998188 117191 576       
Tangible Fixed Assets Depreciation Charged In Period 5 3664 1193 459       
Total Additions Including From Business Combinations Property Plant Equipment     7 58774 350 19 767 1 550
Total Assets Less Current Liabilities29 54742 56684 75554 24144 43954 00188 158122 40171 07048 55275 183

Transport Operator Data

Abbots Court Farm
Address Churchend , Twyning
City Tewkesbury
Post code GL20 6DA
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, February 2017
Free Download (6 pages)

Company search

Advertisements