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

Gpc (UK) Limited SURREY


Founded in 2000, Gpc (UK), classified under reg no. 03971426 is an active company. Currently registered at 69-71 East Street KT17 1BP, Surrey the company has been in the business for twenty four years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Thu, 30th Apr 2020.

There is a single director in the firm at the moment - Graham P., appointed on 13 April 2000. In addition, a secretary was appointed - Graham P., appointed on 30 June 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gpc (UK) Limited Address / Contact

Office Address 69-71 East Street
Office Address2 Epsom
Town Surrey
Post code KT17 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971426
Date of Incorporation Thu, 13th Apr 2000
Industry Other engineering activities
End of financial Year 30th April
Company age 24 years old
Account next due date Sat, 30th Apr 2022 (730 days after)
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Graham P.

Position: Secretary

Appointed: 30 June 2019

Graham P.

Position: Director

Appointed: 13 April 2000

Konstantinos G.

Position: Director

Appointed: 01 January 2010

Resigned: 30 June 2017

Timothy B.

Position: Secretary

Appointed: 26 September 2002

Resigned: 30 June 2019

Nigel G.

Position: Director

Appointed: 26 September 2002

Resigned: 12 March 2004

Timothy B.

Position: Director

Appointed: 26 September 2002

Resigned: 30 June 2019

Bcm Secretaries Limited

Position: Secretary

Appointed: 13 April 2000

Resigned: 13 April 2000

Barbican Services Limited

Position: Corporate Secretary

Appointed: 13 April 2000

Resigned: 26 September 2002

Bcm Directors Limited

Position: Director

Appointed: 13 April 2000

Resigned: 13 April 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Graham P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham P.

Notified on 6 April 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 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth31 78175 04874 458    
Balance Sheet
Cash Bank In Hand23 69172 3951 586    
Cash Bank On Hand  1 586    
Current Assets51 235138 018126 31043 343   
Debtors27 54465 623124 72443 343299 549285 754281 196
Net Assets Liabilities  74 458-58 683121 851  
Other Debtors   3 503269  
Property Plant Equipment  17487   
Tangible Fixed Assets 262174    
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve30 78174 04873 458    
Shareholder Funds31 78175 04874 458    
Other
Accumulated Depreciation Impairment Property Plant Equipment  175262349349 
Average Number Employees During Period   23  
Bank Borrowings Overdrafts   22 08842 01176 28067 831
Creditors  52 0268 333177 698171 447169 636
Creditors Due Within One Year19 45463 23252 026    
Increase From Depreciation Charge For Year Property Plant Equipment   8787  
Net Current Assets Liabilities31 78174 78674 284-50 437121 851114 307111 560
Number Shares Allotted 25 00025 000    
Other Creditors  2 5808 33323 62416 71327 902
Other Taxation Social Security Payable  15 95171555 45657 52756 460
Par Value Share 00    
Property Plant Equipment Gross Cost  349349349349 
Share Capital Allotted Called Up Paid250250250    
Tangible Fixed Assets Additions 349     
Tangible Fixed Assets Cost Or Valuation 349     
Tangible Fixed Assets Depreciation 87175    
Tangible Fixed Assets Depreciation Charged In Period 8788    
Total Assets Less Current Liabilities31 78175 04874 458-50 350121 851114 307111 560
Trade Creditors Trade Payables  33 49543 47256 60720 92717 443
Trade Debtors Trade Receivables  124 72439 840299 280285 754281 196

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
Free Download (7 pages)

Company search

Advertisements