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

Gpd Developments Limited ESTATE KELSEY CLOSE NUNEATON


Gpd Developments Limited is a private limited company registered at Gpd Developments Ltd, Attleborough Fields Industrial, Estate Kelsey Close Nuneaton CV11 6RS. Its total net worth is valued to be roughly 32114 pounds, while the fixed assets belonging to the company come to 27368 pounds. Incorporated on 2002-12-18, this 21-year-old company is run by 3 directors and 1 secretary.
Director James D., appointed on 01 January 2013. Director Helen D., appointed on 18 December 2002. Director Stephen D., appointed on 18 December 2002.
Changing the topic to secretaries, we can mention: Helen D., appointed on 18 December 2002.
The company is officially categorised as "casting of light metals" (SIC: 24530).
The last confirmation statement was sent on 2022-12-18 and the deadline for the next filing is 2024-01-01. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Gpd Developments Limited Address / Contact

Office Address Gpd Developments Ltd
Office Address2 Attleborough Fields Industrial
Town Estate Kelsey Close Nuneaton
Post code CV11 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621092
Date of Incorporation Wed, 18th Dec 2002
Industry Casting of light metals
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

James D.

Position: Director

Appointed: 01 January 2013

Helen D.

Position: Secretary

Appointed: 18 December 2002

Helen D.

Position: Director

Appointed: 18 December 2002

Stephen D.

Position: Director

Appointed: 18 December 2002

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2002

Resigned: 18 December 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 December 2002

Resigned: 18 December 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Helen D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen D. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 11435666931 05549 747       
Balance Sheet
Cash Bank In Hand89 54159 25822 44198 40670 821       
Cash Bank On Hand    70 82133 09657 18487 29748 02943 19197 45393 154
Current Assets238 136149 27698 147188 669176 476161 260223 529246 008200 389187 360264 583293 216
Debtors142 06586 84572 09785 906100 914123 253160 955152 565144 948136 664159 317190 065
Other Debtors    12 23012 69210 80910 91411 01712 40212 40212 402
Property Plant Equipment    31 91125 68520 71016 73424 78731 42524 861 
Stocks Inventory6 5303 1733 6094 3574 741       
Tangible Fixed Assets27 36820 83717 30839 74731 911       
Total Inventories    4 7414 9115 3906 1467 4127 5057 8139 997
Net Assets Liabilities Including Pension Asset Liability32 114356          
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve32 11235466731 05349 745       
Shareholder Funds32 11435666931 05549 747       
Other
Accumulated Depreciation Impairment Property Plant Equipment    66 92973 15578 13082 10679 50887 87394 43768 046
Average Number Employees During Period     192022 182019
Creditors    158 640153 320198 905196 978150 154167 257223 189290 187
Creditors Due Within One Year233 390169 757108 995197 361158 640       
Increase From Depreciation Charge For Year Property Plant Equipment     6 2264 9753 9766 9328 3656 5646 445
Net Current Assets Liabilities4 746-20 481-16 639-8 69217 8367 94024 62449 03050 23520 10341 3943 029
Number Shares Allotted  2210       
Other Creditors    11 81811 78426 75325 73415 70265 70260 88842 307
Other Taxation Social Security Payable    12 73522 28028 05522 70621 59116 77316 50018 672
Par Value Share  111       
Property Plant Equipment Gross Cost    98 84098 84098 84098 840104 295119 29877 57382 828
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Additions  1 68840 375        
Tangible Fixed Assets Cost Or Valuation86 21486 21487 90298 840        
Tangible Fixed Assets Depreciation58 84665 37770 59459 09366 929       
Tangible Fixed Assets Depreciation Charged In Period 6 5315 2179 4367 836       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 937        
Tangible Fixed Assets Disposals   29 437        
Total Additions Including From Business Combinations Property Plant Equipment        17 95015 003 1 207
Total Assets Less Current Liabilities32 11435666931 05549 74733 62545 33465 76475 02251 52866 25527 907
Trade Creditors Trade Payables    134 087119 256144 097148 538112 86184 782145 801229 208
Trade Debtors Trade Receivables    88 684110 561150 146141 651133 931124 262146 915177 663
Disposals Decrease In Depreciation Impairment Property Plant Equipment        9 530   
Disposals Property Plant Equipment        12 495   
Fixed Assets27 36820 837          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements