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

Gpe Scientific Limited LEIGHTON BUZZARD


Gpe Scientific started in year 1962 as Private Limited Company with registration number 00715866. The Gpe Scientific company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Leighton Buzzard at Unit 5 Greaves Way Ind Estate. Postal code: LU7 4UB. Since Wed, 6th Aug 2008 Gpe Scientific Limited is no longer carrying the name Glass Precision Engineering.

At present there are 4 directors in the the firm, namely Simon R., Hannah N. and Kevin D. and others. In addition one secretary - Robert W. - is with the company. 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.

Gpe Scientific Limited Address / Contact

Office Address Unit 5 Greaves Way Ind Estate
Office Address2 Stanbridge Road
Town Leighton Buzzard
Post code LU7 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00715866
Date of Incorporation Tue, 20th Feb 1962
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 31st October
Company age 62 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Simon R.

Position: Director

Appointed: 01 January 2019

Hannah N.

Position: Director

Appointed: 01 August 2013

Robert W.

Position: Secretary

Appointed: 29 September 2005

Kevin D.

Position: Director

Appointed: 04 September 2001

Robert W.

Position: Director

Appointed: 28 August 1991

Patrick D.

Position: Director

Appointed: 01 August 2013

Resigned: 06 June 2014

Neil F.

Position: Secretary

Appointed: 30 August 1996

Resigned: 29 September 2005

Martin W.

Position: Director

Appointed: 28 August 1991

Resigned: 12 April 2000

Michael W.

Position: Director

Appointed: 28 August 1991

Resigned: 28 August 2006

Richard T.

Position: Secretary

Appointed: 28 August 1991

Resigned: 30 August 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Robert W. This PSC and has 75,01-100% shares.

Robert W.

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

Company previous names

Glass Precision Engineering August 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth439 142625 879803 900889 7961 102 8551 386 024       
Balance Sheet
Cash Bank On Hand      703 627514 913273 009911 7251 846 7292 030 7462 326 046
Current Assets664 665868 2331 074 712888 7401 050 5241 383 5162 145 9302 384 7312 489 0323 209 6794 072 4724 635 0845 363 734
Debtors291 324357 881399 796335 918419 041526 2261 044 480625 238898 9541 087 1501 103 2781 556 9911 912 697
Net Assets Liabilities      1 707 1931 993 6062 234 7002 643 6133 190 3343 244 5603 998 139
Other Debtors      46 09841 35945 17549 89192 71592 612115 879
Property Plant Equipment      438 796478 223470 128446 949433 464426 599418 967
Total Inventories      397 823442 820512 090420 576574 675590 503645 697
Cash Bank In Hand158 793291 599448 505265 339343 393466 551       
Intangible Fixed Assets13 50012 75012 00011 25025 47025 400       
Net Assets Liabilities Including Pension Asset Liability439 142625 879803 900889 7961 102 8551 386 024       
Stocks Inventory214 548218 753226 411287 483288 090390 739       
Tangible Fixed Assets61 70351 66759 083478 514490 586466 014       
Reserves/Capital
Called Up Share Capital717171717171       
Profit Loss Account Reserve439 042625 779803 800889 6961 102 7551 385 924       
Shareholder Funds439 142625 879803 900889 7961 102 8551 386 024       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       70 80975 62978 946331 780241 669192 206
Accumulated Amortisation Impairment Intangible Assets      11 47114 92518 38321 84125 29928 75732 215
Accumulated Depreciation Impairment Property Plant Equipment      253 065283 499326 823371 612392 783431 035434 044
Amortisation Rate Used For Intangible Assets        55555
Amounts Owed By Group Undertakings Participating Interests        113 069111 086101 570105 323173 323
Amounts Owed To Group Undertakings Participating Interests      29292929292929
Average Number Employees During Period      25262829292932
Corporation Tax Payable      98 13776 85896 462    
Creditors      893 921803 072651 948927 634979 7791 567 9461 581 735
Depreciation Rate Used For Property Plant Equipment        1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 1126602 90421 307 31 574
Disposals Property Plant Equipment       4 7371 5364 53326 372 43 209
Fixed Assets75 20364 41771 083489 764516 056491 414469 000505 373493 908467 271450 328440 005428 915
Increase From Amortisation Charge For Year Intangible Assets       3 4543 4583 4583 4583 4583 458
Increase From Depreciation Charge For Year Property Plant Equipment       34 54643 98347 69342 47838 25234 583
Intangible Assets      30 20427 15023 69220 23416 77613 3189 860
Intangible Assets Gross Cost      41 67542 07542 07542 07542 07542 07542 075
Investments        8888888888
Investments Fixed Assets        8888888888
Investments In Group Undertakings Participating Interests        8888888888
Net Current Assets Liabilities381 719576 687748 117430 482616 941919 6721 252 0091 581 6591 837 0842 282 0453 092 6933 067 1383 781 999
Other Creditors      115 56732 45633 93339 830192 598563 622649 802
Other Taxation Social Security Payable      196 82062 781160 759257 831268 809248 264444 223
Property Plant Equipment Gross Cost      691 861761 722796 950818 561826 247857 634853 011
Provisions For Liabilities Balance Sheet Subtotal      13 81622 61720 66317 44416 04820 91420 569
Total Additions Including From Business Combinations Property Plant Equipment        36 76426 14434 05831 38738 586
Total Assets Less Current Liabilities456 922641 104819 200920 2461 132 9971 411 0861 721 0092 016 2232 330 9922 749 3163 543 0213 507 1434 210 914
Trade Creditors Trade Payables      483 368630 948457 227629 944518 343756 031487 681
Trade Debtors Trade Receivables      998 382583 879740 710926 173908 9931 359 0561 623 495
Creditors Due After One Year10 9089 2447 25014 95812 80110 087       
Creditors Due Within One Year282 946291 546326 595458 258433 583463 844       
Intangible Fixed Assets Additions    16 3102 495       
Intangible Fixed Assets Aggregate Amortisation Impairment1 5002 2503 0003 7505 8408 405       
Intangible Fixed Assets Amortisation Charged In Period 7507507502 0902 565       
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 00031 31033 805       
Number Shares Allotted 7171717171       
Other Aggregate Reserves292929292929       
Par Value Share 11111       
Provisions For Liabilities Charges6 8725 9818 05015 49217 34114 975       
Share Capital Allotted Called Up Paid717171717171       
Tangible Fixed Assets Additions 7 38124 376443 79546 61613 130       
Tangible Fixed Assets Cost Or Valuation214 342217 974242 350671 131717 746699 884       
Tangible Fixed Assets Depreciation152 639166 306183 267192 616227 160233 870       
Tangible Fixed Assets Depreciation Charged In Period 17 35516 96021 54934 54436 755       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 688 12 199 30 045       
Tangible Fixed Assets Disposals 3 750 15 014 30 992       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, February 2023
Free Download (16 pages)

Company search

Advertisements