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

Gpfone Limited WATFORD


Gpfone started in year 2013 as Private Limited Company with registration number 08515629. The Gpfone company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Watford at Unit B2 Tolpits Lane. Postal code: WD18 9QP. Since 11th March 2014 Gpfone Limited is no longer carrying the name Gp Fone.

The firm has 6 directors, namely Michael D., Neil M. and Antony L. and others. Of them, Marc C. has been with the company the longest, being appointed on 24 June 2013 and Michael D. has been with the company for the least time - from 12 September 2023. As of 15 June 2024, there were 3 ex directors - Harry S., Stephen C. and others listed below. There were no ex secretaries.

Gpfone Limited Address / Contact

Office Address Unit B2 Tolpits Lane
Office Address2 Rickmandsworth
Town Watford
Post code WD18 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08515629
Date of Incorporation Fri, 3rd May 2013
Industry Manufacture of other technical and industrial textiles
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Michael D.

Position: Director

Appointed: 12 September 2023

Neil M.

Position: Director

Appointed: 01 July 2022

Antony L.

Position: Director

Appointed: 10 January 2022

Nigel D.

Position: Director

Appointed: 09 July 2020

Daniel B.

Position: Director

Appointed: 24 February 2016

Marc C.

Position: Director

Appointed: 24 June 2013

Harry S.

Position: Director

Appointed: 12 December 2013

Resigned: 08 June 2016

Stephen C.

Position: Director

Appointed: 14 May 2013

Resigned: 09 July 2020

Edward A.

Position: Director

Appointed: 03 May 2013

Resigned: 22 September 2015

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Marc C. This PSC has 25-50% voting rights and has 25-50% shares.

Marc C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gp Fone March 11, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand15 952196 76562 8177 979350 177201 047
Current Assets68 625294 598175 325123 744471 572478 560
Debtors52 67397 833112 508115 76563 568228 895
Net Assets Liabilities380 700441 543359 811298 1011 088 7461 269 751
Other Debtors38438 76511 11711 95520 88124 959
Property Plant Equipment1 285438137 377126 038125 420115 841
Total Inventories    57 82748 618
Other
Accrued Liabilities Deferred Income7 2285 3626 7779 7295 00023 607
Accumulated Amortisation Impairment Intangible Assets705 331764 387899 8621 050 9621 211 7031 390 265
Accumulated Depreciation Impairment Property Plant Equipment43 15244 35555 15571 08888 809109 131
Additions Other Than Through Business Combinations Property Plant Equipment 356147 7394 59417 10310 743
Average Number Employees During Period 33357
Bank Borrowings Overdrafts  46 85858 80491 75062 750
Corporation Tax Recoverable32 19427 87963 07954 098 91 785
Creditors53 657307 899424 240115 892111 23862 750
Deferred Income53 65730 1497 125   
Dividends Paid On Shares420 889531 501    
Finance Lease Liabilities Present Value Total  70 28757 08819 48819 763
Fixed Assets422 174531 939749 690788 573902 6681 087 676
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 5809 72078 65748 65712 17173 242
Increase From Amortisation Charge For Year Intangible Assets 59 056135 475151 100160 741178 562
Increase From Depreciation Charge For Year Property Plant Equipment 1 20310 80015 93317 72120 322
Intangible Assets420 889531 501612 313662 535777 248971 835
Intangible Assets Gross Cost1 126 2201 295 8881 512 1751 713 4971 988 9512 362 100
Net Current Assets Liabilities12 183217 50334 361-374 580297 316244 825
Number Shares Issued Fully Paid 22 601    
Other Creditors9 67419 93510 0019 20419 47110 293
Other Remaining Borrowings 277 750299 970321 970  
Other Taxation Social Security Payable10 31914 91531 72634 23924 06626 503
Par Value Share 1    
Prepayments Accrued Income1 4108877 9297 87611 88815 559
Property Plant Equipment Gross Cost44 43744 793192 532197 126214 229224 972
Total Assets Less Current Liabilities434 357749 442784 051413 9931 199 9841 332 501
Trade Creditors Trade Payables29 22136 88354 17576 15459 119124 569
Trade Debtors Trade Receivables18 68530 30230 38341 83630 79996 592

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Statement of Capital on 23rd April 2024: 330.10 GBP
filed on: 1st, May 2024
Free Download (3 pages)

Company search