Gpl Construction (UK) started in year 2010 as Private Limited Company with registration number 07168091. The Gpl Construction (UK) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Kings Lynn at 48 King Street. Postal code: PE30 1HE.
The company has 3 directors, namely Clive H., James L. and Adrian T.. Of them, Adrian T. has been with the company the longest, being appointed on 1 March 2010 and Clive H. and James L. have been with the company for the least time - from 24 March 2025. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 48 King Street |
Town | Kings Lynn |
Post code | PE30 1HE |
Country of origin | United Kingdom |
Registration Number | 07168091 |
Date of Incorporation | Wed, 24th Feb 2010 |
Industry | Other construction installation |
Industry | Other specialised construction activities not elsewhere classified |
End of financial Year | 28th February |
Company age | 15 years old |
Account next due date | Sat, 30th Nov 2024 (225 days after) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Wed, 17th Apr 2024 (2024-04-17) |
Last confirmation statement dated | Mon, 3rd Apr 2023 |
Position: Director
Appointed: 24 March 2025
Position: Director
Appointed: 24 March 2025
Position: Director
Appointed: 01 March 2010
The list of persons with significant control that own or have control over the company includes 9 names. As we established, there is Oscude Limited from Wisbech, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Fountain Construction (Anglia) Limited that entered Wisbech, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Oscude Limited
105 Croft Road, Upwell, Wisbech, PE14 9HQ, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 12841565 |
Notified on | 24 March 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Fountain Construction (Anglia) Limited
The Factory New Road, Upwell, Wisbech, PE14 9AB, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 08379318 |
Notified on | 24 March 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mark D.
Notified on | 19 December 2024 |
Ceased on | 24 March 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Steven O.
Notified on | 19 December 2024 |
Ceased on | 24 March 2025 |
Nature of control: |
25-50% voting rights 25-50% shares |
Adrian T.
Notified on | 9 March 2020 |
Ceased on | 20 March 2025 |
Nature of control: |
significiant influence or control |
Gpl Holdings Limited
48 King Street, King's Lynn, PE30 1HE, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | United Kingdom Registry |
Registration number | 14201273 |
Notified on | 22 November 2022 |
Ceased on | 20 March 2025 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Sara T.
Notified on | 14 August 2020 |
Ceased on | 20 March 2025 |
Nature of control: |
significiant influence or control |
Claire C.
Notified on | 6 April 2016 |
Ceased on | 9 March 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Peter C.
Notified on | 6 April 2016 |
Ceased on | 9 March 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2012-02-28 | 2013-02-28 | 2022-02-28 | 2023-02-28 | 2024-02-28 |
Net Worth | 390 693 | 594 453 | |||
Balance Sheet | |||||
Cash Bank On Hand | 2 248 032 | 922 967 | 907 677 | ||
Current Assets | 1 384 506 | 2 246 633 | 2 854 743 | 1 361 706 | 1 857 967 |
Debtors | 689 414 | 1 281 798 | 606 711 | 438 739 | 950 290 |
Net Assets Liabilities | 2 104 565 | 349 363 | 865 768 | ||
Other Debtors | 6 849 | 24 380 | 3 709 | ||
Property Plant Equipment | 134 960 | 96 132 | 76 684 | ||
Cash Bank In Hand | 695 092 | 964 835 | |||
Intangible Fixed Assets | 28 000 | 24 500 | |||
Net Assets Liabilities Including Pension Asset Liability | 390 693 | 594 453 | |||
Tangible Fixed Assets | 63 816 | 81 900 | |||
Reserves/Capital | |||||
Called Up Share Capital | 400 | 400 | |||
Profit Loss Account Reserve | 390 293 | 594 053 | |||
Shareholder Funds | 390 693 | 594 453 | |||
Other | |||||
Accumulated Amortisation Impairment Intangible Assets | 35 000 | 35 000 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 167 426 | 181 880 | 201 328 | ||
Average Number Employees During Period | 7 | 7 | 7 | ||
Creditors | 871 850 | 1 097 207 | 1 059 838 | ||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 16 000 | 19 000 | 19 000 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 24 904 | 19 448 | |||
Intangible Assets Gross Cost | 35 000 | 35 000 | |||
Net Current Assets Liabilities | 603 572 | 671 503 | 1 982 893 | 264 499 | 798 129 |
Other Creditors | 39 555 | 273 077 | 274 382 | ||
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 10 450 | ||||
Other Disposals Property Plant Equipment | 43 374 | ||||
Other Taxation Social Security Payable | 281 353 | 370 525 | 383 404 | ||
Property Plant Equipment Gross Cost | 302 386 | 278 012 | |||
Provisions For Liabilities Balance Sheet Subtotal | 13 288 | 11 268 | 9 045 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 19 000 | ||||
Total Assets Less Current Liabilities | 695 388 | 777 903 | 2 117 853 | 360 631 | 874 813 |
Trade Creditors Trade Payables | 550 942 | 453 605 | 402 052 | ||
Trade Debtors Trade Receivables | 599 862 | 414 359 | 946 581 | ||
Creditors Due After One Year | 302 888 | 178 211 | |||
Creditors Due Within One Year | 780 934 | 1 575 130 | |||
Fixed Assets | 91 816 | 106 400 | |||
Intangible Fixed Assets Aggregate Amortisation Impairment | 7 000 | 10 500 | |||
Intangible Fixed Assets Amortisation Charged In Period | 3 500 | ||||
Intangible Fixed Assets Cost Or Valuation | 35 000 | 35 000 | |||
Number Shares Allotted | 200 | ||||
Par Value Share | 1 | ||||
Provisions For Liabilities Charges | 1 807 | 5 239 | |||
Share Capital Allotted Called Up Paid | 200 | 200 | |||
Tangible Fixed Assets Additions | 35 719 | ||||
Tangible Fixed Assets Cost Or Valuation | 92 867 | 123 486 | |||
Tangible Fixed Assets Depreciation | 29 051 | 41 586 | |||
Tangible Fixed Assets Depreciation Charged In Period | 14 766 | ||||
Tangible Fixed Assets Depreciation Decrease Increase On Disposals | 2 231 | ||||
Tangible Fixed Assets Disposals | 5 100 |
Type | Category | Free download | |
---|---|---|---|
SH08 |
Change of share class name or designation filed on: 4th, April 2025 |
capital | Free Download (2 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy