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

Gpl Construction (UK) Limited KINGS LYNN


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.

Gpl Construction (UK) Limited Address / Contact

Office Address 48 King Street
Town Kings Lynn
Post code PE30 1HE
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Clive H.

Position: Director

Appointed: 24 March 2025

James L.

Position: Director

Appointed: 24 March 2025

Adrian T.

Position: Director

Appointed: 01 March 2010

Mark D.

Position: Director

Appointed: 01 November 2022

Resigned: 24 March 2025

Steven O.

Position: Director

Appointed: 01 November 2022

Resigned: 24 March 2025

Toby L.

Position: Director

Appointed: 01 April 2020

Resigned: 08 July 2022

Sara T.

Position: Director

Appointed: 09 March 2020

Resigned: 31 March 2023

Sara T.

Position: Secretary

Appointed: 09 March 2020

Resigned: 24 March 2025

Claire C.

Position: Secretary

Appointed: 24 February 2010

Resigned: 09 March 2020

Peter C.

Position: Director

Appointed: 24 February 2010

Resigned: 09 March 2020

Claire C.

Position: Director

Appointed: 24 February 2010

Resigned: 09 March 2020

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282022-02-282023-02-282024-02-28
Net Worth390 693594 453   
Balance Sheet
Cash Bank On Hand  2 248 032922 967907 677
Current Assets1 384 5062 246 6332 854 7431 361 7061 857 967
Debtors689 4141 281 798606 711438 739950 290
Net Assets Liabilities  2 104 565349 363865 768
Other Debtors  6 84924 3803 709
Property Plant Equipment  134 96096 13276 684
Cash Bank In Hand695 092964 835   
Intangible Fixed Assets28 00024 500   
Net Assets Liabilities Including Pension Asset Liability390 693594 453   
Tangible Fixed Assets63 81681 900   
Reserves/Capital
Called Up Share Capital400400   
Profit Loss Account Reserve390 293594 053   
Shareholder Funds390 693594 453   
Other
Accumulated Amortisation Impairment Intangible Assets  35 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment  167 426181 880201 328
Average Number Employees During Period  777
Creditors  871 8501 097 2071 059 838
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 00019 00019 000
Increase From Depreciation Charge For Year Property Plant Equipment   24 90419 448
Intangible Assets Gross Cost  35 00035 000 
Net Current Assets Liabilities603 572671 5031 982 893264 499798 129
Other Creditors  39 555273 077274 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 353370 525383 404
Property Plant Equipment Gross Cost  302 386278 012 
Provisions For Liabilities Balance Sheet Subtotal  13 28811 2689 045
Total Additions Including From Business Combinations Property Plant Equipment   19 000 
Total Assets Less Current Liabilities695 388777 9032 117 853360 631874 813
Trade Creditors Trade Payables  550 942453 605402 052
Trade Debtors Trade Receivables  599 862414 359946 581
Creditors Due After One Year302 888178 211   
Creditors Due Within One Year780 9341 575 130   
Fixed Assets91 816106 400   
Intangible Fixed Assets Aggregate Amortisation Impairment7 00010 500   
Intangible Fixed Assets Amortisation Charged In Period 3 500   
Intangible Fixed Assets Cost Or Valuation35 00035 000   
Number Shares Allotted 200   
Par Value Share 1   
Provisions For Liabilities Charges1 8075 239   
Share Capital Allotted Called Up Paid200200   
Tangible Fixed Assets Additions 35 719   
Tangible Fixed Assets Cost Or Valuation92 867123 486   
Tangible Fixed Assets Depreciation29 05141 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   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 4th, April 2025
Free Download (2 pages)

Company search

Advertisements