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 14 years now and its status is active. The firm's office is based in Kings Lynn at 48 King Street. Postal code: PE30 1HE.

At present there are 3 directors in the the company, namely Mark D., Steven O. and Adrian T.. In addition one secretary - Sara T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Claire C. who worked with the the company until 9 March 2020.

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 14 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
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

Mark D.

Position: Director

Appointed: 01 November 2022

Steven O.

Position: Director

Appointed: 01 November 2022

Sara T.

Position: Secretary

Appointed: 09 March 2020

Adrian T.

Position: Director

Appointed: 01 March 2010

Toby L.

Position: Director

Appointed: 01 April 2020

Resigned: 08 July 2022

Sara T.

Position: Director

Appointed: 09 March 2020

Resigned: 31 March 2023

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 5 names. As we established, there is Gpl Holdings Limited from King's Lynn, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sara T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

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
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sara T.

Notified on 14 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Adrian T.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

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 2012-02-282013-02-282022-02-282023-02-28
Net Worth390 693594 453  
Balance Sheet
Cash Bank On Hand  2 248 032922 967
Current Assets1 384 5062 246 6332 854 7431 361 706
Debtors689 4141 281 798606 711438 739
Net Assets Liabilities  2 104 565349 363
Other Debtors  6 84924 380
Property Plant Equipment  134 96096 132
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  35 000 
Accumulated Depreciation Impairment Property Plant Equipment  167 426181 880
Average Number Employees During Period  77
Creditors  871 8501 097 207
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 00019 000
Increase From Depreciation Charge For Year Property Plant Equipment   24 904
Intangible Assets Gross Cost  35 000 
Net Current Assets Liabilities603 572671 5031 982 893264 499
Other Creditors  39 555273 077
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 525
Property Plant Equipment Gross Cost  302 386278 012
Provisions For Liabilities Balance Sheet Subtotal  13 28811 268
Total Additions Including From Business Combinations Property Plant Equipment   19 000
Total Assets Less Current Liabilities695 388777 9032 117 853360 631
Trade Creditors Trade Payables  550 942453 605
Trade Debtors Trade Receivables  599 862414 359
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 Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 3rd, April 2023
Free Download (9 pages)

Company search

Advertisements