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

Gpm Farming Services Limited STEVENAGE


Founded in 2007, Gpm Farming Services, classified under reg no. 06163709 is an active company. Currently registered at The Bungalow Aston Bury Farm SG2 7EG, Stevenage the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Gary M., appointed on 15 March 2007. In addition, a secretary was appointed - Sharon M., appointed on 15 March 2007. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Gpm Farming Services Limited Address / Contact

Office Address The Bungalow Aston Bury Farm
Office Address2 Aston
Town Stevenage
Post code SG2 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06163709
Date of Incorporation Thu, 15th Mar 2007
Industry Mixed farming
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Sharon M.

Position: Secretary

Appointed: 15 March 2007

Gary M.

Position: Director

Appointed: 15 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2007

Resigned: 15 March 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2007

Resigned: 15 March 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Sharon M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Gary M. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon M.

Notified on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Gary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand27 61013 74829 99844 828 
Current Assets43 54529 46830 64845 44817 827
Debtors15 37515 000   
Property Plant Equipment1 7721 329997748 
Total Inventories560720   
Net Assets Liabilities   14 99115 498
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5434 9865 3185 567 
Administrative Expenses15 10919 77318 63219 187 
Corporation Tax Payable2 6424 021652656 
Cost Sales16 28521 36536 16937 285 
Creditors30 96112 80015 20020 3352 890
Gross Profit Loss30 09039 435   
Increase From Depreciation Charge For Year Property Plant Equipment 443332249 
Net Current Assets Liabilities12 58416 66815 44825 11314 937
Other Creditors19 2703 4707 47011 470 
Profit Loss12 33915 641   
Profit Loss On Ordinary Activities Before Tax14 98119 6623 0993 202 
Property Plant Equipment Gross Cost6 3156 3156 315  
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 6424 021652656 
Total Assets Less Current Liabilities14 35617 99716 44525 86115 498
Trade Creditors Trade Payables9 0495 3097 07819 079 
Trade Debtors Trade Receivables15 37515 000   
Turnover Revenue46 37560 800   
Fixed Assets   748561

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to March 31, 2023
filed on: 30th, December 2023
Free Download (5 pages)

Company search