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

Gprm Limited TINGEWICK


Gprm started in year 1999 as Private Limited Company with registration number 03862224. The Gprm company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Tingewick at Steller Technical Centre Finmere Aerodrome. Postal code: MK18 4JA. Since Saturday 9th January 2010 Gprm Limited is no longer carrying the name Qm Engineering.

The company has one director. Gary B., appointed on 6 December 1999. There are currently no secretaries appointed. Currently there is one former director listed by the company - Roger K., who left the company on 26 November 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the MK18 1SU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1078524 . It is located at Steller Technical Centre, Finmere Aerodrome Farm, Buckingham with a total of 5 carsand 5 trailers.

Gprm Limited Address / Contact

Office Address Steller Technical Centre Finmere Aerodrome
Office Address2 Barton Road
Town Tingewick
Post code MK18 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03862224
Date of Incorporation Wed, 20th Oct 1999
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Gary B.

Position: Director

Appointed: 06 December 1999

Stephen K.

Position: Secretary

Appointed: 18 July 2003

Resigned: 26 November 2019

Roger K.

Position: Director

Appointed: 06 December 1999

Resigned: 26 November 2019

David W.

Position: Secretary

Appointed: 06 December 1999

Resigned: 18 July 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 20 October 1999

Resigned: 21 October 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 20 October 1999

Resigned: 21 October 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Michael E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Gary B. This PSC owns 25-50% shares. Moving on, there is Roger K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Michael E.

Notified on 31 October 2018
Nature of control: 25-50% shares

Gary B.

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

Roger K.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: 25-50% shares

Company previous names

Qm Engineering January 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth96 014154 964294 526119 24340 396-183 113     
Balance Sheet
Cash Bank On Hand        2 8322 2552 022
Current Assets608 751704 1911 057 9771 173 7721 459 7191 449 0421 741 3401 135 093851 164610 565403 292
Debtors54 92854 614187 174271 647104 633195 655  144 33251 31044 270
Net Assets Liabilities      1 273 8472 185 021-2 654 093-3 030 349-3 418 307
Other Debtors        63 28851 31044 270
Property Plant Equipment        108 21089 08968 591
Total Inventories        704 000557 000357 000
Cash Bank In Hand12 15423 40842 05313 37513 04617 347     
Net Assets Liabilities Including Pension Asset Liability96 014154 964294 526119 24340 396-183 113     
Stocks Inventory541 669626 169828 750888 7501 342 0401 236 040     
Tangible Fixed Assets152 255327 202316 329307 453294 193247 310     
Reserves/Capital
Called Up Share Capital10010010 00010 00010 00010 000     
Profit Loss Account Reserve95 914154 864186 19310 910-67 937-291 446     
Shareholder Funds96 014154 964294 526119 24340 396-183 113     
Other
Accumulated Depreciation Impairment Property Plant Equipment        353 344372 465317 545
Average Number Employees During Period      881076
Bank Borrowings Overdrafts        331542 500
Creditors      3 164 4173 453 9673 613 4671 747 6561 740 156
Debentures In Issue         1 747 6561 697 656
Disposals Decrease In Depreciation Impairment Property Plant Equipment          68 670
Disposals Property Plant Equipment          75 418
Increase From Depreciation Charge For Year Property Plant Equipment         19 12113 750
Net Current Assets Liabilities94 71751 387156 378-123 681-218 246-416 8551 423 0772 318 874-2 762 303-1 371 782-1 746 742
Other Creditors        3 731 2811 747 6561 697 656
Other Taxation Social Security Payable        -232 445-16 549-12 713
Property Plant Equipment Gross Cost        461 554461 554386 136
Total Assets Less Current Liabilities246 972378 589472 707183 77275 947-169 5451 272 4632 185 021-2 654 093-1 282 693-1 678 151
Trade Creditors Trade Payables        114 62889 96280 221
Trade Debtors Trade Receivables        81 044  
Fixed Assets152 255327 202316 329307 453294 193247 310150 614133 853   
Creditors Due After One Year150 958223 625178 18164 52935 55113 568     
Creditors Due Within One Year514 034652 804901 5991 297 4531 677 9651 865 897     
Instalment Debts Due After5 Years 223 625178 181        
Number Shares Allotted 10010 00010 00010 00010 000     
Par Value Share  1111     
Secured Debts178 79144 84447 666116 90687 74837 788     
Share Capital Allotted Called Up Paid 10010 00010 00010 00010 000     
Share Premium Account  98 33398 33398 33398 333     
Tangible Fixed Assets Additions 246 62850 58655 38048 6613 102     
Tangible Fixed Assets Cost Or Valuation306 579545 957596 543642 923681 438684 540     
Tangible Fixed Assets Depreciation154 324218 755280 214335 470387 245437 230     
Tangible Fixed Assets Depreciation Charged In Period 64 43161 45959 75660 71349 985     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 5008 938      
Tangible Fixed Assets Disposals 7 250 9 00010 146      

Transport Operator Data

Steller Technical Centre
Address Finmere Aerodrome Farm , Barton Hartshorn
City Buckingham
Post code MK18 4JA
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search