The G.p.c.a. Link Trading Company Limited HARLOW


The G.p.c.a. Link Trading Company Limited is a private limited company located at Great Parndon Community Centre (Main Centre), Abercrombie Way, Staple Tye, Harlow CM18 6YJ. Its total net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 1990-03-06, this 34-year-old company is run by 2 directors and 1 secretary.
Director Peter W., appointed on 07 February 2022. Director Mary K., appointed on 20 January 2020.
Changing the topic to secretaries, we can name: Karen B., appointed on 06 March 1992.
The company is officially categorised as "public houses and bars" (Standard Industrial Classification code: 56302).
The latest confirmation statement was sent on 2023-03-06 and the deadline for the next filing is 2024-03-20. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

The G.p.c.a. Link Trading Company Limited Address / Contact

Office Address Great Parndon Community Centre (main Centre), Abercrombie Way
Office Address2 Staple Tye
Town Harlow
Post code CM18 6YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02477629
Date of Incorporation Tue, 6th Mar 1990
Industry Public houses and bars
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Peter W.

Position: Director

Appointed: 07 February 2022

Mary K.

Position: Director

Appointed: 20 January 2020

Karen B.

Position: Secretary

Appointed: 06 March 1992

Kitty E.

Position: Director

Resigned: 03 June 2018

Stephen K.

Position: Director

Appointed: 01 February 1995

Resigned: 15 May 2008

Patricia D.

Position: Director

Appointed: 01 February 1995

Resigned: 01 February 2022

Barry B.

Position: Director

Appointed: 25 February 1993

Resigned: 01 January 1995

Charles H.

Position: Director

Appointed: 25 February 1993

Resigned: 01 September 1995

Allistair J.

Position: Director

Appointed: 06 March 1992

Resigned: 01 March 1996

Alan J.

Position: Director

Appointed: 06 March 1992

Resigned: 01 January 1993

Jean H.

Position: Director

Appointed: 06 March 1992

Resigned: 01 January 1993

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Peter W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mary K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Patricia D., who also fulfils 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.

Peter W.

Notified on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Mary K.

Notified on 2 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Patricia D.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Kitty E.

Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 83745 58911 73939 81962 323
Current Assets75 89287 89451 97598 899130 578
Debtors22 64122 92340 23639 83048 755
Net Assets Liabilities304 552307 359220 945229 040243 591
Other Debtors19 1192 2432 6391 0711 736
Property Plant Equipment301 746277 996271 060277 425263 607
Total Inventories19 41419 382   
Other
Accumulated Depreciation Impairment Property Plant Equipment371 780395 530417 552436 752458 037
Amounts Owed To Group Undertakings27 633 56 967107 151108 651
Average Number Employees During Period 441719
Creditors73 08645 76590 092133 533134 499
Deferred Tax Asset Debtors3 52220 68037 59738 75944 344
Increase From Depreciation Charge For Year Property Plant Equipment 23 75022 022 21 285
Net Current Assets Liabilities2 80642 129-38 117-34 634-3 921
Other Creditors17 76124 49516 16612 9207 385
Other Taxation Social Security Payable19 35421 2708 66310 88818 463
Property Plant Equipment Gross Cost673 526673 526688 612714 177721 644
Provisions For Liabilities Balance Sheet Subtotal 12 76611 99813 75116 095
Total Additions Including From Business Combinations Property Plant Equipment  15 086 7 467
Total Assets Less Current Liabilities304 552320 125232 943242 791259 686
Trade Creditors Trade Payables8 338 8 2962 574 
Trade Debtors Trade Receivables    2 675

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search