Gpg Contracts Ltd

General information

Name:

Gpg Contracts Limited

Office Address:

6-8 Freeman Street DN32 7AA Grimsby

Number: 07351588

Incorporation date: 2010-08-20

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Gpg Contracts Ltd with Companies House Reg No. 07351588 has been competing in the field for 14 years. The Private Limited Company can be reached at 6-8 Freeman Street, , Grimsby and its post code is DN32 7AA. The company's classified under the NACE and SIC code 43390 meaning Other building completion and finishing. The company's latest annual accounts cover the period up to 31st March 2021 and the most recent confirmation statement was filed on 20th August 2021.

Georgi G. is this particular firm's only managing director, that was appointed 14 years ago. Moreover, the director's efforts are supported by a secretary - Jenya P., who was chosen by this specific limited company on 2010/08/20.

Georgi G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jenya P.

Role: Secretary

Appointed: 20 August 2010

Latest update: 30 September 2023

Georgi G.

Role: Director

Appointed: 20 August 2010

Latest update: 30 September 2023

People with significant control

Georgi G.
Notified on 10 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 03 September 2022
Confirmation statement last made up date 20 August 2021
Annual Accounts 26 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 26 December 2013
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 16 December 2016
Annual Accounts 25 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 25 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 7th, May 2022
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
13
Company Age

Closest Companies - by postcode