Gpi Operations Limited

General information

Name:

Gpi Operations Ltd

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 05800208

Incorporation date: 2006-04-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gpi Operations started conducting its business in 2006 as a Private Limited Company registered with number: 05800208. The firm has been functioning for 18 years and the present status is active. The firm's headquarters is registered in Halstead at Unit 6, Cherrytree Farm Blackmore End Road. You could also locate the company using the area code, CO9 3LZ. seventeen years from now the company changed its name from Alon to Gpi Operations Limited. This business's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2022-04-30 is the last time when the accounts were reported.

Right now, the limited company is directed by 1 director: Anca C., who was assigned this position in 2023. Since June 2015 Raeza D., had been functioning as a director for this specific limited company up until the resignation in March 2023. As a follow-up a different director, specifically John F. resigned in 2015. In addition, the managing director's assignments are constantly helped with by a secretary - Raeza D., who was chosen by this specific limited company in September 2023. At least one secretary in this firm is a limited company, specifically Forbes Administration Services Limited.

  • Previous company's names
  • Gpi Operations Limited 2007-04-11
  • Alon Limited 2006-04-28

Financial data based on annual reports

Company staff

Raeza D.

Role: Secretary

Appointed: 13 September 2023

Latest update: 17 March 2024

Anca C.

Role: Director

Appointed: 01 March 2023

Latest update: 17 March 2024

Role: Corporate Secretary

Appointed: 15 October 2010

Address: High Street, Dunmow, Essex, CM6 1AH, England

Latest update: 17 March 2024

People with significant control

Ruth P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ruth P.
Notified on 20 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Boaz P.
Notified on 29 March 2023
Ceased on 7 December 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ruth P.
Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 April 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 July 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 October 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

Forbes 42 High Street

Post code:

CM6 1AH

City / Town:

Great Dunmow

HQ address,
2015

Address:

Forbes 42 High Street

Post code:

CM6 1AH

City / Town:

Great Dunmow

HQ address,
2016

Address:

2 Angel Lane

Post code:

CM6 1AQ

City / Town:

Dunmow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode