Gpx Holdings Limited

General information

Name:

Gpx Holdings Ltd

Office Address:

Spitalfields House 1st Floor Stirling Way WD6 2FX Borehamwood

Number: 00374458

Incorporation date: 1942-06-12

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gpx Holdings Limited can be reached at Spitalfields House 1st Floor, Stirling Way in Borehamwood. The firm post code is WD6 2FX. Gpx Holdings has been operating in this business since the firm was set up on June 12, 1942. The firm reg. no. is 00374458. It 's been twenty two years since The company's registered name is Gpx Holdings Limited, but up till 2002 the name was Gpx Group PLC and before that, up till June 29, 2001 the firm was known under the name Glazer Plastics PLC. This means it has used three different names. The company's registered with SIC code 41100 which means Development of building projects. The company's most recent annual accounts were submitted for the period up to Sunday 31st July 2022 and the latest confirmation statement was released on Saturday 30th September 2023.

There seems to be a group of two directors managing this particular business at the current moment, including Marcia G. and Anthony G. who have been utilizing the directors assignments for twenty seven years. Additionally, the director's responsibilities are often helped with by a secretary - Anthony G., who was appointed by this specific business on August 1, 2011.

  • Previous company's names
  • Gpx Holdings Limited 2002-03-05
  • Gpx Group Plc 2001-06-29
  • Glazer Plastics Plc 1942-06-12

Financial data based on annual reports

Company staff

Anthony G.

Role: Secretary

Appointed: 01 August 2011

Latest update: 11 November 2023

Marcia G.

Role: Director

Appointed: 31 March 1997

Latest update: 11 November 2023

Anthony G.

Role: Director

Appointed: 30 September 1992

Latest update: 11 November 2023

People with significant control

Executives with significant control over the firm are: Anthony G. has substantial control or influence over the company. Daniel G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Daniel G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Karen G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 November 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

HQ address,
2016

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Accountant/Auditor,
2015 - 2016

Name:

Grunberg & Co Limited

Address:

10-14 Accommodation Road

Post code:

NW11 8ED

City / Town:

Golders Green

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
81
Company Age

Closest Companies - by postcode