Gyproc Business Park (erith) Limited

General information

Name:

Gyproc Business Park (erith) Ltd

Office Address:

40-50 Windmill Street Gravesend DA12 1BG Kent

Number: 05182565

Incorporation date: 2004-07-19

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gyproc Business Park (erith) Limited has existed in this business for twenty years. Started with registration number 05182565 in the year 2004, the company have office at 40-50 Windmill Street, Kent DA12 1BG. Since Tue, 1st Feb 2005 Gyproc Business Park (erith) Limited is no longer under the business name Shoo 94. The firm's declared SIC number is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. The company's latest filed accounts documents cover the period up to 28th September 2022 and the most recent annual confirmation statement was filed on 19th July 2023.

Taking into consideration the following firm's executives list, since Fri, 1st Mar 2019 there have been two directors: Philip M. and Rajbir M.. At least one secretary in this firm is a limited company: Caxtons Commercial Limited.

  • Previous company's names
  • Gyproc Business Park (erith) Limited 2005-02-01
  • Shoo 94 Limited 2004-07-19

Financial data based on annual reports

Company staff

Philip M.

Role: Director

Appointed: 01 March 2019

Latest update: 26 February 2024

Rajbir M.

Role: Director

Appointed: 26 January 2009

Latest update: 26 February 2024

Role: Corporate Secretary

Appointed: 20 September 2005

Address: 40-50 Windmill Limited, Gravesend, Kent, DA12 1BG

Latest update: 26 February 2024

People with significant control

The companies that control the firm are: British Gypsum Limited owns over 1/2 to 3/4 of company shares . This company can be reached in Coventry at Binley Business Park, CV3 2TT and was registered as a PSC under the registration number 00209091. Akaal Group Plc owns 1/2 or less of company shares. This company can be reached in Orpington, BR6 0JP, Kent and was registered as a PSC under the registration number 05957569.

British Gypsum Limited
Address: Saint-Gobain House Binley Business Park, Coventry, CV3 2TT
Legal authority Companies Act
Legal form Ltd By Shares
Country registered England & Wales
Place registered Companies House Cardiff Uk
Registration number 00209091
Notified on 31 July 2020
Nature of control:
over 1/2 to 3/4 of shares
Akaal Group Plc
Legal authority Companies Act 1985
Legal form Ltd By Shares
Country registered England & Wales
Place registered Companies House Cardiff Uk
Registration number 05957569
Notified on 31 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 June 2024
Account last made up date 28 September 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2012-09-29
End Date For Period Covered By Report 28 September 2013
Date Approval Accounts 10 June 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-09-29
End Date For Period Covered By Report 28 September 2014
Date Approval Accounts 7 April 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-09-29
End Date For Period Covered By Report 28 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 2015-09-29
End Date For Period Covered By Report 28 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-29
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-29
End Date For Period Covered By Report 28 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-29
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-29
End Date For Period Covered By Report 28 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-29
End Date For Period Covered By Report 28 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-29
End Date For Period Covered By Report 28 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on September 28, 2022 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
19
Company Age

Similar companies nearby

Closest companies