GPI TRADING LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1AQ

Company number 04572615
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 2 ANGEL LANE, DUNMOW, ESSEX, ENGLAND, CM6 1AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 2 July 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GPI TRADING LIMITED are www.gpitrading.co.uk, and www.gpi-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Gpi Trading Limited is a Private Limited Company. The company registration number is 04572615. Gpi Trading Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Gpi Trading Limited is 2 Angel Lane Dunmow Essex England Cm6 1aq. The company`s financial liabilities are £4.47k. It is £4.33k against last year. The cash in hand is £37.11k. It is £9.66k against last year. And the total assets are £37.11k, which is £5.28k against last year. FORBES ADMINISTRATION SERVICES LIMITED is a Secretary of the company. DURBARRY, Raeza Jusbeer is a Director of the company. Secretary FORBES ADMINISTRATION SERVICES LIMITED has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FORBES, John David has been resigned. Director SMITH, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


gpi trading Key Finiance

LIABILITIES £4.47k
+3163%
CASH £37.11k
+35%
TOTAL ASSETS £37.11k
+16%
All Financial Figures

Current Directors

Secretary
FORBES ADMINISTRATION SERVICES LIMITED
Appointed Date: 15 October 2010

Director
DURBARRY, Raeza Jusbeer
Appointed Date: 16 June 2015
45 years old

Resigned Directors

Secretary
FORBES ADMINISTRATION SERVICES LIMITED
Resigned: 15 October 2010
Appointed Date: 15 October 2010

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 28 October 2010
Appointed Date: 24 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
FORBES, John David
Resigned: 16 June 2015
Appointed Date: 04 March 2003
71 years old

Director
SMITH, David
Resigned: 04 March 2003
Appointed Date: 24 October 2002
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mrs Ruth Peled
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

GPI TRADING LIMITED Events

08 Dec 2016
Confirmation statement made on 2 November 2016 with updates
02 Jul 2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 2 Angel Lane Dunmow Essex CM6 1AQ on 2 July 2016
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

02 Jul 2015
Termination of appointment of John David Forbes as a director on 16 June 2015
...
... and 45 more events
14 Nov 2002
New secretary appointed
14 Nov 2002
New director appointed
14 Nov 2002
Director resigned
14 Nov 2002
Secretary resigned
24 Oct 2002
Incorporation