GPL INVESTMENTS LIMITED
Overview
Company Name | GPL INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06003420 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GPL INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GPL INVESTMENTS LIMITED located?
Registered Office Address | Synergy House Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPL INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO. 2432) LIMITED | Nov 20, 2006 | Nov 20, 2006 |
What are the latest accounts for GPL INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GPL INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Nov 20, 2025 |
---|---|
Next Confirmation Statement Due | Dec 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 20, 2024 |
Overdue | No |
What are the latest filings for GPL INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr Samuel Hockman as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Registration of charge 060034200003, created on Feb 05, 2025 | 49 pages | MR01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darryl John Corney as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Amended accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AAMD | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with updates | 4 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Registered office address changed from Energy House Woolpit Business Park Woolpit Bury St Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019 | 1 pages | AD01 | ||
Termination of appointment of Graham Collins as a director on Apr 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Notification of Buuk Infrastructure No 2 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of GPL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUMFORD, Christopher | Secretary | Ellen Street CF10 4BP Cardiff Driscoll 2 | British | 177345430001 | ||||||
BRETT, Richard Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 269023610001 | ||||
EDWARDS, Paul David | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 185030990001 | ||||
HOCKMAN, Samuel | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 334048100001 | ||||
LINSDELL, Clive Eric | Director | Energy House Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Suffolk | United Kingdom | British | Manager | 175552240002 | ||||
LARGENT, Barry Roy | Secretary | Energy House Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Suffolk | British | 108745880001 | ||||||
LEE, Simon John | Secretary | Energy House Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Suffolk | 159081460001 | |||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
COLLINS, Graham | Director | Energy House Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Suffolk | England | British | Accountant | 191431370001 | ||||
CORNEY, Darryl John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 83564940010 | ||||
MORGAN, Dawn Caroline | Director | Energy House Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Suffolk | Uk | British | Finance Director | 105434660003 | ||||
SHAW, Neil Edward | Director | Energy House Woolpit Business Park Woolpit IP30 9UP Bury St Edmunds Suffolk | United Kingdom | British | Chief Executive Officer | 107757420001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of GPL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Gas Transportation Company Limited | Apr 06, 2016 | St. Julians Avenue St. Peter Port GY1 1WA Guernsey Redwood House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Buuk Infrastructure No 2 Limited | Apr 06, 2016 | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0