Gipping Projects Limited (registration number 06855720) is a private limited company legally formed on 2009-03-23. This business has its registered office at The Old Police House Lower Street, Baylham, Ipswich IP6 8JP. Gipping Projects Limited is operating under SIC: 41100 which stands for "development of building projects", SIC: 64203 - "activities of construction holding companies".

Company details

Name Gipping Projects Limited
Number 06855720
Date of Incorporation: 2009-03-23
End of financial year: 30 November
Address: The Old Police House Lower Street, Baylham, Ipswich, IP6 8JP
SIC code: 41100 - Development of building projects
64203 - Activities of construction holding companies

When it comes to the 2 directors that can be found in the company, we can name: Andrew L. (appointed on 01 October 2013), Paul O. (appointment date: 23 March 2009). 1 secretary is there in the company: Paul O. (appointed on 23 March 2009). The official register lists 4 persons of significant control, namely: Gipping Trustees Limited can be reached at Lower Street, Baylham, IP6 8JP Ipswich, Suffolk. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Andrew L. has 1/2 or less of voting rights, Paul O. has over 1/2 to 3/4 of shares , 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30 2023-11-30
Current Assets 1,078,660 920,571 642,179 560,194 817,092 725,218
Fixed Assets 202,634 167,912 193,058 183,928 235,133 268,013
Total Assets Less Current Liabilities 285,052 357,554 235,621 211,238 180,114 128,310

People with significant control

Gipping Trustees Limited
24 August 2023
Address The Old Police House Lower Street, Baylham, Ipswich, Suffolk, IP6 8JP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 15047063
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andrew L.
6 April 2016 - 24 August 2023
Nature of control: 25-50% voting rights
Paul O.
6 April 2016 - 24 August 2023
Nature of control: 50,01-75% shares
25-50% voting rights
Chris M.
6 April 2016 - 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 30th November 2023
filed on: 12th, February 2024 | accounts
Free Download (10 pages)