Gp Technology Limited (reg no 05958163) is a private limited company started on 2006-10-05 originating in England. The business has its registered office at Unit 9 Phoenix Park, Stephenson Industrial Estate, Coalville LE67 3HB. Having undergone a change in 2019-05-25, the previous name this enterprise utilized was Dixie Leisure Limited. Gp Technology Limited operates SIC: 82990 which means "other business support service activities not elsewhere classified".

Company details

Name Gp Technology Limited
Number 05958163
Date of Incorporation: 2006-10-05
End of financial year: 31 March
Address: Unit 9 Phoenix Park, Stephenson Industrial Estate, Coalville, LE67 3HB
SIC code: 82990 - Other business support service activities not elsewhere classified

As for the 2 directors that can be found in the aforementioned company, we can name: Neil W. (in the company from 05 October 2006), Jayne W. (appointment date: 05 October 2006). 1 secretary is there as well: Jayne W. (appointed on 04 June 2007). The Companies House reports 2 persons of significant control, namely: Jayne W. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Neil W. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31 2021-10-31 2023-03-31 2024-03-31
Current Assets 6,802 9,261 7,807 689 1,164 856 5,638 6,195 6,501 5,357
Fixed Assets - 400,000 330,694 6,845 - - - - - -
Number Shares Allotted - 134,600 134,600 - - - - - - -
Shareholder Funds -80,407 -9,484 -73,563 - - - - - - -
Tangible Fixed Assets 340,000 400,000 694 - - - - - - -
Total Assets Less Current Liabilities 142,892 188,870 103,481 -73,811 -86,005 -103,533 -119,098 -139,547 -138,230 -107,171

People with significant control

Jayne W.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Neil W.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
(AA) Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 26th, April 2024 | accounts
Free Download (7 pages)