Check the

GPC74 LIMITED

Company
GPC74 LIMITED (02681616)

GPC74

Phone: 03709 357 474
A⁺ rating

ABOUT GPC74 LIMITED

Welcome to GPC74

Founded in 1974, we are a multi-disciplined construction, groundworks and maintenance company offering services throughout the UK.

If you require any information please contact us on 0370 935 7474 and we will be more than happy to help.

We are proud that we have been involved in many specialist land drainage schemes. In recent years completing projects for the V-Festival site at Weston Park, Staffordshire and Cream Festival site at Daresbury Estate, Warrington. We have also carried out a series of deep dig storm water replacement schemes for Staffordshire Highways Authority in partnership with Enterprise PLC.

We are happy to work with our clients from the initial design concept to setting out of foundations to the completion of the development. Construction and groundworks have always been at the centre of our business focus and we are proud to be entrusted with this fundamental aspect of any construction project.

GPC74 take care of the drainage maintenance and servicing operations for a number of countrywide commercial estates, to include their sewage treatment plants, pump stations and grease management systems.

GPC74 has recently invested in a new fleet of vehicles and machinery. The newest addition to our plant are three new Wacker Neuson dumpers. GPC74 believe that having good quality tools and machinery is a valuable asset to ensure successful running of operations

GPC74 has a wealth of experience in project management and the role of Principal Contractor ensuring that projects are planned, managed and co-ordinated throughout the construction phase focusing on reducing and controlling risk at all time.

The GPC74 team offers a professional service, bringing together specialist expertise and knowledge helping to deliver bespoke fit outs to high standards within set timescales.

We work with the client and the land to deliver quality solutions to any problems identified and can help from the initial consultancy through to design and install of concept.

As an independent family owned business, we have spent the last forty years establishing strong and positive working relationships with our clients. We have a tradition of forging successful, enduring relationships with our customers, who have come to trust our assured and reliable workmanship, as well as the consistently high standards of professionalism. It is this commitment to the highest standards that has always served to differentiate us. There is a genuine willingness to ‘go the extra mile’ found at every level of our organisation.

KEY FINANCES

Year
2017
Assets
£1226.7k ▼ £-377.57k (-23.54 %)
Cash
£4.28k ▼ £-790.16k (-99.46 %)
Liabilities
£895.48k ▼ £-473.42k (-34.58 %)
Net Worth
£331.22k ▲ £95.85k (40.72 %)

REGISTRATION INFO

Company name
GPC74 LIMITED
Company number
02681616
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
gpc74.co.uk
Phones
03709 357 474
Registered Address
THE COUNTING HOUSE,
61 CHARLOTTE STREET,
ST PAULS SQUARE, BIRMINGHAM,
WEST MIDLANDS,
B3 1PX

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100

CHARGES

22 April 2008
Status
Outstanding
Delivered
10 May 2008
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

12 April 1995
Status
Satisfied on 19 November 2014
Delivered
26 April 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GPC74 LIMITED DIRECTORS

Emma Purchase

  Acting
Appointed
07 May 2015
Role
Secretary
Address
The Counting House, 61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX
Name
PURCHASE, Emma

Emma Louise Purchase

  Acting PSC
Appointed
05 April 2007
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Upper Baveney Farmhouse, Cleobury Mortimer, Kidderminster, Worcestershire, United Kingdom, DY14 8LF
Country Of Residence
United Kingdom
Name
PURCHASE, Emma Louise
Notified On
28 January 2017
Nature Of Control
Right to appoint and remove directors

Louis Oliver Purchase

  Acting PSC
Appointed
03 November 2008
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Upper Baveney Farmhouse, Cleobury Mortimer, Kidderminster, Worcestershire, England, DY14 8LF
Country Of Residence
England
Name
PURCHASE, Louis Oliver
Notified On
28 January 2017
Nature Of Control
Right to appoint and remove directors

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned PSC
Appointed
28 January 1992
Resigned
28 January 1992
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED
Notified On
28 January 2017
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Wolverhampton

Gordon Philip Cork

  Resigned
Appointed
28 January 1992
Resigned
07 May 2015
Role
Secretary
Address
Detton Hall, Cleobury Mortimer, Kidderminster, Worcestershire, United Kingdom, DY14 8LW
Name
CORK, Gordon Philip

Gordon Philip Cork

  Resigned
Appointed
28 January 1992
Resigned
07 May 2015
Occupation
Contractor
Role
Director
Age
70
Nationality
British
Address
Detton Hall, Cleobury Mortimer, Kidderminster, Worcestershire, United Kingdom, DY14 8LW
Country Of Residence
United Kingdom
Name
CORK, Gordon Philip

Julie Kathleen Cork

  Resigned
Appointed
28 January 1992
Resigned
07 May 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Detton Hall, Cleobury Mortimer, Kidderminster, Worcestershire, United Kingdom, DY14 8LW
Country Of Residence
United Kingdom
Name
CORK, Julie Kathleen

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
28 January 1992
Resigned
28 January 1992
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.