Gpl 2024 Realisations Limited

DataGardener
in administration
Medium

Gpl 2024 Realisations Limited

03121752Private Limited With Share Capital

Suite 3 Avery House, 69 North Street, Brighton, BN411DH
Incorporated

03/11/1995

Company Age

30 years

Directors

2

Employees

443

SIC Code

77120

Risk

not scored

Company Overview

Registration, classification & business activity

Gpl 2024 Realisations Limited (03121752) is a private limited with share capital incorporated on 03/11/1995 (30 years old) and registered in brighton, BN411DH. The company operates under SIC code 77120 - renting and leasing of trucks and other heavy vehicles.

Private Limited With Share Capital
SIC: 77120
Medium
Incorporated 03/11/1995
BN411DH
443 employees

Financial Overview

Total Assets

£61.28M

Liabilities

£44.06M

Net Assets

£17.22M

Turnover

£44.83M

Cash

£469.0K

Key Metrics

443

Employees

2

Directors

1

Shareholders

7

CCJs

Board of Directors

2

Charges

35

Registered

7

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-06-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-06-2024
Miscellaneous
Category:Miscellaneous
Date:30-05-2024
Category:
Date:24-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-05-2024
Change Of Name Notice
Category:Change Of Name
Date:24-05-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:18-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:02-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Move Registers To Registered Office Company With New Address
Category:Address
Date:13-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Resolution
Category:Resolution
Date:27-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Legacy
Category:Mortgage
Date:20-08-2012
Legacy
Category:Mortgage
Date:20-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2024
Filing Date08/09/2023
Latest Accounts30/06/2022

Trading Addresses

Mill Hill Depot, Bittacy Hill, London, NW71BL
Oakleigh Yard, Paynes Lane, Nazeing, Waltham Abbey, Essex, EN92EU
Stafford Park 13, Telford, Shropshire, TF33AZ
Suite 3 Avery House, 69 North Street, Brighton, East Sussex Bn41 1Dh, BN411DHRegistered
Unit 13, Parham Drive, Eastleigh, Hampshire, SO504NU

Contact

01530265000
www.go-plant.co.uk
Suite 3 Avery House, 69 North Street, Brighton, BN411DH