Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GYPLEX LIMITED
Company Information for

GYPLEX LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
02308569
Private Limited Company
Active

Company Overview

About Gyplex Ltd
GYPLEX LIMITED was founded on 1988-10-25 and has its registered office in Esher. The organisation's status is listed as "Active". Gyplex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GYPLEX LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in TW12
 
Filing Information
Company Number 02308569
Company ID Number 02308569
Date formed 1988-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYPLEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GYPLEX LIMITED

Current Directors
Officer Role Date Appointed
MARGOT SCHMIDER RAUSCHENDORFER
Company Secretary 2001-09-05
STEFAN ERNST ADOLF RAUSCHENDORFER
Director 2001-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN JEFFERY
Company Secretary 1992-10-25 2001-09-05
DAVID JOHN JEFFERY
Director 1992-10-25 2001-09-05
ERIK WILLIAM JEFFERY
Director 1992-10-25 2001-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGOT SCHMIDER RAUSCHENDORFER S C PARTS GROUP LIMITED Company Secretary 2001-09-05 CURRENT 1984-11-13 Active
MARGOT SCHMIDER RAUSCHENDORFER S C JAGUAR COMPONENTS LIMITED Company Secretary 2001-09-05 CURRENT 1984-11-13 Active
STEFAN ERNST ADOLF RAUSCHENDORFER S C PARTS GROUP LIMITED Director 2001-09-05 CURRENT 1984-11-13 Active
STEFAN ERNST ADOLF RAUSCHENDORFER S C JAGUAR COMPONENTS LIMITED Director 2001-09-05 CURRENT 1984-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-02CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-28Change of details for S C Parts Group Ltd as a person with significant control on 2018-03-14
2022-04-28PSC05Change of details for S C Parts Group Ltd as a person with significant control on 2018-03-14
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2020-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 100a High Street Hampton Middlesex TW12 2st
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-05-21AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-11AR0130/04/12 ANNUAL RETURN FULL LIST
2012-06-11CH01Director's details changed for Stefan Ernst Adolf Rauschendorfer on 2011-06-11
2012-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MARGOT SCHMIDER RAUSCHENDORFER on 2011-06-11
2012-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11
2011-05-16AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2010-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09
2010-05-19AR0130/04/10 ANNUAL RETURN FULL LIST
2009-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08
2009-06-04363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-05-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-05-14363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-05-23363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-05-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-05-13363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-06-19287REGISTERED OFFICE CHANGED ON 19/06/03 FROM: UNIT 14 COBHAM WAY GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RX
2003-05-03363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-13363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: UNIT 13 COBHAM WAY GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RX
2002-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-09363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-10288aNEW SECRETARY APPOINTED
2001-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-19288bDIRECTOR RESIGNED
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
1999-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-23363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1998-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS
1998-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-01-20363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1996-02-19363sRETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS
1995-04-05SRES03EXEMPTION FROM APPOINTING AUDITORS 09/03/95
1995-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1995-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-01363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1995-01-26AUDAUDITOR'S RESIGNATION
1994-04-22AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-02-21363aRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1993-04-18AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-01-10363aRETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS
1992-03-31AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-11-13363bRETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS
1991-04-04225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08
1991-02-22AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-26363RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GYPLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GYPLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GYPLEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GYPLEX LIMITED

Intangible Assets
Patents
We have not found any records of GYPLEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYPLEX LIMITED
Trademarks
We have not found any records of GYPLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYPLEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GYPLEX LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GYPLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYPLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GYPLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.