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

GPF LEWIS PLC

BLUE COURT, CHURCH LANE, KINGS LANGLEY, WD4 8JP,
Company Registration Number
05991387
Public Limited Company
Active

Company Overview

About Gpf Lewis Plc
GPF LEWIS PLC was founded on 2006-11-07 and has its registered office in Kings Langley. The organisation's status is listed as "Active". Gpf Lewis Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GPF LEWIS PLC
 
Legal Registered Office
BLUE COURT
CHURCH LANE
KINGS LANGLEY
WD4 8JP
Other companies in HA4
 
Previous Names
G P F LEWIS CONTRACTS PLC08/07/2015
AXIS BUILDING SERVICES LTD01/12/2006
Filing Information
Company Number 05991387
Company ID Number 05991387
Date formed 2006-11-07
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB329702495  
Last Datalog update: 2023-12-05 10:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPF LEWIS PLC
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.
Companies with same name GPF LEWIS PLC
The following companies were found which have the same name as GPF LEWIS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GPF LEWIS SOLUTIONS LIMITED BLUE COURT CHURCH LANE KINGS LANGLEY WD4 8JP Active Company formed on the 2017-10-20
GPF LEWIS DEVELOPMENTS LIMITED BLUE COURT CHURCH LANE KINGS LANGLEY WD4 8JP Active Company formed on the 2019-10-22
GPF LEWIS HOLDINGS LTD BLUE COURT 1 CHURCH LANE KINGS LANGLEY HERTFORDSHIRE WD4 8JP Active Company formed on the 2024-04-09

Company Officers of GPF LEWIS PLC

Current Directors
Officer Role Date Appointed
BELINDA GEORGE
Company Secretary 2015-04-01
JACOB ALEXANDER COLLISS
Director 2018-04-04
RORY FITZGERALD
Director 2006-11-07
DAVID ANDREW MORFORD
Director 2017-04-01
JOE LEWIS RINGART
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIPULA PATEL
Company Secretary 2008-04-01 2015-04-01
DAVID DOYLE CONSULTANCY LTD
Company Secretary 2008-08-01 2008-08-02
SAMANTHA LOUISE FITZGERALD
Company Secretary 2006-11-07 2008-04-01
ASHOK BHARDWAJ
Company Secretary 2006-11-07 2006-11-07
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2006-11-07 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW MORFORD GPF LEWIS SOLUTIONS LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
DAVID ANDREW MORFORD MORPHIUS COMMERCIAL LIMITED Director 2015-01-12 CURRENT 2015-01-12 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
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2021-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUZEC
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059913870005
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR KEVIN BUZEC
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-17AP01DIRECTOR APPOINTED MR JACOB ALEXANDER COLLISS
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM Unit 17 Orbital 25 Business Park Dwight Road Watford WD18 9DA
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059913870005
2017-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 059913870004
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-29AP01DIRECTOR APPOINTED MR DAVID ANDREW MORFORD
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059913870003
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059913870002
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-02AR0107/11/15 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Belinda George as company secretary on 2015-04-01
2015-12-02TM02Termination of appointment of Vipula Patel on 2015-04-01
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM UNIT 17 25 ORBITAL BUSINESS PARK DWIGHT ROAD WATFORD WD18 9DA ENGLAND
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 79 VICTORIA ROAD RUISLIP MIDDLESEX HA4 9BH
2015-07-08RES15CHANGE OF NAME 01/07/2015
2015-07-08CERTNMCompany name changed g p f lewis contracts PLC\certificate issued on 08/07/15
2015-07-07AUDSAuditors statement
2015-07-07CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-07-07AUDRAuditors report
2015-07-07BSAccounts: Balance Sheet
2015-07-07MARRe-registration of memorandum and articles of association
2015-07-07RES02Resolutions passed:
  • Resolution of re-registration
2015-07-07RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-02SH0131/03/15 STATEMENT OF CAPITAL GBP 50000
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0107/11/14 FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-15AR0107/11/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 08/11/2012
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 08/11/2012
2013-06-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 05/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 05/11/2012
2012-11-21AR0107/11/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0107/11/11 FULL LIST
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O ASHE & CO 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9AA
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-02AR0107/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 07/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 07/11/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / VIPULA PATEL / 07/11/2010
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 31/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 31/03/2010
2009-12-04AR0107/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE LEWIS RINGART / 02/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY FITZGERALD / 02/10/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16288bAPPOINTMENT TERMINATE, SECRETARY SAMANTHA LOUISE FITZGERALD LOGGED FORM
2009-03-06363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA FITZGERALD
2009-01-31288aSECRETARY APPOINTED VIPULA PATEL
2009-01-31288bAPPOINTMENT TERMINATED SECRETARY DAVID DOYLE CONSULTANCY LTD
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04288aDIRECTOR APPOINTED JOE LEWIS RINGART
2008-09-02288aSECRETARY APPOINTED DAVID DOYLE CONSULTANCY LTD
2008-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/08
2008-02-18363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-0288(2)RAD 07/11/06--------- £ SI 99@1=99 £ IC 1/100
2006-12-01CERTNMCOMPANY NAME CHANGED AXIS BUILDING SERVICES LTD CERTIFICATE ISSUED ON 01/12/06
2006-11-20225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bSECRETARY RESIGNED
2006-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to GPF LEWIS PLC 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 GPF LEWIS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding BARCLAYS BANK PLC
2017-09-12 Outstanding BARCLAYS BANK PLC
2017-04-21 Outstanding BARCLAYS BANK PLC
2017-04-21 Outstanding BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2011-02-24 Outstanding HILLVIEW (WATFORD) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GPF LEWIS PLC

Intangible Assets
Patents
We have not found any records of GPF LEWIS PLC registering or being granted any patents
Domain Names

GPF LEWIS PLC owns 2 domain names.

gpf-lewis.co.uk   slplc.co.uk  

Trademarks
We have not found any records of GPF LEWIS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPF LEWIS PLC. 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 (43290 - Other construction installation) as GPF LEWIS PLC are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where GPF LEWIS PLC 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 GPF LEWIS PLC 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 GPF LEWIS PLC 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.