Company NameGAPI Ltd.
Company StatusActive
Company Number03492910
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameIan Rixham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(2 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Centurion Business Park
Bessemer Way Templeborough
Rotherham
South Yorkshire
S60 1FB
Secretary NameDavid Thom Noble
NationalityBritish
StatusCurrent
Appointed31 July 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence AddressUnit 2 Centurion Business Park
Bessemer Way Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameRoberto Galizzi
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed16 February 2004(6 years, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 2 Centurion Business Park
Bessemer Way Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameSergio Maritano
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed21 June 2011(13 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 2 Centurion Business Park
Bessemer Way Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameRenato Di Benedetto
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed15 January 1998(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 16 February 2004)
RoleManager
Correspondence AddressVia Ponchielli 3
Villongo
Italy
Director NamePierino Galizzi
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed15 January 1998(6 days after company formation)
Appointment Duration13 years, 5 months (resigned 21 June 2011)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressCorso Europa 19/A
Sarnico
Italy
Director NameRenato Lupoli
Date of BirthDecember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2011(13 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 2 Centurion Business Park
Bessemer Way Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameMaria Grazia Galizzi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2012(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 2 Centurion Business Park
Bessemer Way Templeborough
Rotherham
South Yorkshire
S60 1FB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKelmer & Partners Limited (Corporation)
StatusResigned
Appointed15 January 1998(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2001)
Correspondence Address8th Floor 20 Berkeley Square
London
W1J 6EQ
Director NameKelmer & Partners Limited (Corporation)
StatusResigned
Appointed06 February 1998(4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2001)
Correspondence Address8th Floor 20 Berkeley Square
London
W1J 6EQ

Contact

Websitegapigroup.com
Telephone01440 400164
Telephone regionHaverhill

Location

Registered AddressUnit 2 Centurion Business Park
Bessemer Way Templeborough
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

194k at £1Gapi Spa
97.00%
Ordinary
2k at £1Mr Alessandro Galizzi
1.00%
Ordinary
2k at £1Mr Roberto Galizzi
1.00%
Ordinary
2k at £1Ms Maria Grazia Galizzi
1.00%
Ordinary

Financials

Year2014
Net Worth£1,819,917
Cash£614,383
Current Liabilities£340,864

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
12 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200,000
(4 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200,000
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200,000
(4 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200,000
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200,000
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200,000
(4 pages)
9 July 2013Termination of appointment of Maria Galizzi as a director (1 page)
9 July 2013Termination of appointment of Maria Galizzi as a director (1 page)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
8 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Director's details changed for Ian Rixham on 17 January 2013 (2 pages)
17 January 2013Secretary's details changed for David Thom Noble on 17 January 2013 (1 page)
17 January 2013Secretary's details changed for David Thom Noble on 17 January 2013 (1 page)
17 January 2013Director's details changed for Ian Rixham on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Roberto Galizzi on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Roberto Galizzi on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 February 2012Termination of appointment of Renato Lupoli as a director (1 page)
21 February 2012Appointment of Maria Grazia Galizzi as a director (2 pages)
21 February 2012Termination of appointment of Renato Lupoli as a director (1 page)
21 February 2012Appointment of Maria Grazia Galizzi as a director (2 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Termination of appointment of Pierino Galizzi as a director (1 page)
14 July 2011Appointment of Sergio Maritano as a director (2 pages)
14 July 2011Termination of appointment of Pierino Galizzi as a director (1 page)
14 July 2011Appointment of Sergio Maritano as a director (2 pages)
14 July 2011Appointment of Renato Lupoli as a director (2 pages)
14 July 2011Appointment of Renato Lupoli as a director (2 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Ian Rixham on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Roberto Galizzi on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ian Rixham on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Pierino Galizzi on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Roberto Galizzi on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Roberto Galizzi on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Rixham on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Pierino Galizzi on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Pierino Galizzi on 1 October 2009 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 09/01/09; full list of members (5 pages)
22 January 2009Return made up to 09/01/09; full list of members (5 pages)
7 October 2008Full accounts made up to 31 December 2007 (17 pages)
7 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
10 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 February 2007Return made up to 09/01/07; full list of members (3 pages)
6 February 2007Return made up to 09/01/07; full list of members (3 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 March 2006Return made up to 09/01/06; full list of members (3 pages)
3 March 2006Return made up to 09/01/06; full list of members (3 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 January 2005Return made up to 09/01/05; full list of members (8 pages)
24 January 2005Return made up to 09/01/05; full list of members (8 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
11 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
11 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
30 January 2004Return made up to 09/01/04; full list of members (8 pages)
30 January 2004Return made up to 09/01/04; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 09/01/03; full list of members (8 pages)
30 January 2003Return made up to 09/01/03; full list of members (8 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 August 2001Registered office changed on 22/08/01 from: 8TH floor 20 berkeley square london W1X 5HD (1 page)
22 August 2001Registered office changed on 22/08/01 from: 8TH floor 20 berkeley square london W1X 5HD (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
16 January 2001Return made up to 09/01/01; full list of members (8 pages)
16 January 2001Return made up to 09/01/01; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
5 May 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1999Registered office changed on 21/07/99 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
21 July 1999Registered office changed on 21/07/99 from: 4TH floor dudley house 169 piccadilly london W1V 9DE (1 page)
28 January 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
28 January 1999Return made up to 09/01/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
3 February 1998Ad 19/01/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
3 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
3 February 1998Ad 19/01/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
3 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
9 January 1998Incorporation (16 pages)
9 January 1998Incorporation (16 pages)