G M Gas Supplies Limited RHONDDA


G M Gas Supplies started in year 2002 as Private Limited Company with registration number 04582131. The G M Gas Supplies company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rhondda at Unit 5 Ynyswen Industrial Estate. Postal code: CF42 6EP.

At present there are 2 directors in the the company, namely Claire S. and Garry S.. In addition one secretary - Claire S. - is with the firm. Currenlty, the company lists one former director, whose name is Gareth R. and who left the the company on 24 September 2012. In addition, there is one former secretary - Julie R. who worked with the the company until 24 September 2012.

This company operates within the CF42 6EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1063784 . It is located at Unit 5, Ynyswen Industrial Estate, Treorchy with a total of 1 cars.

G M Gas Supplies Limited Address / Contact

Office Address Unit 5 Ynyswen Industrial Estate
Office Address2 Treorchy
Town Rhondda
Post code CF42 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04582131
Date of Incorporation Tue, 5th Nov 2002
Industry Wholesale of other fuels and related products
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Claire S.

Position: Secretary

Appointed: 24 September 2012

Claire S.

Position: Director

Appointed: 01 October 2010

Garry S.

Position: Director

Appointed: 01 October 2010

Gareth R.

Position: Director

Appointed: 06 November 2002

Resigned: 24 September 2012

Julie R.

Position: Secretary

Appointed: 06 November 2002

Resigned: 24 September 2012

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 November 2002

Resigned: 06 November 2002

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 05 November 2002

Resigned: 06 November 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Claire S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Garry S. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Garry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 27128 879        
Balance Sheet
Cash Bank On Hand  24 99011 66318 54016 76138 05318 2918 26133 274
Current Assets170 315149 485123 02598 850134 157101 514143 090129 923148 503179 989
Debtors77 63781 23977 18661 71785 89351 70571 98880 31069 96091 114
Net Assets Liabilities  32 81539 66948 15927 80759 29910 991-5 4286 815
Property Plant Equipment  28 38938 42944 26763 83064 34556 10645 68243 206
Total Inventories  20 84925 47029 72433 04833 04931 32270 28255 601
Cash Bank In Hand45 32633 011        
Intangible Fixed Assets33 10028 200        
Net Assets Liabilities Including Pension Asset Liability20 27128 879        
Stocks Inventory47 35235 235        
Tangible Fixed Assets22 84417 237        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve20 17128 779        
Shareholder Funds20 27128 879        
Other
Accumulated Amortisation Impairment Intangible Assets  44 50047 00049 50052 00054 50057 00059 50062 000
Accumulated Depreciation Impairment Property Plant Equipment  45 69657 26354 61266 35073 76790 249104 923117 179
Average Number Employees During Period     777911
Creditors  10 78714 47018 77732 19922 41365 13758 65326 329
Dividends Paid On Shares     10 0007 500   
Fixed Assets55 94445 437  56 76773 83071 84561 10648 18243 206
Increase From Amortisation Charge For Year Intangible Assets   2 5002 5002 5002 5002 5002 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment   11 5679 51414 94413 51916 48214 67412 256
Intangible Assets  17 50015 00012 50010 0007 5005 0002 500 
Intangible Assets Gross Cost  62 00062 00062 00062 00062 00062 00062 000 
Net Current Assets Liabilities-22 330-8 7193 3908 39618 580-1 69622 09325 68413 723-3 710
Number Shares Issued Fully Paid    100     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 1643 2066 102   
Other Disposals Property Plant Equipment    14 0383 7008 000   
Par Value Share 1  1     
Property Plant Equipment Gross Cost  74 08495 69298 880130 180138 112146 355150 605160 385
Provisions For Liabilities Balance Sheet Subtotal  5 6777 6868 41112 12812 22610 6628 6806 352
Total Additions Including From Business Combinations Property Plant Equipment   21 60817 22635 00015 9328 2434 2509 780
Total Assets Less Current Liabilities33 61436 71849 27961 82575 34772 13493 93886 79061 90539 496
Creditors Due After One Year9 6524 393        
Creditors Due Within One Year192 645158 204        
Intangible Fixed Assets Aggregate Amortisation Impairment28 90033 800        
Intangible Fixed Assets Amortisation Charged In Period 4 900        
Intangible Fixed Assets Cost Or Valuation62 00062 000        
Number Shares Allotted 100        
Provisions For Liabilities Charges3 6913 446        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 3 745        
Tangible Fixed Assets Cost Or Valuation65 39551 359        
Tangible Fixed Assets Depreciation42 55134 122        
Tangible Fixed Assets Depreciation Charged In Period 5 745        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 174        
Tangible Fixed Assets Disposals 17 781        

Transport Operator Data

Unit 5
Address Ynyswen Industrial Estate
City Treorchy
Post code CF42 6EP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, July 2023
Free Download (11 pages)

Company search

Advertisements