Gaelite Uk Ltd MALDON


Gaelite Uk started in year 2015 as Private Limited Company with registration number 09604731. The Gaelite Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Maldon at 88 The Causeway. Postal code: CM9 4LL.

The firm has 2 directors, namely Sean L., Finbarr C.. Of them, Finbarr C. has been with the company the longest, being appointed on 22 May 2015 and Sean L. has been with the company for the least time - from 18 October 2018. As of 29 May 2024, there were 2 ex directors - Gareth L., Sean L. and others listed below. There were no ex secretaries.

Gaelite Uk Ltd Address / Contact

Office Address 88 The Causeway
Office Address2 Heybridge
Town Maldon
Post code CM9 4LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09604731
Date of Incorporation Fri, 22nd May 2015
Industry Artistic creation
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Sean L.

Position: Director

Appointed: 18 October 2018

Finbarr C.

Position: Director

Appointed: 22 May 2015

Gareth L.

Position: Director

Appointed: 18 April 2016

Resigned: 18 October 2018

Sean L.

Position: Director

Appointed: 22 May 2015

Resigned: 07 November 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Opm Visual Communications Ltd from Dublin, Ireland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Finbarr C. This PSC owns 75,01-100% shares. The third one is Sean L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Opm Visual Communications Ltd

8 Lower O'Connell Street, Dublin, Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 536890
Notified on 18 October 2018
Nature of control: 75,01-100% shares

Finbarr C.

Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control: 75,01-100% shares

Sean L.

Notified on 6 April 2016
Ceased on 7 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10043587 81928 368538296 730145 84882 956
Current Assets100240 127205 896103 759130 670730 959405 464512 716
Debtors 239 692118 07775 39197 132404 229259 616429 760
Net Assets Liabilities100-40 679-39 699-137 795-131 167-1 62979 09498 629
Other Debtors 2 5652 5186 3708 6925 12834 71810 128
Property Plant Equipment 1 6505 2525 7634 3226 15675 78033 250
Total Inventories    33 00030 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment 5492 2994 2195 6607 76816 23623 636
Additions Other Than Through Business Combinations Property Plant Equipment 2 1995 3522 431 3 94278 092 
Amounts Owed By Related Parties       191 526
Average Number Employees During Period 2453344
Corporation Tax Payable     1 27873315 136
Creditors 282 456250 847247 317266 159738 744338 791423 422
Finance Lease Liabilities Present Value Total      11 9078 512
Fixed Assets      75 83033 300
Increase From Depreciation Charge For Year Property Plant Equipment 5491 7501 9201 4412 1088 46811 060
Investments Fixed Assets      5050
Investments In Group Undertakings      5050
Loans From Directors 1542 534253253   
Loans From Related Parties 35 794 57 42895 629   
Net Current Assets Liabilities100-42 329-44 951-143 558-135 489-7 78566 67389 294
Other Creditors 3 1958 5418 2003 6994 3873 2994 964
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 660
Other Disposals Property Plant Equipment       35 130
Other Taxation Social Security Payable 56 10438 0831 7583 807103 21549 50538 471
Property Plant Equipment Gross Cost 2 1997 5519 9829 98213 92492 01656 886
Provisions For Liabilities Balance Sheet Subtotal      14 3986 317
Total Assets Less Current Liabilities     -1 629142 503122 594
Trade Creditors Trade Payables 187 209201 689179 678162 771629 864273 347356 339
Trade Debtors Trade Receivables 237 127115 55969 02188 440399 101224 898228 106

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 27th October 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements