Gascoigne Designs Upholstery Manufacturers Limited NOTTINGHAM


Gascoigne Designs Upholstery Manufacturers started in year 1993 as Private Limited Company with registration number 02801088. The Gascoigne Designs Upholstery Manufacturers company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Nottingham at 6 Nottingham Road. Postal code: NG10 1HP.

At the moment there are 2 directors in the the firm, namely Lynda G. and David G.. In addition one secretary - Lynda G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the firm until 29 April 1994.

This company operates within the NG10 3JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286567 . It is located at Gascoigne Designs, Wilsthorpe Road, Nottingham with a total of 2 cars.

Gascoigne Designs Upholstery Manufacturers Limited Address / Contact

Office Address 6 Nottingham Road
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801088
Date of Incorporation Thu, 18th Mar 1993
Industry Manufacture of other furniture
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Lynda G.

Position: Director

Appointed: 01 October 2004

Lynda G.

Position: Secretary

Appointed: 29 April 1994

David G.

Position: Director

Appointed: 02 April 1993

Kenneth S.

Position: Director

Appointed: 02 September 2002

Resigned: 30 September 2009

Nicola A.

Position: Director

Appointed: 01 May 2000

Resigned: 14 June 2002

David M.

Position: Director

Appointed: 02 April 1993

Resigned: 29 April 1994

David M.

Position: Secretary

Appointed: 02 April 1993

Resigned: 29 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1993

Resigned: 02 April 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 March 1993

Resigned: 02 April 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is David G. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Lynda G. This PSC owns 25-50% shares.

David G.

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

Lynda G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth746 575746 113731 536684 987720 613699 549     
Balance Sheet
Cash Bank In Hand8 4066733 5614 41519 4281 082     
Cash Bank On Hand     1 0825 00710 77510 26620 814182 260
Current Assets777 682816 682871 264825 848890 090822 051813 479846 538958 784786 6521 235 035
Debtors293 276269 009362 703280 433266 206278 969220 297260 938367 730162 402448 775
Net Assets Liabilities     699 549896 705872 258874 958824 3271 078 604
Net Assets Liabilities Including Pension Asset Liability746 575746 113731 536684 987720 613699 549     
Other Debtors      35 55329 62143 91046 12388 429
Property Plant Equipment     277 276518 273499 043483 023469 077478 653
Stocks Inventory476 000547 000505 000541 000604 456542 000     
Tangible Fixed Assets284 806281 540267 121276 032266 732277 276     
Total Inventories     542 000588 175574 825580 788603 436604 000
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve746 475746 013731 436684 887720 513699 449     
Shareholder Funds746 575746 113731 536684 987720 613699 549     
Other
Accumulated Depreciation Impairment Property Plant Equipment     275 634192 798212 028229 735245 579215 442
Amounts Owed By Group Undertakings      91 273117 158134 4631 3771 390
Amounts Owed To Group Undertakings      95 852119 058192 35444 59969 737
Average Number Employees During Period     232321222125
Bank Borrowings Overdrafts      109 21496 320106 535124 760183 750
Creditors     13 521404 640443 405536 931401 484183 750
Creditors Due After One Year     13 521     
Creditors Due Within One Year 402 109456 849416 893433 752384 674     
Finance Lease Liabilities Present Value Total      13 521    
Increase From Depreciation Charge For Year Property Plant Equipment      19 62719 23017 70715 84422 010
Net Current Assets Liabilities411 769414 573414 415408 955456 338437 377408 839403 133421 853385 168787 398
Number Shares Allotted  100100100100     
Other Creditors      27 61826 37021 64227 07925 936
Other Taxation Social Security Payable      32 79728 54948 09119 400151 922
Par Value Share  1111     
Property Plant Equipment Gross Cost     552 910711 071711 071712 758714 656694 095
Provisions For Liabilities Balance Sheet Subtotal     1 58330 40729 91829 91829 9183 697
Provisions For Liabilities Charges    2 4571 583     
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -102 463    
Share Capital Allotted Called Up Paid 100100100100100     
Tangible Fixed Assets Additions 19 797 38 0807 00033 317     
Tangible Fixed Assets Cost Or Valuation528 117496 510496 510512 593519 593552 910     
Tangible Fixed Assets Depreciation243 311214 970229 389236 561252 861275 634     
Tangible Fixed Assets Depreciation Charged In Period  14 41920 38416 30022 773     
Total Additions Including From Business Combinations Property Plant Equipment      700 1 6871 89832 865
Total Assets Less Current Liabilities746 575746 113731 536684 987723 070714 653927 112902 176904 876854 2451 266 051
Total Increase Decrease From Revaluations Property Plant Equipment      157 461    
Trade Creditors Trade Payables      125 638173 108168 309185 646158 792
Trade Debtors Trade Receivables      93 471114 159189 357114 902358 956
Disposals Decrease In Depreciation Impairment Property Plant Equipment          52 147
Disposals Property Plant Equipment          53 426
Creditors Due Within One Year Total Current Liabilities365 913402 109         
Fixed Assets334 806331 540317 121276 032       
Tangible Fixed Assets Depreciation Charge For Period 16 565         
Tangible Fixed Assets Depreciation Disposals -44 906         
Tangible Fixed Assets Disposals -51 404 21 997       
Total Investments Fixed Assets50 00050 000         
Investments Fixed Assets 50 00050 000        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 212       
Amount Specific Advance Or Credit Directors 602295        

Transport Operator Data

Gascoigne Designs
Address Wilsthorpe Road , Long Eaton
City Nottingham
Post code NG10 3JW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements