Gazco Limited EXETER


Gazco started in year 1988 as Private Limited Company with registration number 02228426. The Gazco company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Exeter at 3 Spitfire Avenue. Postal code: EX5 2FR.

Currently there are 4 directors in the the firm, namely Ian P., Caroline C. and Alistair C. and others. In addition one secretary - Ian P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gazco Limited Address / Contact

Office Address 3 Spitfire Avenue
Office Address2 Clyst Honiton
Town Exeter
Post code EX5 2FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02228426
Date of Incorporation Wed, 9th Mar 1988
Industry Other manufacturing n.e.c.
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Ian P.

Position: Secretary

Appointed: 14 June 2023

Ian P.

Position: Director

Appointed: 14 June 2023

Caroline C.

Position: Director

Appointed: 01 August 2020

Alistair C.

Position: Director

Appointed: 05 September 2017

Ian K.

Position: Director

Appointed: 01 April 2008

Robert C.

Position: Director

Resigned: 30 June 2020

Paul S.

Position: Director

Appointed: 10 June 2020

Resigned: 14 June 2023

Edward H.

Position: Director

Appointed: 15 January 2016

Resigned: 06 August 2021

Michael O.

Position: Director

Appointed: 15 January 2016

Resigned: 15 July 2019

Andrew W.

Position: Director

Appointed: 01 June 2006

Resigned: 10 July 2020

Andrew W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 10 July 2020

Gregory T.

Position: Director

Appointed: 16 February 2004

Resigned: 31 December 2007

Christopher S.

Position: Director

Appointed: 02 January 2001

Resigned: 31 January 2009

Martin E.

Position: Director

Appointed: 25 April 2000

Resigned: 27 July 2000

John D.

Position: Director

Appointed: 04 May 1999

Resigned: 05 August 1999

Morley S.

Position: Director

Appointed: 01 June 1995

Resigned: 31 December 2016

James S.

Position: Director

Appointed: 01 June 1995

Resigned: 01 November 2007

Colin B.

Position: Director

Appointed: 31 January 1992

Resigned: 14 May 1999

Guy B.

Position: Director

Appointed: 31 January 1992

Resigned: 01 June 2006

Morley S.

Position: Secretary

Appointed: 31 January 1992

Resigned: 01 June 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Stovax Group Limited from Exeter, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Stovax Group Limited

C/O Company Secretary,Stovax Limited Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 7127090
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 657 43212 899 1147 411 1819 355 240
Current Assets16 529 42822 974 77725 497 25122 344 798
Debtors3 362 2573 431 3945 745 1142 974 102
Net Assets Liabilities15 482 16019 759 40321 616 91520 546 079
Property Plant Equipment1 447 6851 584 8072 017 4041 764 202
Total Inventories6 509 7396 644 26912 340 95610 015 456
Other
Audit Fees Expenses 39 83418 30217 000
Accrued Liabilities Deferred Income269 288689 857906 476410 643
Accumulated Depreciation Impairment Property Plant Equipment3 173 0633 503 1593 739 4924 183 994
Additional Provisions Increase From New Provisions Recognised 169 243426 766-42 966
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -97 211  
Administrative Expenses3 940 3274 054 1724 047 3853 952 255
Amounts Owed By Group Undertakings115 34488 06867 87485 011
Amounts Owed To Group Undertakings 33 731289 429719 871
Applicable Tax Rate19191919
Average Number Employees During Period173162178173
Comprehensive Income Expense3 617 8414 277 2435 433 1123 348 755
Corporation Tax Payable364 917100 214143 77017 292
Cost Sales20 303 04220 245 30625 423 50722 283 296
Creditors1 808 7824 009 8504 570 2012 337 671
Current Tax For Period803 8381 057 1101 105 117751 473
Deferred Tax Asset Debtors 32 128  
Depreciation Expense Property Plant Equipment 421 103469 483547 961
Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 007233 15092 584
Disposals Property Plant Equipment 105 838247 02692 585
Distribution Costs891 4071 015 7161 549 3171 436 074
Dividends Paid2 200 000 3 575 6004 419 591
Dividends Paid On Shares Final  3 575 6004 419 591
Finished Goods3 762 3683 668 4417 080 1945 414 009
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 17610 66771 591538 098
Gain Loss On Disposals Property Plant Equipment -4 106-2 651-170
Gross Profit Loss9 240 1899 724 11612 238 5329 289 726
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  340 574 
Increase Decrease In Current Tax From Adjustment For Prior Periods2742 655-48 987-60 278
Increase From Depreciation Charge For Year Property Plant Equipment 421 103469 483547 961
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -10 875
Interest Income On Bank Deposits13 3174 42235479 230
Net Current Assets Liabilities14 720 64618 964 92720 927 05020 007 127
Number Shares Issued Fully Paid 30 00030 00030 000
Operating Profit Loss4 408 4555 232 7206 680 4453 901 397
Other Deferred Tax Expense Credit93-97 211142 570-59 323
Other Interest Receivable Similar Income Finance Income13 3174 42235479 230
Other Operating Income Format1 578 49238 615 
Other Taxation Social Security Payable116 774116 279130 36779 987
Par Value Share 111
Prepayments Accrued Income405 925269 797898 452198 995
Profit Loss3 617 8414 277 2435 433 1123 348 755
Profit Loss On Ordinary Activities Before Tax4 421 7725 237 1426 680 7993 980 627
Property Plant Equipment Gross Cost4 620 7485 087 9665 756 8965 948 196
Provisions686 171790 3311 217 0971 174 131
Provisions For Liabilities Balance Sheet Subtotal686 171790 3311 327 5391 225 250
Raw Materials2 747 3712 975 8285 260 7624 601 447
Tax Expense Credit Applicable Tax Rate840 137995 0571 269 352756 319
Tax Increase Decrease From Effect Capital Allowances Depreciation-21 442   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 565 543
Tax Tax Credit On Profit Or Loss On Ordinary Activities803 931959 8991 247 687631 872
Total Additions Including From Business Combinations Property Plant Equipment 573 056915 956283 885
Total Assets Less Current Liabilities16 168 33120 549 73422 944 45421 771 329
Total Current Tax Expense Credit  1 105 117691 195
Trade Creditors Trade Payables948 5502 042 2152 857 121958 094
Trade Debtors Trade Receivables2 840 9883 041 4014 778 7882 690 096
Turnover Revenue29 543 23129 969 42237 662 03931 573 022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 24th, April 2023
Free Download (22 pages)

Company search