The Gearbox Centre (kent) Ltd FAVERSHAM


Founded in 2014, The Gearbox Centre (kent), classified under reg no. 08974425 is an active company. Currently registered at Unit 1, 8 John Hall Close ME13 7TY, Faversham the company has been in the business for 10 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2014/10/08 The Gearbox Centre (kent) Ltd is no longer carrying the name Gearbox Centre (kent).

The firm has one director. Brendan C., appointed on 20 April 2015. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Christopher C., Ian G. and others listed below. There were no ex secretaries.

The Gearbox Centre (kent) Ltd Address / Contact

Office Address Unit 1, 8 John Hall Close
Office Address2 Oare Road
Town Faversham
Post code ME13 7TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974425
Date of Incorporation Wed, 2nd Apr 2014
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Brendan C.

Position: Director

Appointed: 20 April 2015

Christopher C.

Position: Director

Appointed: 02 April 2014

Resigned: 01 November 2023

Ian G.

Position: Director

Appointed: 02 April 2014

Resigned: 04 June 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Mgc Trading Ltd from Gillingham, England. The abovementioned PSC is classified as "a private limited with share capital", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brendan C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mgc Trading Ltd

32 Station Road, Rainham, Gillingham, Kent, ME8 7PH, England

Legal authority The Companies Act 2006
Legal form Private Limited With Share Capital
Country registered England And Wales
Place registered Uk Limited Company Register
Registration number 12575414
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher C.

Notified on 6 April 2016
Ceased on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Brendan C.

Notified on 7 June 2016
Ceased on 14 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gearbox Centre (kent) October 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth-5 433-2 489    
Balance Sheet
Cash Bank In Hand1 3929 654    
Cash Bank On Hand 9 65429 70864 84430 01560 827
Current Assets8 12617 06790 375262 681276 591208 466
Debtors3 2343 21354 667126 512145 77646 439
Net Assets Liabilities  36 796117 153136 91744 623
Other Debtors 1 467 40 70544 47029 256
Property Plant Equipment 1 4539 66341 34363 63059 459
Stocks Inventory3 5004 200    
Tangible Fixed Assets8451 453    
Total Inventories 4 2006 00071 325100 800101 200
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve-5 435-2 491    
Shareholder Funds-5 433-2 489    
Other
Amount Specific Advance Or Credit Directors 9129652015 38411 876
Amount Specific Advance Or Credit Made In Period Directors  54 4622 2017 9922 220
Amount Specific Advance Or Credit Repaid In Period Directors  56 3392 00013 5778 712
Accumulated Depreciation Impairment Property Plant Equipment 7894 01017 17838 38753 067
Average Number Employees During Period  7101418
Creditors 21 00963 242179 016191 215220 996
Creditors Due Within One Year14 40421 009    
Increase From Depreciation Charge For Year Property Plant Equipment  3 22113 16821 20920 952
Net Current Assets Liabilities-6 278-3 94227 13383 66585 376-12 530
Number Shares Allotted22    
Other Creditors 1 0003 96574 38355 14256 527
Other Taxation Social Security Payable 7 31143 27363 63069 07850 711
Par Value Share11    
Property Plant Equipment Gross Cost 2 24213 67358 521102 017112 526
Provisions For Liabilities Balance Sheet Subtotal   7 85512 08911 297
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Additions1 1501 092    
Tangible Fixed Assets Cost Or Valuation1 1502 242    
Tangible Fixed Assets Depreciation305789    
Tangible Fixed Assets Depreciation Charged In Period305484    
Total Additions Including From Business Combinations Property Plant Equipment  11 43144 84843 49626 382
Total Assets Less Current Liabilities-5 433-2 48936 796125 008149 00655 920
Trade Creditors Trade Payables 12 69816 00441 00366 995113 758
Trade Debtors Trade Receivables 1 74654 66785 807101 30617 183
Accumulated Amortisation Impairment Intangible Assets     999
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 272
Disposals Property Plant Equipment     15 873
Fixed Assets    63 63068 450
Increase From Amortisation Charge For Year Intangible Assets     999
Intangible Assets     8 991
Intangible Assets Gross Cost     9 990
Total Additions Including From Business Combinations Intangible Assets     9 990

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/27
filed on: 13th, December 2023
Free Download (4 pages)

Company search