Gem Solutions (bath) Ltd BATH


Gem Solutions (bath) started in year 2010 as Private Limited Company with registration number 07243331. The Gem Solutions (bath) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bath at 1 St. Georges Place. Postal code: BA1 3AA.

Currently there are 3 directors in the the firm, namely Andrew K., Louise D. and Gary D.. In addition one secretary - Louise D. - is with the company. As of 29 April 2024, there was 1 ex secretary - Norman C.. There were no ex directors.

Gem Solutions (bath) Ltd Address / Contact

Office Address 1 St. Georges Place
Town Bath
Post code BA1 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07243331
Date of Incorporation Wed, 5th May 2010
Industry Other building completion and finishing
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Andrew K.

Position: Director

Appointed: 01 December 2017

Louise D.

Position: Director

Appointed: 01 December 2017

Louise D.

Position: Secretary

Appointed: 01 October 2013

Gary D.

Position: Director

Appointed: 05 May 2010

Norman C.

Position: Secretary

Appointed: 05 May 2010

Resigned: 01 October 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Gary D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Louise D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary D.

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

Louise D.

Notified on 3 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth56 44399 889203 028409 488494 060       
Balance Sheet
Cash Bank In Hand109 56989 156250 049314 085368 424       
Cash Bank On Hand    368 424498 807379 419433 593315 087381 139511 073713 957
Current Assets156 981185 906320 778451 345487 290609 062598 049725 198621 147552 507649 158830 041
Debtors40 58684 50058 772123 060105 06695 855207 330276 755294 060155 568122 285100 284
Net Assets Liabilities    494 060605 372775 339902 158919 479936 1671 011 1641 230 430
Net Assets Liabilities Including Pension Asset Liability56 44399 889203 028409 488494 060       
Other Debtors    6 7666 9028 067102 869146 6357 52720 66417 389
Property Plant Equipment    495 206498 903546 686547 585590 879758 878  
Stocks Inventory6 82612 25011 95714 20013 800       
Tangible Fixed Assets40 07249 43565 089326 313495 206       
Total Inventories    13 80014 40011 30014 85012 00015 80015 80015 800
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve56 34399 789202 928409 388493 960       
Shareholder Funds56 44399 889203 028409 488494 060       
Other
Accumulated Depreciation Impairment Property Plant Equipment    58 45775 92998 619127 996149 611182 91641 785223 105
Average Number Employees During Period     23202220191819
Bank Borrowings Overdrafts    13 87913 97413 97413 97415 47416 47826 47827 500
Creditors    195 513182 114168 219153 249135 268175 928175 384221 577
Creditors Due After One Year84 24784 79184 947130 750195 513       
Creditors Due Within One Year56 36350 66097 892227 552282 554       
Future Minimum Lease Payments Under Non-cancellable Operating Leases      24 69845 56752 13339 42146 40851 520
Increase From Depreciation Charge For Year Property Plant Equipment     17 47222 69029 37729 91239 796 42 006
Net Current Assets Liabilities100 618135 245222 886223 793204 736300 625418 209530 081494 871381 011473 774608 464
Number Shares Allotted100100100 100       
Other Creditors    195 513182 114168 219153 249135 268175 92815 211113 011
Other Taxation Social Security Payable    88 687101 56998 777116 27966 23865 737102 551128 965
Par Value Share111 1       
Property Plant Equipment Gross Cost    553 663574 832645 305675 581740 490941 79475 13498 391
Provisions For Liabilities Balance Sheet Subtotal    10 36912 04221 33722 25931 00327 79422 66820 533
Provisions For Liabilities Charges   9 86810 369       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 22 76335 276 189 404       
Tangible Fixed Assets Cost Or Valuation68 47491 237126 513374 459553 663       
Tangible Fixed Assets Depreciation28 40241 80261 42448 14658 457       
Tangible Fixed Assets Depreciation Charged In Period 13 40019 622 15 662       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 351       
Tangible Fixed Assets Disposals    10 200       
Total Additions Including From Business Combinations Property Plant Equipment     21 16970 47330 276106 394209 104 5 809
Total Assets Less Current Liabilities140 690184 680287 975550 106699 942799 528964 8951 077 6661 085 7491 139 8891 175 0621 363 974
Trade Creditors Trade Payables    52 90260 27362 54643 81335 93926 41531 14448 320
Trade Debtors Trade Receivables    98 30088 953199 263173 886147 425148 041101 62182 895
Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 2976 491  
Disposals Property Plant Equipment        41 4857 800  
Accruals Deferred Income Within One Year 1 2141 214         
Fixed Assets40 07249 43565 089         
Other Creditors After One Year84 24784 79184 947         
Other Creditors Due Within One Year2 1141 213          
Taxation Social Security Due Within One Year40 77141 03781 813         
Trade Creditors Within One Year13 4788 41014 865         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements