You are here: bizstats.co.uk > a-z index > G list > GI list

Gitps Limited WALTON-ON-THAMES


Gitps started in year 2001 as Private Limited Company with registration number 04137757. The Gitps company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Walton-on-thames at 27 Ashley Road. Postal code: KT12 1JB. Since 2010-12-06 Gitps Limited is no longer carrying the name Global Information Technology Professional Services Uk.

There is a single director in the company at the moment - Barry F., appointed on 11 January 2001. In addition, a secretary was appointed - Sally F., appointed on 4 August 2005. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gitps Limited Address / Contact

Office Address 27 Ashley Road
Town Walton-on-thames
Post code KT12 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137757
Date of Incorporation Tue, 9th Jan 2001
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Sally F.

Position: Secretary

Appointed: 04 August 2005

Barry F.

Position: Director

Appointed: 11 January 2001

James M.

Position: Director

Appointed: 01 February 2008

Resigned: 31 July 2018

Barry F.

Position: Secretary

Appointed: 24 January 2003

Resigned: 04 August 2005

Michael W.

Position: Director

Appointed: 11 January 2001

Resigned: 04 August 2005

Kate M.

Position: Secretary

Appointed: 11 January 2001

Resigned: 09 August 2002

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 09 January 2001

Resigned: 11 January 2001

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 09 January 2001

Resigned: 11 January 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Barry F. The abovementioned PSC has significiant influence or control over this company,.

Barry F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Global Information Technology Professional Services Uk December 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-07-312017-07-312018-07-312019-07-31
Net Worth111 061111 20363 69664 50465 212   
Balance Sheet
Cash Bank In Hand37 2614984 5739 263108   
Cash Bank On Hand    108108108108
Current Assets287 396250 534166 529169 521237 880182 635161 204156 686
Debtors250 135250 036161 956160 258237 772182 527161 096156 578
Net Assets Liabilities      55 78155 875
Property Plant Equipment    2 2632 8558 1555 632
Tangible Fixed Assets9 0494 5482 9911 7502 263   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve110 961111 10363 59664 40465 112   
Shareholder Funds111 061111 20363 69664 50465 212   
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 96024 45026 60029 614
Average Number Employees During Period    6631
Bank Overdrafts    61 65782 50697 20175 715
Creditors    176 855121 703115 502107 597
Creditors Due Within One Year187 308145 803107 748108 691176 855   
Fixed Assets10 9736 4724 9153 6744 1874 77910 0797 556
Increase From Depreciation Charge For Year Property Plant Equipment     4902 1503 014
Investments Fixed Assets1 9241 9241 9241 9241 9241 9241 9241 924
Net Current Assets Liabilities100 088104 73158 78160 83061 02560 93245 70249 089
Number Shares Allotted 100100100100   
Par Value Share 1111   
Property Plant Equipment Gross Cost    26 22327 30534 75535 246
Provisions For Liabilities Balance Sheet Subtotal       770
Secured Debts39 03369 73813 14533 45661 657   
Share Capital Allotted Called Up Paid100100100100100   
Tangible Fixed Assets Additions 667758 930   
Tangible Fixed Assets Cost Or Valuation23 86824 53525 29325 29326 223   
Tangible Fixed Assets Depreciation14 81919 98722 30223 54323 960   
Tangible Fixed Assets Depreciation Charged In Period 5 1682 3151 241417   
Total Additions Including From Business Combinations Property Plant Equipment     1 0827 450491
Total Assets Less Current Liabilities111 061111 20363 69664 50465 21265 71155 78156 645

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Registered office address changed from Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to 27 Ashley Road Walton-on-Thames KT12 1JB on 2023-01-03
filed on: 3rd, January 2023
Free Download (1 page)

Company search