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

Gmr Construction-maintenance Limited NEWCASTLE UPON TYNE


Gmr Construction-maintenance started in year 2003 as Private Limited Company with registration number 04744297. The Gmr Construction-maintenance company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Clayton House. Postal code: NE15 9RU.

There is a single director in the company at the moment - Mark G., appointed on 25 April 2003. In addition, a secretary was appointed - Tracey G., appointed on 25 April 2003. As of 8 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the NE15 9RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1125161 . It is located at Clayton House, Walbottle Road, Newcastle Upon Tyne with a total of 1 cars.

Gmr Construction-maintenance Limited Address / Contact

Office Address Clayton House
Office Address2 Walbottle Road
Town Newcastle Upon Tyne
Post code NE15 9RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744297
Date of Incorporation Fri, 25th Apr 2003
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (69 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Mark G.

Position: Director

Appointed: 25 April 2003

Tracey G.

Position: Secretary

Appointed: 25 April 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 25 April 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 April 2003

Resigned: 28 April 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Mark G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Tracey G. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tracey G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-302013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth128 10878 161  61 01972 045       
Balance Sheet
Cash Bank On Hand         43 123121 01624 812111 996
Current Assets252 99572 962233 007233 007212 351248 605252 873223 291167 621304 260259 442249 893331 348
Debtors173 41917 214231 291231 29175 093    190 25851 926144 887148 764
Net Assets Liabilities     72 045117 243114 14664 693107 008125 38977 03391 972
Other Debtors         7 45732 05797 70514 040
Property Plant Equipment         84 51481 029113 19996 649
Total Inventories         70 87986 50080 19470 588
Cash Bank In Hand97055 748212117 546        
Net Assets Liabilities Including Pension Asset Liability128 10878 161102 967102 96761 01972 045       
Stocks Inventory78 606 1 6951 695119 712        
Tangible Fixed Assets124 363108 95493 72793 72788 360        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve128 00878 061102 867102 86760 919        
Shareholder Funds128 10878 161  61 01972 045       
Other
Accumulated Depreciation Impairment Property Plant Equipment         294 568298 150325 820355 874
Additions Other Than Through Business Combinations Property Plant Equipment          44 49574 49021 994
Average Number Employees During Period         9101113
Bank Borrowings          50 00040 00030 000
Bank Overdrafts           10 00010 000
Creditors     245 722194 261162 502160 223247 630143 269185 630257 691
Finance Lease Liabilities Present Value Total         6 9485 54817 96922 434
Fixed Assets124 363108 954  88 36083 44469 47992 18193 32384 514   
Increase From Depreciation Charge For Year Property Plant Equipment          26 95337 68532 177
Net Current Assets Liabilities16 534-18 26520 52420 524-17 7672 88358 61260 7897 39856 630116 17364 26373 657
Other Creditors         64 52234 42523 95739 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          23 37110 0152 123
Other Disposals Property Plant Equipment          44 39814 6508 490
Property Plant Equipment Gross Cost         379 082379 179439 019452 523
Provisions For Liabilities Balance Sheet Subtotal     11 04810 42610 73311 71711 71711 13616 46713 439
Taxation Social Security Payable         69 18070 87429 95972 223
Total Assets Less Current Liabilities140 89790 689114 251114 25170 59386 327128 091152 970100 721141 144197 202177 462170 306
Trade Creditors Trade Payables         106 98032 422103 745113 556
Trade Debtors Trade Receivables         182 80119 86947 182134 724
Bank Borrowings Overdrafts Secured  75 52975 52987 804        
Capital Employed 78 161102 967102 96761 019        
Creditors Due After One Year1 094    3 234       
Creditors Due Within One Year236 46191 227212 483212 483230 118245 722       
Number Shares Allotted   100100        
Par Value Share   11        
Provisions For Liabilities Charges11 69512 52811 28411 2849 57411 048       
Secured Debts43 3541 094           
Tangible Fixed Assets Additions 32 495 13 07823 441        
Tangible Fixed Assets Cost Or Valuation239 735224 393 235 696259 137        
Tangible Fixed Assets Depreciation115 372115 439 141 969170 777        
Tangible Fixed Assets Depreciation Charged In Period 29 584 27 55628 808        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 517 1 026         
Tangible Fixed Assets Disposals 47 837 1 775         
Amount Specific Advance Or Credit Directors2253 821           
Share Capital Allotted Called Up Paid 100100100100        

Transport Operator Data

Clayton House
Address Walbottle Road
City Newcastle Upon Tyne
Post code NE15 9RU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements