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

Gmr Hardware Limited ESTATE


Founded in 2004, Gmr Hardware, classified under reg no. 05262927 is an active company. Currently registered at Unit C 1-2 LS12 2UA, Estate the company has been in the business for 20 years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Thomas D., appointed on 18 October 2004. In addition, a secretary was appointed - Brenda P., appointed on 7 February 2005. Currenlty, the firm lists one former director, whose name is Alan R. and who left the the firm on 7 February 2005. In addition, there is one former secretary - Alan R. who worked with the the firm until 7 February 2005.

Gmr Hardware Limited Address / Contact

Office Address Unit C 1-2
Office Address2 Wellinghton Road Industrial
Town Estate
Post code LS12 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05262927
Date of Incorporation Mon, 18th Oct 2004
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Brenda P.

Position: Secretary

Appointed: 07 February 2005

Thomas D.

Position: Director

Appointed: 18 October 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2004

Resigned: 18 October 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 October 2004

Resigned: 18 October 2004

Alan R.

Position: Director

Appointed: 18 October 2004

Resigned: 07 February 2005

Alan R.

Position: Secretary

Appointed: 18 October 2004

Resigned: 07 February 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Thomas D. The abovementioned PSC and has 75,01-100% shares.

Thomas D.

Notified on 18 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand34 69817 10036 61134 38766 83835 095
Current Assets648 051650 322724 116707 972789 148707 731
Debtors262 457257 993309 104260 727286 785268 312
Net Assets Liabilities96 40461 936123 469169 990207 099197 425
Other Debtors14 18018 58824 76422 60636 03528 299
Property Plant Equipment17 2028 61516 83529 03535 23213 246
Total Inventories350 896375 229378 401412 858435 525 
Other
Accumulated Amortisation Impairment Intangible Assets786 566786 566786 566786 566786 566 
Accumulated Depreciation Impairment Property Plant Equipment80 56189 293106 25298 74089 297112 156
Average Number Employees During Period1089887
Corporation Tax Payable  4 0005 5614 8988 677
Corporation Tax Recoverable8 155     
Creditors10 4104 97917 46228 52939 21918 960
Future Minimum Lease Payments Under Non-cancellable Operating Leases163 671143 014104 87766 74028 603257 858
Increase From Depreciation Charge For Year Property Plant Equipment 8 73216 95918 76230 54722 859
Intangible Assets Gross Cost786 566786 566786 566786 566786 566 
Net Current Assets Liabilities89 61258 300126 781169 484211 086203 139
Other Creditors10 4104 97917 46228 52939 21918 960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 27439 990 
Other Disposals Property Plant Equipment   26 27439 990 
Other Taxation Social Security Payable26 33124 81529 00117 58627 85535 363
Property Plant Equipment Gross Cost97 76397 908123 087127 775124 529125 402
Provisions For Liabilities Balance Sheet Subtotal  2 685   
Total Additions Including From Business Combinations Property Plant Equipment 14525 17930 96236 744873
Total Assets Less Current Liabilities106 81466 915143 616198 519246 318216 385
Trade Creditors Trade Payables345 078380 328354 541340 728353 940262 047
Trade Debtors Trade Receivables240 122239 405284 340238 121250 750240 013

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, June 2023
Free Download (12 pages)

Company search

Advertisements