Gt Race & Trailers Limited NEWARK


Founded in 2014, Gt Race & Trailers, classified under reg no. 08966257 is an active company. Currently registered at Unit 4 Gardners Court Great North Road Industrial Estate NG23 6QS, Newark the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2014-04-17 Gt Race & Trailers Limited is no longer carrying the name G T Covers.

The company has 2 directors, namely Maxine G., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 28 March 2014 and Maxine G. has been with the company for the least time - from 22 March 2024. As of 8 June 2024, there were 3 ex directors - Alasdair G., Wachawan S. and others listed below. There were no ex secretaries.

Gt Race & Trailers Limited Address / Contact

Office Address Unit 4 Gardners Court Great North Road Industrial Estate
Office Address2 Sutton-on-trent
Town Newark
Post code NG23 6QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08966257
Date of Incorporation Fri, 28th Mar 2014
Industry Manufacture of other parts and accessories for motor vehicles
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Maxine G.

Position: Director

Appointed: 22 March 2024

Michael G.

Position: Director

Appointed: 28 March 2014

Alasdair G.

Position: Director

Appointed: 28 March 2014

Resigned: 22 March 2024

Wachawan S.

Position: Director

Appointed: 28 March 2014

Resigned: 21 February 2019

Charlotte B.

Position: Director

Appointed: 28 March 2014

Resigned: 22 January 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Maxine G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Michael G. This PSC owns 25-50% shares. Moving on, there is Alasdair G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Maxine G.

Notified on 22 March 2024
Nature of control: 25-50% shares

Michael G.

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

Alasdair G.

Notified on 6 April 2016
Ceased on 22 March 2024
Nature of control: 25-50% shares

Charlotte B.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Wachawan S.

Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 25-50% shares

Company previous names

G T Covers April 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  89 584171 293199 171
Current Assets54 388106 272184 649275 421275 792
Debtors6 62518 28612 75613 7113 570
Net Assets Liabilities  129 837262 896324 939
Other Debtors   3 605 
Property Plant Equipment  128 646281 073308 634
Total Inventories  82 30990 41773 051
Cash Bank In Hand5 8927 293   
Net Assets Liabilities Including Pension Asset Liability-76 636-90 326   
Stocks Inventory41 87180 693   
Tangible Fixed Assets68 54676 151   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-76 736-90 426   
Other
Version Production Software    2 024
Accrued Liabilities   2 034900
Accumulated Depreciation Impairment Property Plant Equipment  118 172142 402196 091
Additions Other Than Through Business Combinations Property Plant Equipment   176 65781 250
Amounts Owed By Group Undertakings Participating Interests  100  
Average Number Employees During Period  665
Bank Borrowings  50 00041 64775 154
Bank Borrowings Overdrafts  2 8395 90519 272
Creditors  118 518198 406125 679
Deferred Income  2 03435 8873 856
Increase From Depreciation Charge For Year Property Plant Equipment   24 23053 689
Loans From Directors  11 64929 71910 875
Net Current Assets Liabilities-95 62867 45466 13177 015150 113
Other Creditors  34 602208282
Prepayments Accrued Income  503  
Property Plant Equipment Gross Cost  246 818423 475504 725
Recoverable Value-added Tax   509 
Taxation Including Deferred Taxation Balance Sheet Subtotal  14 94053 54558 654
Taxation Social Security Payable  7 4027 12921 425
Total Assets Less Current Liabilities-27 082143 605194 777358 088458 747
Trade Creditors Trade Payables  57 77299 59049 425
Trade Debtors Trade Receivables  12 1539 5973 570
Value-added Tax Payable  2 22017 93419 644
Capital Employed-76 636-90 326   
Creditors Due After One Year49 554233 931   
Creditors Due Within One Year150 01638 818   
Par Value Share11   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions76 93317 940   
Tangible Fixed Assets Cost Or Valuation76 93394 873   
Tangible Fixed Assets Depreciation8 38718 722   
Tangible Fixed Assets Depreciation Charged In Period8 38710 335   
Value Shares Allotted Increase Decrease During Period100    

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution of acquisition of number of shares
filed on: 19th, April 2024
Free Download (2 pages)

Company search

Advertisements