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

Gtm Rural Enterprises Limited WALTHAM ABBEY


Gtm Rural Enterprises started in year 2014 as Private Limited Company with registration number 09336939. The Gtm Rural Enterprises company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Waltham Abbey at Highview Farm. Postal code: EN9 2AA.

The company has one director. Timothy M., appointed on 2 December 2014. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Graham M.. There were no ex secretaries.

Gtm Rural Enterprises Limited Address / Contact

Office Address Highview Farm
Office Address2 Cobbinsend Road
Town Waltham Abbey
Post code EN9 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09336939
Date of Incorporation Tue, 2nd Dec 2014
Industry Landscape service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Timothy M.

Position: Director

Appointed: 02 December 2014

Graham M.

Position: Director

Appointed: 02 December 2014

Resigned: 31 December 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Timothy M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Graham M. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham M.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand84 35125 7478 2415 35863 91525 4966 000
Current Assets90 23150 00838 73686 609162 843174 527427 552
Debtors5 88024 26130 49561 25163 92899 031343 418
Net Assets Liabilities60 29980 10694 697146 433200 701382 856478 942
Property Plant Equipment148 429129 33499 732275 230315 213462 580579 436
Total Inventories   20 00035 00050 00078 134
Cash Bank In Hand84 351      
Net Assets Liabilities Including Pension Asset Liability60 299      
Tangible Fixed Assets148 429      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve60 199      
Other
Accumulated Depreciation Impairment Property Plant Equipment4 69137 28171 683138 726188 613214 376268 511
Additions Other Than Through Business Combinations Property Plant Equipment 13 4954 800    
Average Number Employees During Period 5546811
Corporation Tax Payable 1 674     
Creditors148 67573 36925 45422 000222 01314 00099 710
Increase From Depreciation Charge For Year Property Plant Equipment 32 59034 402 65 88799 88194 875
Net Current Assets Liabilities-58 444-23 36113 282-58 303-59 17018 55098 721
Other Creditors153 29766 1656 384    
Other Taxation Social Security Payable-5 7805 402     
Property Plant Equipment Gross Cost153 120166 615171 415413 956503 826676 956847 947
Provisions For Liabilities Balance Sheet Subtotal29 68625 86718 31748 49455 34284 27499 505
Taxation Social Security Payable 7 07619 014    
Total Assets Less Current Liabilities89 985105 973113 014216 927256 043481 130678 157
Trade Creditors Trade Payables1 15812856    
Trade Debtors Trade Receivables5 88024 26130 495    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 00074 11840 740
Disposals Property Plant Equipment    20 000157 667167 204
Number Shares Issued Fully Paid    100100100
Par Value Share1   111
Total Additions Including From Business Combinations Property Plant Equipment    109 870330 797338 195
Capital Employed60 299      
Creditors Due Within One Year148 675      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Provisions For Liabilities Charges29 686      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions153 120      
Tangible Fixed Assets Cost Or Valuation153 120      
Tangible Fixed Assets Depreciation4 691      
Tangible Fixed Assets Depreciation Charged In Period4 691      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-26
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements