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

Gtc Appraisals Limited CLITHEROE


Founded in 2016, Gtc Appraisals, classified under reg no. 10031106 is an active company. Currently registered at The Station House Station Road BB7 9RT, Clitheroe the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 29th Feb 2016 Gtc Appraisals Limited is no longer carrying the name 01200426024.

The firm has 3 directors, namely Iain G., Simon C. and Rebecca T.. Of them, Simon C., Rebecca T. have been with the company the longest, being appointed on 29 February 2016 and Iain G. has been with the company for the least time - from 22 February 2024. As of 29 April 2024, there was 1 ex director - Anthony R.. There were no ex secretaries.

Gtc Appraisals Limited Address / Contact

Office Address The Station House Station Road
Office Address2 Whalley
Town Clitheroe
Post code BB7 9RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10031106
Date of Incorporation Mon, 29th Feb 2016
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Iain G.

Position: Director

Appointed: 22 February 2024

Simon C.

Position: Director

Appointed: 29 February 2016

Rebecca T.

Position: Director

Appointed: 29 February 2016

Anthony R.

Position: Director

Appointed: 29 February 2016

Resigned: 29 February 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Simon C. This PSC. Another entity in the PSC register is Rebecca T. This PSC .

Simon C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Rebecca T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

01200426024 February 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-03-312023-03-31
Balance Sheet
Cash Bank On Hand78 157172 60479 243212 279391 896309 847316 277
Current Assets93 879219 458175 390260 950455 794416 011405 487
Debtors15 72246 85496 14748 67063 898106 16489 210
Net Assets Liabilities45 195148 102121 633195 695296 813282 475297 513
Other Debtors  9641   
Property Plant Equipment7312 3222 4051 9084 1912 6789 293
Other
Accrued Liabilities 1 163913923913  
Accumulated Depreciation Impairment Property Plant Equipment3661 5262 5633 5182 0963 6095 994
Additions Other Than Through Business Combinations Property Plant Equipment1 0972 7511 6154586 287 9 000
Amounts Owed To Related Parties9 2765 324     
Average Number Employees During Period4444444
Bank Borrowings    50 00031 667 
Creditors49 26973 23555 71966 79950 00031 667114 944
Current Tax For Period   48 21364 569  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -79434  
Depreciation Expense Property Plant Equipment  1 202954   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -165 -3 518  
Disposals Property Plant Equipment  -495 -5 426  
Increase From Depreciation Charge For Year Property Plant Equipment3661 1601 2029552 0961 5132 385
Net Current Assets Liabilities44 610146 223119 671194 150343 418311 973290 543
Other Creditors30 65546 48036 21751 66769 88555 26370 257
Prepayments     99 
Property Plant Equipment Gross Cost1 0973 8484 9685 4266 2876 28715 287
Provisions For Liabilities Balance Sheet Subtotal1464434433637965092 323
Taxation Social Security Payable8 10017 156     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   48 13465 003  
Total Assets Less Current Liabilities45 341148 545122 076196 058347 609314 651299 836
Total Borrowings    50 00031 667 
Trade Creditors Trade Payables1 2383 112147 332746944
Trade Debtors Trade Receivables15 72246 85495 18348 67063 898106 06589 210

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates Fri, 1st Mar 2024
filed on: 18th, March 2024
Free Download (4 pages)

Company search

Advertisements