Carlo Gavazzi Uk Limited CAMBERLEY


Founded in 1981, Carlo Gavazzi Uk, classified under reg no. 01540907 is an active company. Currently registered at 4.4 Frimley Business Park GU16 7SG, Camberley the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 1997/02/13 Carlo Gavazzi Uk Limited is no longer carrying the name Carlo Gavazzi Electromatic.

The firm has 2 directors, namely Jean-Marc T., William D.. Of them, William D. has been with the company the longest, being appointed on 13 February 2019 and Jean-Marc T. has been with the company for the least time - from 4 May 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlo Gavazzi Uk Limited Address / Contact

Office Address 4.4 Frimley Business Park
Office Address2 Frimley
Town Camberley
Post code GU16 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01540907
Date of Incorporation Fri, 23rd Jan 1981
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Jean-Marc T.

Position: Director

Appointed: 04 May 2020

William D.

Position: Director

Appointed: 13 February 2019

Lorenzo T.

Position: Director

Appointed: 04 May 2020

Resigned: 30 July 2020

Francisco G.

Position: Director

Appointed: 13 February 2019

Resigned: 06 September 2021

Vittorio R.

Position: Director

Appointed: 23 July 2009

Resigned: 26 July 2022

Giulio P.

Position: Director

Appointed: 31 October 2008

Resigned: 23 July 2009

Alan H.

Position: Secretary

Appointed: 17 November 2005

Resigned: 31 March 2019

Alan H.

Position: Director

Appointed: 12 July 2005

Resigned: 31 March 2019

Giuseppe G.

Position: Secretary

Appointed: 28 February 2003

Resigned: 17 November 2005

Dino M.

Position: Director

Appointed: 03 February 2003

Resigned: 31 October 2008

Giuseppe G.

Position: Director

Appointed: 13 March 2001

Resigned: 17 November 2005

Susan G.

Position: Director

Appointed: 01 June 1999

Resigned: 28 February 2003

Geoffrey M.

Position: Director

Appointed: 01 November 1996

Resigned: 27 May 1999

Susan G.

Position: Secretary

Appointed: 28 October 1996

Resigned: 28 February 2003

Carlo P.

Position: Director

Appointed: 01 October 1996

Resigned: 16 March 2001

Max W.

Position: Director

Appointed: 01 October 1996

Resigned: 31 December 1999

Alan S.

Position: Director

Appointed: 01 January 1995

Resigned: 30 September 1996

Christian M.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 1996

Richard W.

Position: Director

Appointed: 01 December 1992

Resigned: 31 December 1994

Brian Y.

Position: Secretary

Appointed: 01 December 1992

Resigned: 30 July 1996

Werner W.

Position: Director

Appointed: 01 December 1992

Resigned: 31 December 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Carlo Gavazzi Holding Ag from Steinhausen, Switzerland. This PSC is categorised as "an aktiengesellschaft/company limited by share ownership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carlo Gavazzi Holding Ag

3 Sumpfstrasse 3, Steinhausen, Ch -6312, Switzerland

Legal authority Switzerland
Legal form Aktiengesellschaft/Company Limited By Share Ownership
Country registered Switzerland
Place registered Commercial Register Of Canton Zug
Registration number Che-103-950-708
Notified on 29 July 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

Carlo Gavazzi Electromatic February 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand294 763312 800443 657239 017395 408
Current Assets1 053 1691 019 5901 114 677989 1731 350 134
Debtors758 406706 790671 020750 156954 726
Net Assets Liabilities1 123 9041 083 178442 270413 120607 401
Other Debtors  1 7412 83612 046
Property Plant Equipment70 73563 58845 93529 91914 788
Other
Audit Fees Expenses16 00017 00017 033  
Accrued Liabilities Deferred Income86 666104 328108 373139 295122 808
Accumulated Depreciation Impairment Property Plant Equipment138 975159 872179 757129 144148 203
Additions Other Than Through Business Combinations Property Plant Equipment 13 7502 232  
Administration Support Average Number Employees 88  
Administrative Expenses1 212 4951 213 3361 002 1951 151 093 
Amounts Owed To Group Undertakings303 015337 160237 694296 460307 576
Average Number Employees During Period1313131313
Corporation Tax Payable37 40326 48023 08135 65557 098
Cost Sales2 086 4911 978 3231 838 5121 882 238 
Creditors622 223660 215683 961570 858721 196
Current Tax For Period49 70539 60050 00075 701 
Dividends Paid300 000250 000150 000  
Dividends Paid On Shares Interim300 000250 000150 000  
Further Item Interest Expense Component Total Interest Expense 697714  
Further Item Tax Increase Decrease Component Adjusting Items3 115-2 899-916  
Future Minimum Lease Payments Under Non-cancellable Operating Leases312 828231 099170 82076 34474 160
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-22 350-23 217-12 710  
Government Grant Income  13 187  
Gross Profit Loss1 477 3571 424 2181 242 6941 498 377 
Increase From Depreciation Charge For Year Property Plant Equipment 20 89719 88518 36319 059
Interest Payable Similar Charges Finance Costs721697714733 
Net Current Assets Liabilities655 191693 880430 716418 315628 938
Nominal Value Allotted Share Capital100 000100 000100 000  
Number Shares Allotted 100 000100 000  
Number Shares Issued Fully Paid 100 000   
Operating Profit Loss264 862210 882253 686347 284 
Other Creditors3 7322 788   
Other Operating Income Format1  13 187  
Other Taxation Social Security Payable185 332171 03029 89733 17340 040
Par Value Share 11  
Pension Costs Defined Contribution Plan52 36657 557   
Pension Other Post-employment Benefit Costs Other Pension Costs52 36657 55757 91145 746 
Prepayments Accrued Income60 73047 35248 932  
Profit Loss214 436170 585202 972270 850 
Profit Loss On Ordinary Activities Before Tax264 141210 185252 972346 551 
Property Plant Equipment Gross Cost209 710223 460225 692159 063162 991
Provisions For Liabilities Balance Sheet Subtotal32 96833 66534 38135 11436 325
Sales Marketing Distribution Average Number Employees 55  
Social Security Costs59 14462 98655 33345 628 
Staff Costs Employee Benefits Expense628 618614 307555 212637 851 
Taxation Including Deferred Taxation Balance Sheet Subtotal5 0415 0415 041  
Tax Expense Credit Applicable Tax Rate50 18739 93548 06565 845 
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 406-2 8553 1553 489 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-4041 449-304-1 678 
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 70539 60050 00075 701 
Total Assets 1 083 1781 160 612  
Total Liabilities 693 880718 342  
Total Operating Lease Payments76 53979 23768 636  
Trade Creditors Trade Payables6 07518 4293578 91721 265
Trade Debtors Trade Receivables697 676659 438620 347698 770873 362
Turnover Revenue3 563 8483 402 5413 081 2063 380 615 
Wages Salaries517 108493 764441 968546 477 
Company Contributions To Defined Benefit Plans Directors81810 379   
Director Remuneration Benefits Including Payments To Third Parties86 92987 453   
Dividend Recommended By Directors  150 000300 000 
Applicable Tax Rate  1919 
Depreciation Expense Property Plant Equipment  19 88518 363 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   68 976 
Disposals Property Plant Equipment   69 392 
Dividend Per Share Interim   3 
Further Operating Expense Item Component Total Operating Expenses  -13 187  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -9168 045 
Prepayments  48 93248 55069 318
Total Additions Including From Business Combinations Property Plant Equipment   2 7633 928
Total Assets Less Current Liabilities  476 651448 234643 726

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements