David Gundry Upholstery Limited LONG EATON NOTTS


David Gundry Upholstery started in year 1973 as Private Limited Company with registration number 01107437. The David Gundry Upholstery company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Long Eaton Notts at Harrington Mills. Postal code: NG10 4QD.

The company has 2 directors, namely David G., Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 21 October 2002 and David G. has been with the company for the least time - from 8 February 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard G. who worked with the the company until 27 April 2015.

This company operates within the NG10 4QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285573 . It is located at Harrington Mills, Leopold Street, Nottingham with a total of 1 cars.

David Gundry Upholstery Limited Address / Contact

Office Address Harrington Mills
Office Address2 Leopold St
Town Long Eaton Notts
Post code NG10 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01107437
Date of Incorporation Tue, 10th Apr 1973
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

David G.

Position: Director

Appointed: 08 February 2023

Paul G.

Position: Director

Appointed: 21 October 2002

Richard G.

Position: Director

Appointed: 21 October 2002

Resigned: 27 April 2015

Richard G.

Position: Secretary

Appointed: 05 May 2002

Resigned: 27 April 2015

David G.

Position: Director

Appointed: 29 December 1991

Resigned: 24 April 2009

Glennis G.

Position: Director

Appointed: 29 December 1991

Resigned: 05 February 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Paul G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul G.

Notified on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth291 029324 985337 198262 900220 472202 446       
Balance Sheet
Cash Bank In Hand231 830224 576260 913190 784107 59979 048       
Cash Bank On Hand     79 04860721 1325 44996 727143 82094 269104 399
Current Assets539 364519 545547 553449 647305 872338 853368 439334 232199 444227 232258 368254 237267 910
Debtors211 224206 159210 490174 743121 153179 685292 712247 480134 37576 20567 098122 868128 461
Net Assets Liabilities     202 446233 018196 333104 748128 92398 07995 780100 445
Net Assets Liabilities Including Pension Asset Liability   262 900220 472202 446       
Property Plant Equipment     20 03216 81913 93215 11412 48610 70430 53125 940
Stocks Inventory96 31088 81076 15084 12077 12080 120       
Tangible Fixed Assets88 21268 70833 85528 21024 50920 032       
Total Inventories     80 12075 12065 62059 62054 30047 45037 10035 050
Reserves/Capital
Called Up Share Capital600600600600600550       
Profit Loss Account Reserve290 429324 385336 598262 300219 872201 896       
Shareholder Funds291 029324 985337 198262 900220 472202 446       
Other
Accumulated Depreciation Impairment Property Plant Equipment     130 208133 803136 690139 916142 544145 156115 104121 695
Average Number Employees During Period      24232121202121
Creditors     256 255252 299252 187209 676210 93962 50047 50032 500
Creditors Due Within One Year377 922304 643285 585256 332209 309256 255       
Fixed Asset Investments Additions    60 000        
Fixed Asset Investments Cost Or Valuation41 37541 37541 37541 37541 375101 375       
Fixed Assets129 587110 08375 23069 585125 884121 407118 194115 307116 489113 861112 079131 906127 315
Increase From Depreciation Charge For Year Property Plant Equipment      3 5952 8873 2262 6282 6127 9116 591
Investments Fixed Assets41 37541 37541 37541 375101 375101 375101 375101 375101 375101 375101 375101 375101 375
Net Current Assets Liabilities161 442214 902261 968193 31596 56382 598116 14082 045-10 23216 29349 57816 68910 148
Number Shares Allotted 10010010010050       
Number Shares Issued Fully Paid       111111
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     150 240150 622150 622155 030155 030155 860145 635147 635
Provisions For Liabilities Balance Sheet Subtotal     1 5591 3161 0191 5091 2311 0785 3154 518
Provisions For Liabilities Charges    1 9751 559       
Share Capital Allotted Called Up Paid10010010010010050       
Tangible Fixed Assets Additions  7457001 8922 097       
Tangible Fixed Assets Cost Or Valuation270 339270 339209 015209 216211 108150 240       
Tangible Fixed Assets Depreciation182 127201 631175 160181 006186 599130 208       
Tangible Fixed Assets Depreciation Charged In Period 19 50413 1936 3295 5934 431       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  39 664483 60 822       
Tangible Fixed Assets Disposals  62 069499 62 965       
Total Additions Including From Business Combinations Property Plant Equipment      382 4 408 83028 4882 000
Total Assets Less Current Liabilities291 029324 985337 198262 900222 447204 005234 334197 352106 257130 154161 657148 595137 463
Value Shares Allotted600600600600600550       
Capital Commitments         8 64820 80434 30636 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment           37 963 
Disposals Property Plant Equipment           38 713 

Transport Operator Data

Harrington Mills
Address Leopold Street , Long Eaton
City Nottingham
Post code NG10 4QE
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, September 2016
Free Download (7 pages)

Company search

Advertisements