Exhibition Freighting G.s.m. Limited BOROUGH GREEN


Founded in 2002, Exhibition Freighting G.s.m, classified under reg no. 04459227 is an active company. Currently registered at Global House Unit 5 Station Court TN15 8AD, Borough Green the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Michael A., Roger B.. Of them, Roger B. has been with the company the longest, being appointed on 12 June 2002 and Michael A. has been with the company for the least time - from 1 June 2021. Currently there is 1 former director listed by the firm - Stephen T., who left the firm on 1 June 2021. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Exhibition Freighting G.s.m. Limited Address / Contact

Office Address Global House Unit 5 Station Court
Office Address2 Station Approach
Town Borough Green
Post code TN15 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04459227
Date of Incorporation Wed, 12th Jun 2002
Industry Other transportation support activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Michael A.

Position: Director

Appointed: 01 June 2021

Roger B.

Position: Director

Appointed: 12 June 2002

Stephen T.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 June 2021

Stephen T.

Position: Director

Appointed: 08 August 2002

Resigned: 01 June 2021

Dorothy G.

Position: Nominee Secretary

Appointed: 12 June 2002

Resigned: 12 June 2002

Neil G.

Position: Secretary

Appointed: 12 June 2002

Resigned: 19 June 2006

Lesley G.

Position: Nominee Director

Appointed: 12 June 2002

Resigned: 12 June 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Roger B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Michael A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen T., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael A.

Notified on 1 June 2021
Ceased on 10 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 637 8921 833 8611 944 7031 863 6301 397 203830 0861 238 8761 591 134
Current Assets2 020 5352 489 7952 520 3122 435 7731 505 272857 2041 524 2331 895 863
Debtors382 643655 934575 609572 143108 06927 118285 357304 729
Net Assets Liabilities1 546 5581 996 4732 098 3491 913 7101 380 720798 3811 254 1741 336 074
Other Debtors90 41179 76991 49576 38935 01123 59038 28729 793
Property Plant Equipment60 84045 80056 81451 05223 79216 72919 90916 248
Other
Amount Specific Advance Or Credit Directors6116111 047     
Amount Specific Advance Or Credit Made In Period Directors 450597     
Amount Specific Advance Or Credit Repaid In Period Directors   1 047    
Accrued Liabilities Deferred Income 140 493118 89881 8699 9495 4676 6006 850
Accumulated Depreciation Impairment Property Plant Equipment67 96883 86580 48997 29199 516106 579113 610118 764
Average Number Employees During Period1212121213988
Corporation Tax Payable 198 409220 412210 51487 47614 463112 980156 410
Creditors523 899531 427468 815564 091144 43972 952286 729572 647
Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 508 11 609   
Disposals Property Plant Equipment  51 448 26 537   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 29 58930 06816 8678 0221 4619 9679 982
Increase From Depreciation Charge For Year Property Plant Equipment 15 89719 13216 80213 8347 0637 0315 154
Net Current Assets Liabilities1 496 6361 958 3682 051 4971 871 6821 360 833784 2521 237 5041 323 216
Other Creditors39 364379 1 945    
Other Taxation Social Security Payable250 540227 28317 89624 789 8 40113 00218 613
Property Plant Equipment Gross Cost128 808129 665137 303148 343123 308123 308133 519135 012
Provisions For Liabilities Balance Sheet Subtotal10 9187 6959 9629 0243 9052 6003 2393 390
Total Additions Including From Business Combinations Property Plant Equipment 85759 08611 0401 502 10 2111 493
Total Assets Less Current Liabilities1 557 4762 004 1682 108 3111 922 7341 384 625800 9811 257 4131 339 464
Trade Creditors Trade Payables233 995163 272111 609244 97447 01444 621154 147390 774
Trade Debtors Trade Receivables292 232576 165484 114495 75473 0583 528247 070274 936

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, March 2023
Free Download (9 pages)

Company search

Advertisements