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

G. & B. Electronic Designs Limited HAMPSHIRE


Founded in 1981, G. & B. Electronic Designs, classified under reg no. 01552400 is an active company. Currently registered at 54 Woolmer Industrial Estate GU35 9QF, Hampshire the company has been in the business for 43 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Kate S. and Laura M.. In addition one secretary - Peter M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Catherine M. who worked with the the company until 29 February 2016.

G. & B. Electronic Designs Limited Address / Contact

Office Address 54 Woolmer Industrial Estate
Office Address2 Bordon
Town Hampshire
Post code GU35 9QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552400
Date of Incorporation Tue, 24th Mar 1981
Industry Manufacture of electronic components
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Peter M.

Position: Secretary

Appointed: 12 June 2015

Kate S.

Position: Director

Appointed: 12 June 2015

Laura M.

Position: Director

Appointed: 01 October 2009

Anita C.

Position: Director

Appointed: 12 June 2015

Resigned: 05 August 2020

Peter M.

Position: Director

Appointed: 10 April 2013

Resigned: 12 June 2015

George M.

Position: Director

Appointed: 21 June 1991

Resigned: 29 February 2016

Philip J.

Position: Director

Appointed: 21 June 1991

Resigned: 29 February 2000

Catherine M.

Position: Secretary

Appointed: 21 June 1991

Resigned: 29 February 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Peter M. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Laura M. This PSC and has 25-50% voting rights. Then there is Kate S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Laura M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Kate S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 340 2301 684 1531 206 611994 703942 654
Current Assets2 243 1322 947 9142 233 2003 029 9692 897 026
Debtors528 105758 340480 674879 776980 407
Net Assets Liabilities1 691 1942 037 3871 566 5151 770 5371 695 802
Other Debtors 80 50389 64579 455158 029
Property Plant Equipment211 739150 01691 950107 048153 702
Total Inventories374 797505 421545 9151 155 490 
Other
Accrued Liabilities Deferred Income 348 822339 447484 740523 175
Accumulated Depreciation Impairment Property Plant Equipment1 698 3921 770 1891 837 7551 900 7871 928 468
Additions Other Than Through Business Combinations Property Plant Equipment 28 81312 00084 79690 913
Average Number Employees During Period5350435258
Corporation Tax Payable 125 800 77 212 
Corporation Tax Recoverable  36 60034 215 
Creditors79 23049 52518 61110 3172 063
Deferred Tax Asset Debtors    35 941
Disposals Decrease In Depreciation Impairment Property Plant Equipment -16 124   
Disposals Property Plant Equipment -18 739   
Dividend Per Share Interim 0   
Dividends Paid On Shares Interim15 00015 000   
Finance Lease Liabilities Present Value Total 29 70530 91527 6588 253
Finished Goods Goods For Resale77 13792 596   
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 284 0361 185 9351 106 6311 002 376898 120
Increase Decrease In Existing Provisions -10 901   
Increase From Depreciation Charge For Year Property Plant Equipment 87 92168 06669 14744 259
Minimum Operating Lease Payments Recognised As Expense95 70495 704   
Net Current Assets Liabilities1 583 2061 950 5161 501 9881 683 7201 575 380
Other Creditors63 36374 98818 61110 3172 063
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  5006 11516 578
Other Disposals Property Plant Equipment  2 5006 66616 578
Other Taxation Social Security Payable 173 28875 830138 410108 572
Property Plant Equipment Gross Cost1 910 1311 920 2051 929 7052 007 8352 082 170
Provisions24 52113 620   
Provisions For Liabilities Balance Sheet Subtotal24 52113 6208 8129 91431 217
Raw Materials Consumables162 348242 469   
Taxation Social Security Payable106 191173 288   
Total Assets Less Current Liabilities1 794 9452 100 5321 593 9381 790 7681 729 082
Total Borrowings79 23049 525   
Trade Creditors Trade Payables266 908244 795204 094516 208599 696
Trade Debtors Trade Receivables443 123677 837354 429766 106786 437
Work In Progress135 312170 356   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (13 pages)

Company search

Advertisements