G E Tec Uk Ltd ESSEX


G E Tec Uk Ltd was formally closed on 2021-09-07. G E Tec Uk was a private limited company that was situated at Sovereign House 82 West Street, Rochford, Essex, SS4 1AS. Its total net worth was valued to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2001-08-21) was run by 2 directors and 1 secretary.
Director Mandy L. who was appointed on 01 January 2005.
Director Greg L. who was appointed on 21 August 2001.
Moving on to the secretaries, we can name: Mandy L. appointed on 21 August 2001.

The company was categorised as "other engineering activities" (71129). The last confirmation statement was filed on 2020-08-21 and last time the annual accounts were filed was on 31 March 2021. 2015-08-21 is the date of the last annual return.

G E Tec Uk Ltd Address / Contact

Office Address Sovereign House 82 West Street
Office Address2 Rochford
Town Essex
Post code SS4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04273823
Date of Incorporation Tue, 21st Aug 2001
Date of Dissolution Tue, 7th Sep 2021
Industry Other engineering activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 4th Sep 2021
Last confirmation statement dated Fri, 21st Aug 2020

Company staff

Mandy L.

Position: Director

Appointed: 01 January 2005

Mandy L.

Position: Secretary

Appointed: 21 August 2001

Greg L.

Position: Director

Appointed: 21 August 2001

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2001

Resigned: 21 August 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 21 August 2001

Resigned: 21 August 2001

People with significant control

Mandy L.

Notified on 21 August 2016
Nature of control: 25-50% shares

Greg L.

Notified on 21 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-03-31
Balance Sheet
Cash Bank On Hand47 81730 88040 30418 155
Current Assets52 46137 19443 61940 989
Debtors4 6446 3143 31522 834
Net Assets Liabilities34 37126 72610 05924 333
Other Debtors107  15 133
Property Plant Equipment1 553724  
Other
Accumulated Depreciation Impairment Property Plant Equipment17 69718 52619 250 
Additional Provisions Increase From New Provisions Recognised -173-138 
Average Number Employees During Period2222
Comprehensive Income Expense48 80822 35529 33315 274
Corporation Tax Payable12 1685 7607 19810 839
Creditors19 33211 05433 56016 656
Current Tax For Period12 1685 7607 1983 641
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-165-173-138 
Deferred Tax Liabilities311138  
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 250
Disposals Property Plant Equipment   19 250
Dividends Paid32 00030 00046 0001 000
Dividends Paid On Shares32 00030 00046 0001 000
Fixed Assets1 553724  
Income Expense Recognised Directly In Equity-32 000-30 000-46 000-1 000
Increase From Depreciation Charge For Year Property Plant Equipment 829724 
Net Current Assets Liabilities33 12926 14010 05924 333
Net Deferred Tax Liability Asset-165-173-138 
Other Creditors2 7791 68822 105 
Other Taxation Social Security Payable4 3853 6063 8603 075
Profit Loss48 80822 35529 33315 274
Property Plant Equipment Gross Cost 19 25019 250 
Provisions311138  
Provisions For Liabilities Balance Sheet Subtotal311138  
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 0035 5877 0603 641
Total Assets Less Current Liabilities34 68226 86410 05924 333
Trade Creditors Trade Payables  3972 742
Trade Debtors Trade Receivables4 5376 3143 3157 701
Advances Credits Directors1 0066520 43015 133
Advances Credits Made In Period Directors59 41755 55153 706 
Advances Credits Repaid In Period Directors56 80654 61074 071 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, April 2021
Free Download (13 pages)

Company search

Advertisements