G K A (1996) Ltd WIGAN


G K A (1996) started in year 1996 as Private Limited Company with registration number 03201981. The G K A (1996) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Wigan at C/o Mr A Lems. Postal code: WN1 1HX.

The company has 5 directors, namely Matthew H., Daniel R. and Sebastian K. and others. Of them, Andrew L. has been with the company the longest, being appointed on 14 August 1996 and Matthew H. and Daniel R. and Sebastian K. have been with the company for the least time - from 2 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G K A (1996) Ltd Address / Contact

Office Address C/o Mr A Lems
Office Address2 28 Market Street
Town Wigan
Post code WN1 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201981
Date of Incorporation Thu, 16th May 1996
Industry Dental practice activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Matthew H.

Position: Director

Appointed: 02 March 2021

Daniel R.

Position: Director

Appointed: 02 March 2021

Sebastian K.

Position: Director

Appointed: 02 March 2021

Susan L.

Position: Director

Appointed: 27 January 2010

Andrew L.

Position: Director

Appointed: 14 August 1996

Susan L.

Position: Secretary

Appointed: 21 September 2004

Resigned: 02 March 2021

Andrew L.

Position: Secretary

Appointed: 01 May 1998

Resigned: 21 September 2004

Geoffery R.

Position: Director

Appointed: 14 August 1996

Resigned: 21 September 2004

Karen O.

Position: Director

Appointed: 14 August 1996

Resigned: 21 September 2004

Eileen L.

Position: Secretary

Appointed: 16 May 1996

Resigned: 01 May 1998

Michael L.

Position: Director

Appointed: 16 May 1996

Resigned: 14 August 1996

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is S.d.m. 2019 Ltd from Wigan, United Kingdom. This PSC is classified as "a limited company", 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. Another one in the persons with significant control register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

S.D.M. 2019 Ltd

Rodenhurst 59 Church Street, Standish, Wigan, WN6 0JT, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Engalsn & Wales
Registration number 11852560
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew L.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan L.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 934 1822 266 987        
Balance Sheet
Cash Bank In Hand77 16092 923        
Cash Bank On Hand  124 60185 49770 08835 29375069 51595 345194 042
Current Assets230 998216 103249 598205 465522 864937 9091 150 303511 559599 029599 579
Debtors153 838123 180124 997119 968452 776902 6161 149 553442 044503 684405 537
Intangible Fixed Assets2 560 0002 560 000        
Net Assets Liabilities  2 532 5532 742 9093 031 4882 192 2302 254 1961 431 2161 274 4061 066 025
Net Assets Liabilities Including Pension Asset Liability1 934 1822 266 987        
Other Debtors    838779 0171 058 337259 789260 083676
Property Plant Equipment  546 111541 133538 724471 199827 811878 0221 121 342 
Tangible Fixed Assets539 040630 485        
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve1 934 1762 266 981        
Shareholder Funds1 934 1822 266 987        
Other
Amount Specific Advance Or Credit Directors    243 758586 742798 554   
Amount Specific Advance Or Credit Made In Period Directors    243 758414 984403 812171 558  
Amount Specific Advance Or Credit Repaid In Period Directors     72 000192 000970 112  
Accrued Liabilities  52 70811 88813 24918 858    
Accumulated Amortisation Impairment Intangible Assets     1 088 0001 344 0001 600 0001 856 0002 112 000
Accumulated Depreciation Impairment Property Plant Equipment  395 550468 287540 678613 987677 765806 620932 033351 020
Additional Provisions Increase From New Provisions Recognised       72 723 -24 379
Amounts Owed By Group Undertakings       11 92463 386258 805
Average Number Employees During Period   23272628272526
Bank Borrowings Overdrafts  47 11543 73158 44538 46181 47250 000212 16613 037
Corporation Tax Payable  89 44569 707154 186190 748    
Corporation Tax Recoverable    79 221190 691    
Creditors  158 158133 293176 189128 871318 389323 996464 065436 995
Creditors Due After One Year265 052255 132        
Creditors Due Within One Year1 130 804884 469        
Finance Lease Liabilities Present Value Total  79 17679 071147 507122 576318 389273 996251 899178 726
Fixed Assets3 099 0403 190 4853 106 1113 101 1333 098 7241 943 1992 043 8111 838 0221 825 3421 462 593
Increase From Amortisation Charge For Year Intangible Assets      256 000256 000256 000256 000
Increase From Depreciation Charge For Year Property Plant Equipment   72 73772 39173 30963 778128 855125 41361 796
Intangible Assets  2 560 0002 560 0002 560 0001 472 0001 216 000960 000704 000448 000
Intangible Assets Gross Cost  2 560 0002 560 0002 560 0002 560 0002 560 0002 560 0002 560 000 
Intangible Fixed Assets Cost Or Valuation2 560 000         
Net Current Assets Liabilities-899 806-668 366-415 400-181 467155 195420 037612 03873 177116 330162 584
Number Shares Allotted 3        
Number Shares Issued Fully Paid      3111
Other Creditors  1 9072 1442 0506 29553 90940 36348 50851 461
Other Taxation Social Security Payable  5 0693 5265 701195 627201 974171 675241 755186 093
Par Value Share 1    1111
Prepayments  14 6063 8002701 584    
Property Plant Equipment Gross Cost  941 6611 009 4201 079 4021 085 1861 505 5761 684 6422 053 375232 633
Provisions     42 13583 264155 987203 201178 822
Provisions For Liabilities Balance Sheet Subtotal   43 46446 24242 13583 264155 987203 201178 822
Share Capital Allotted Called Up Paid33        
Tangible Fixed Assets Additions 165 626        
Tangible Fixed Assets Cost Or Valuation775 785941 411        
Tangible Fixed Assets Depreciation236 745310 926        
Tangible Fixed Assets Depreciation Charged In Period 74 181        
Total Additions Including From Business Combinations Property Plant Equipment   67 75969 9825 784420 390179 066368 73311 919
Total Assets Less Current Liabilities2 199 2342 522 1192 690 7112 919 6663 253 9192 363 2362 655 8491 911 1991 941 6721 625 177
Trade Creditors Trade Payables  109 644111 320103 359105 669136 302115 786101 271103 829
Trade Debtors Trade Receivables  110 391116 168128 689123 59991 216170 331180 215146 056
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      41 129 47 214 
Nominal Value Shares Issued Specific Share Issue       1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements