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

G. K. Beaulah & Company Limited EAST YORKSHIRE


Founded in 1999, G. K. Beaulah & Company, classified under reg no. 03850298 is an active company. Currently registered at 23 Park Street HU2 8RU, East Yorkshire the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th December 2000 G. K. Beaulah & Company Limited is no longer carrying the name Speed 7941.

At the moment there are 2 directors in the the firm, namely Georgina B. and Carl B.. In addition one secretary - Carl B. - is with the company. As of 14 May 2024, there were 2 ex directors - John B., Kenneth B. and others listed below. There were no ex secretaries.

G. K. Beaulah & Company Limited Address / Contact

Office Address 23 Park Street
Office Address2 Hull
Town East Yorkshire
Post code HU2 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850298
Date of Incorporation Wed, 29th Sep 1999
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Georgina B.

Position: Director

Appointed: 20 December 2021

Carl B.

Position: Director

Appointed: 02 December 1999

Carl B.

Position: Secretary

Appointed: 02 December 1999

John B.

Position: Director

Appointed: 28 June 2000

Resigned: 31 December 2010

Kenneth B.

Position: Director

Appointed: 02 December 1999

Resigned: 22 May 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1999

Resigned: 02 December 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 September 1999

Resigned: 02 December 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Carl B. This PSC and has 75,01-100% shares.

Carl B.

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

Company previous names

Speed 7941 December 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth129 24968 511     
Balance Sheet
Cash Bank On Hand  141 07796 61156 63824 82373 344
Current Assets206 215144 792209 826171 931138 596111 599137 323
Debtors77 76427 31832 26340 47647 92252 12831 571
Net Assets Liabilities  107 012103 31389 39376 10887 601
Other Debtors  8 71912 60021 85718 631147
Property Plant Equipment  13 1176 8486 1444 9153 932
Total Inventories  36 48634 84434 03634 64832 408
Cash Bank In Hand92 93283 900     
Net Assets Liabilities Including Pension Asset Liability129 24968 511     
Stocks Inventory35 51933 574     
Tangible Fixed Assets16 02715 935     
Reserves/Capital
Called Up Share Capital14 6767 338     
Profit Loss Account Reserve89 24928 511     
Shareholder Funds129 24968 511     
Other
Version Production Software      2 024
Accrued Liabilities    7 6167 43818 783
Accumulated Depreciation Impairment Property Plant Equipment  142 47983 10284 63885 86786 850
Average Number Employees During Period  1313141415
Creditors  113 75974 16554 18039 47252 907
Deferred Income    9 0383 2313 312
Increase From Depreciation Charge For Year Property Plant Equipment   2 623 1 229983
Loans From Directors    4 2443 4104 290
Net Current Assets Liabilities115 68055 15196 06797 76684 41672 12784 416
Prepayments Accrued Income    10 7749 6006 327
Property Plant Equipment Gross Cost  155 59689 95090 78290 78290 782
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 167934747
Taxation Social Security Payable    2 8214 3924 649
Total Assets Less Current Liabilities131 70771 086109 184104 61490 56077 04288 348
Trade Creditors Trade Payables  14 0429 6357 9388 26210 975
Trade Debtors Trade Receivables  23 54427 87615 29123 89725 097
Value-added Tax Payable    22 52312 73910 898
Capital Redemption Reserve 7 338     
Creditors Due Within One Year90 53589 641     
Number Shares Allotted14 6767 338     
Par Value Share 1     
Provisions For Liabilities Charges2 4582 575     
Share Capital Allotted Called Up Paid14 6767 338     
Share Premium Account25 32425 324     
Tangible Fixed Assets Additions 3 891     
Tangible Fixed Assets Cost Or Valuation143 954147 845     
Tangible Fixed Assets Depreciation127 927131 910     
Tangible Fixed Assets Depreciation Charged In Period 3 983     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   62 000   
Disposals Property Plant Equipment   65 646   
Other Creditors  85 09438 423   
Other Taxation Social Security Payable  14 62326 107   
Provisions For Liabilities Balance Sheet Subtotal  2 1721 301   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements