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

G & L Auto Spares Limited COLCHESTER


G & L Auto Spares started in year 2005 as Private Limited Company with registration number 05612547. The G & L Auto Spares company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Colchester at The Lodge Beacon End Farmhouse London Road. Postal code: CO3 0NQ.

The firm has 2 directors, namely Graham W., Linda W.. Of them, Linda W. has been with the company the longest, being appointed on 4 November 2005 and Graham W. has been with the company for the least time - from 1 August 2020. Currenlty, the firm lists one former director, whose name is Graham W. and who left the the firm on 18 May 2018. In addition, there is one former secretary - Linda W. who worked with the the firm until 5 November 2018.

G & L Auto Spares Limited Address / Contact

Office Address The Lodge Beacon End Farmhouse London Road
Office Address2 Stanway
Town Colchester
Post code CO3 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05612547
Date of Incorporation Fri, 4th Nov 2005
Industry Recovery of sorted materials
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Graham W.

Position: Director

Appointed: 01 August 2020

Linda W.

Position: Director

Appointed: 04 November 2005

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 04 November 2005

Resigned: 04 November 2005

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 04 November 2005

Resigned: 04 November 2005

Linda W.

Position: Secretary

Appointed: 04 November 2005

Resigned: 05 November 2018

Graham W.

Position: Director

Appointed: 04 November 2005

Resigned: 18 May 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Linda W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Graham W. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham W.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth843 975896 391949 006889 5981 123 298      
Balance Sheet
Cash Bank In Hand462 773177 92058 507158 416732 490      
Cash Bank On Hand    732 490421 357522 873600 602564 422529 107630 990
Current Assets914 450833 823564 173446 119908 143695 163755 221747 937693 031714 817741 754
Debtors41 677228 193221 61565 33184 653167 306132 34847 33528 60985 71050 764
Net Assets Liabilities    1 123 2981 261 1901 385 7571 440 7221 423 3331 437 452108 673
Net Assets Liabilities Including Pension Asset Liability843 975896 391949 006889 5981 123 298      
Other Debtors    49 619118 38870 70335 90827 00468 19119 015
Property Plant Equipment    114 50498 26494 68487 13794 25587 72874 370
Stocks Inventory410 000427 710284 051222 37291 000      
Tangible Fixed Assets77 81470 863120 545124 835114 504      
Total Inventories    91 000106 500100 000100 000100 000100 00060 000
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve843 875896 291948 906889 4981 123 198      
Shareholder Funds843 975896 391949 006889 5981 123 298      
Other
Accumulated Depreciation Impairment Property Plant Equipment    124 500142 74094 067109 314123 546139 073152 431
Additions Other Than Through Business Combinations Investment Property Fair Value Model     304 979     
Average Number Employees During Period     667666
Creditors    326 410268 245199 914131 55299 801102 1811 447 077
Creditors Due Within One Year271 512133 499162 141106 610326 410      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      66 401    
Disposals Property Plant Equipment      86 498    
Fixed Assets215 043208 092569 322573 612563 281852 020848 440840 893848 011841 484828 126
Increase From Depreciation Charge For Year Property Plant Equipment     18 24017 72815 24714 23215 52713 358
Investment Property    448 777753 756753 756753 756753 756753 756753 756
Investment Property Fair Value Model    448 777753 756753 756753 756753 756753 756 
Net Current Assets Liabilities642 938700 324402 032339 509581 733426 918555 307616 385593 230612 636-705 323
Number Shares Allotted 100100100100      
Other Creditors    65 726109 01273 14435 57816 52416 8011 385 818
Other Taxation Social Security Payable    251 521146 921122 03388 90974 91167 99445 435
Par Value Share 1111      
Property Plant Equipment Gross Cost    239 004241 004188 751196 451217 801226 801 
Provisions For Liabilities Balance Sheet Subtotal    21 71617 74817 99016 55617 90816 66814 130
Provisions For Liabilities Charges14 00612 02522 34823 52321 716      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 7 90064 50025 2519 712      
Tangible Fixed Assets Cost Or Valuation142 688142 609207 109229 292239 004      
Tangible Fixed Assets Depreciation64 87471 74686 564104 457124 500      
Tangible Fixed Assets Depreciation Charged In Period 12 84114 81819 51320 043      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 969 1 620       
Tangible Fixed Assets Disposals 7 979 3 068       
Total Additions Including From Business Combinations Property Plant Equipment     2 00034 2457 70021 3509 000 
Total Assets Less Current Liabilities857 981908 416971 354913 1211 145 0141 278 9381 403 7471 457 2781 441 2411 454 120122 803
Trade Creditors Trade Payables    9 16312 3114 7377 0658 36617 38615 824
Trade Debtors Trade Receivables    35 03448 91861 64511 4271 60517 51931 749

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements