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

G. M. Imber & Sons Limited EAST GRINSTEAD


Founded in 2005, G. M. Imber & Sons, classified under reg no. 05607297 is an active company. Currently registered at 77a High Street RH19 3DD, East Grinstead the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2006/01/06 G. M. Imber & Sons Limited is no longer carrying the name Hamsard 2964.

Currently there are 4 directors in the the firm, namely Matthew I., William I. and George I. and others. In addition one secretary - Sven I. - is with the company. Currenlty, the firm lists one former director, whose name is Stuart I. and who left the the firm on 30 December 2005. In addition, there is one former secretary - Erica B. who worked with the the firm until 31 May 2006.

G. M. Imber & Sons Limited Address / Contact

Office Address 77a High Street
Town East Grinstead
Post code RH19 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05607297
Date of Incorporation Mon, 31st Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Sven I.

Position: Secretary

Appointed: 31 May 2006

Matthew I.

Position: Director

Appointed: 30 December 2005

William I.

Position: Director

Appointed: 30 December 2005

George I.

Position: Director

Appointed: 30 December 2005

Sven I.

Position: Director

Appointed: 30 December 2005

Erica B.

Position: Secretary

Appointed: 30 December 2005

Resigned: 31 May 2006

Stuart I.

Position: Director

Appointed: 30 December 2005

Resigned: 30 December 2005

Hammonds Directors Limited

Position: Nominee Director

Appointed: 31 October 2005

Resigned: 30 December 2005

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2005

Resigned: 30 December 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is William I. The abovementioned PSC has significiant influence or control over the company,.

William I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hamsard 2964 January 6, 2006

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 Worth7 97017 097-2 818       
Balance Sheet
Cash Bank On Hand  41 97910 63337 76440 97150 420104 988158 205183 853
Current Assets50 10263 42765 44538 15763 96777 16681 115127 198189 511250 158
Debtors23 62322 52123 46627 52426 20336 19530 69522 21031 30666 305
Net Assets Liabilities  -2 81829 06156 68766 08969 573102 775160 277222 917
Other Debtors   1 9461 9469 27010 9527468174 706
Property Plant Equipment     568378   
Cash Bank In Hand26 47940 90641 979       
Net Assets Liabilities Including Pension Asset Liability7 97017 097-2 818       
Tangible Fixed Assets1 2680        
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve-2 0307 097-12 818       
Shareholder Funds7 97017 097-2 818       
Other
Total Fixed Assets Cost Or Valuation13 57813 57813 578       
Total Fixed Assets Depreciation12 31013 57813 578       
Total Fixed Assets Depreciation Charge In Period 1 268        
Accumulated Depreciation Impairment Property Plant Equipment   13 57813 57813 76713 95714 33514 33514 335
Additions Other Than Through Business Combinations Property Plant Equipment     757    
Average Number Employees During Period  77777767
Comprehensive Income Expense  -19 915-8 121      
Corporation Tax Payable   301 8793 24486010 22315 83418 523
Creditors  28 2649 0967 28011 64511 92024 42329 23427 241
Current Tax For Period  -1 911 1 8783 24586210 22315 83418 525
Depreciation Rate Used For Property Plant Equipment   25252525252525
Income Expense Recognised Directly In Equity   40 000      
Increase From Depreciation Charge For Year Property Plant Equipment     189190378  
Issue Equity Instruments   40 000      
Net Current Assets Liabilities46 70257 09737 18229 06156 68765 52169 195102 775160 277222 917
Other Creditors   3 4003 4008 4004 56413 81013 4003 400
Other Taxation Social Security Payable   5 6662 00116 496390 5 318
Profit Loss  -19 915-8 121      
Property Plant Equipment Gross Cost   13 57813 57814 33514 33514 33514 33514 335
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -1 911 1 8783 24586210 22315 83418 525
Total Assets Less Current Liabilities47 97058 09737 18229 06156 68766 08969 573102 775160 277222 917
Trade Debtors Trade Receivables   25 57824 25726 92519 74321 46430 48961 599
Creditors Due After One Year Total Noncurrent Liabilities40 00040 00040 000       
Creditors Due Within One Year Total Current Liabilities3 4006 33028 263       
Fixed Assets1 2680        
Tangible Fixed Assets Cost Or Valuation13 57813 57813 578       
Tangible Fixed Assets Depreciation12 31013 57813 578       
Tangible Fixed Assets Depreciation Charge For Period 1 268        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements