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

G. M. T. Rubber-metal-technic Limited LEEDS


Founded in 1985, G. M. T. Rubber-metal-technic, classified under reg no. 01878734 is an active company. Currently registered at The Sidings Station Road LS20 8BX, Leeds the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Alexandra E., appointed on 26 October 2017. In addition, a secretary was appointed - Steven M., appointed on 25 August 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G. M. T. Rubber-metal-technic Limited Address / Contact

Office Address The Sidings Station Road
Office Address2 Guiseley
Town Leeds
Post code LS20 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01878734
Date of Incorporation Thu, 17th Jan 1985
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Alexandra E.

Position: Director

Appointed: 26 October 2017

Steven M.

Position: Secretary

Appointed: 25 August 2016

Susanne E.

Position: Director

Appointed: 01 January 2015

Resigned: 26 October 2017

Jane T.

Position: Secretary

Appointed: 01 April 2003

Resigned: 25 August 2016

Cathryn S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 01 April 2003

Atina E.

Position: Director

Appointed: 09 April 1992

Resigned: 01 January 2015

Jill B.

Position: Secretary

Appointed: 09 April 1992

Resigned: 01 January 2003

Gerhard E.

Position: Director

Appointed: 09 April 1992

Resigned: 01 January 2015

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we established, there is Steven M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Gummi-Metall-Technik Gmbh that entered D-77815, Germany as the address. This PSC has a legal form of "a gmbh (capital company)", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Alexandra E., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Steven M.

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

Gummi-Metall-Technik Gmbh

Liechtersmatten 5 Buhl, D-77815, Germany

Legal authority German Law
Legal form Gmbh (Capital Company)
Country registered Germany
Place registered Germany
Registration number Hrb 210202
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Alexandra E.

Notified on 26 October 2017
Nature of control: significiant influence or control

Susanne E.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 340 214986 6701 338 1311 132 421
Current Assets2 328 3602 165 0482 318 8552 461 485
Debtors651 232717 108478 509834 538
Net Assets Liabilities1 253 8251 271 6551 472 3941 088 222
Other Debtors17 15345 03123 21581 660
Property Plant Equipment61 44751 10330 78283 434
Total Inventories336 914461 270502 215494 526
Other
Accumulated Depreciation Impairment Property Plant Equipment223 775234 803231 373248 444
Amounts Owed By Related Parties41 81145 7668 359 
Amounts Owed To Group Undertakings567 526566 696522 9171 041 774
Average Number Employees During Period 131313
Balances Amounts Owed To Related Parties   891 396
Creditors1 124 722935 033871 3951 451 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 22949 72930 47911 392
Income From Related Parties  60 7826 644
Increase From Depreciation Charge For Year Property Plant Equipment 13 92516 40017 070
Net Current Assets Liabilities1 203 6381 230 0151 447 4601 009 716
Other Creditors143 830108 405142 065107 350
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 89719 830 
Other Disposals Property Plant Equipment 3 056163 503 
Other Taxation Social Security Payable159 734124 755110 001157 428
Payments To Related Parties  1 652 9071 735 140
Property Plant Equipment Gross Cost285 222285 906262 155331 878
Provisions For Liabilities Balance Sheet Subtotal11 2609 4635 8484 928
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 8484 928
Total Additions Including From Business Combinations Property Plant Equipment 3 740139 75269 724
Total Assets Less Current Liabilities1 265 0851 281 1181 478 2421 093 150
Trade Creditors Trade Payables253 632135 17796 412145 217
Trade Debtors Trade Receivables592 268626 311446 935752 878

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 18th, July 2023
Free Download (12 pages)

Company search

Advertisements