G S Motors (aylesbury) Ltd AYLESBURY


Founded in 2007, G S Motors (aylesbury), classified under reg no. 06291646 is an active company. Currently registered at Unit 21 Anglo Business Park Smeaton Close HP19 8UP, Aylesbury the company has been in the business for seventeen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Harinderpal S., Gurdeep S. and Sanjay S.. In addition one secretary - Harinderpal S. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

G S Motors (aylesbury) Ltd Address / Contact

Office Address Unit 21 Anglo Business Park Smeaton Close
Office Address2 Fairford Leys
Town Aylesbury
Post code HP19 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06291646
Date of Incorporation Mon, 25th Jun 2007
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Harinderpal S.

Position: Secretary

Appointed: 27 June 2007

Harinderpal S.

Position: Director

Appointed: 27 June 2007

Gurdeep S.

Position: Director

Appointed: 27 June 2007

Sanjay S.

Position: Director

Appointed: 27 June 2007

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Sanjay S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Harinderpal S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gurdeep S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sanjay S.

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

Harinderpal S.

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

Gurdeep S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 17383 428129 028146 069       
Balance Sheet
Cash Bank In Hand4012 2054 1747 483       
Cash Bank On Hand   7 4833 26515 54522 77345 30758 75742 02449 829
Current Assets6 39924 4916 91011 2336 70319 16526 16149 12163 06947 83855 647
Debtors4 21219 9281 5492 5342 4262 0522 1422 2462 7563 0283 290
Net Assets Liabilities   146 069167 754190 272214 203257 606270 505272 584296 327
Net Assets Liabilities Including Pension Asset Liability11 17383 428129 028146 069       
Property Plant Equipment   438 565428 814415 717417 642412 202399 498381 432 
Stocks Inventory1 7862 3581 1871 216       
Tangible Fixed Assets276 224449 216438 384438 565       
Total Inventories   1 2161 0121 5681 2461 5681 5562 7862 528
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve11 07383 328128 928145 969       
Shareholder Funds11 17383 428129 028146 069       
Other
Accumulated Depreciation Impairment Property Plant Equipment   71 98783 49596 592113 365129 662148 566166 632185 286
Average Number Employees During Period    3433345
Creditors   138 851125 39193 10589 36270 23056 23938 78923 384
Creditors Due After One Year163 637155 010147 063138 851       
Creditors Due Within One Year107 813235 269169 203164 878       
Dividends Paid    15 00012 0004 50010 50037 50033 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment    11 50813 09716 77316 29718 90418 06618 654
Net Current Assets Liabilities-101 414-210 778-162 293-153 645-135 669-132 340-114 077-84 366-72 754-70 059-43 067
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Par Value Share 1111111111
Profit Loss    36 68534 51828 43153 90350 39935 07947 743
Property Plant Equipment Gross Cost   510 552512 309512 309531 007541 864548 064548 064 
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 183 824 11 600       
Tangible Fixed Assets Cost Or Valuation315 128498 952498 952510 552       
Tangible Fixed Assets Depreciation38 90449 73660 56871 987       
Tangible Fixed Assets Depreciation Charged In Period 10 83210 83211 419       
Total Additions Including From Business Combinations Property Plant Equipment    1 757 18 69810 8576 200  
Total Assets Less Current Liabilities174 810238 438276 091284 920293 145283 377303 565327 836326 744311 373319 711

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/06/05
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements