G T Coatings Limited NEWTON AYCLIFFE


Founded in 1954, G T Coatings, classified under reg no. 00534437 is an active company. Currently registered at Gt Coatings Northfield Way DL5 6UF, Newton Aycliffe the company has been in the business for 70 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 1999-11-01 G T Coatings Limited is no longer carrying the name Superior Coatings.

The company has one director. Nicholas T., appointed on 1 April 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Eric S. who worked with the the company until 13 October 1995.

G T Coatings Limited Address / Contact

Office Address Gt Coatings Northfield Way
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00534437
Date of Incorporation Mon, 14th Jun 1954
Industry Treatment and coating of metals
End of financial Year 31st October
Company age 70 years old
Account next due date Wed, 31st Jul 2024 (75 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

Nicholas T.

Position: Director

Appointed: 01 April 2003

Eric S.

Position: Secretary

Resigned: 13 October 1995

Geoffrey T.

Position: Director

Appointed: 13 October 1995

Resigned: 31 October 2011

Neil C.

Position: Secretary

Appointed: 13 October 1995

Resigned: 31 October 2011

Sandra T.

Position: Director

Appointed: 13 October 1995

Resigned: 31 October 2011

Eric S.

Position: Director

Appointed: 31 December 1990

Resigned: 05 November 1996

Alice S.

Position: Director

Appointed: 31 December 1990

Resigned: 29 April 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Nicholas T. The abovementioned PSC and has 75,01-100% shares.

Nicholas T.

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

Company previous names

Superior Coatings November 1, 1999
Woodhouse And Stephenson November 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand560 068535 662607 800587 104
Current Assets810 786744 863803 747831 741
Debtors202 853167 075143 032180 941
Net Assets Liabilities751 975733 535780 694767 223
Other Debtors11 43816 1348 82329 625
Property Plant Equipment118 254119 678135 045135 206
Total Inventories47 86542 12652 91563 696
Other
Accumulated Depreciation Impairment Property Plant Equipment253 050197 971233 613255 561
Average Number Employees During Period22191717
Corporation Tax Payable17 074 4 898 
Corporation Tax Recoverable 1 433 3 655
Creditors156 965110 867134 908176 130
Dividends Paid6 0131 210  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 20 69715 82710 957
Increase From Depreciation Charge For Year Property Plant Equipment 18 57020 08721 948
Net Current Assets Liabilities653 821633 996668 839655 611
Other Creditors45 39939 02347 77954 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 73 6498 725 
Other Disposals Property Plant Equipment 80 00116 177 
Other Taxation Social Security Payable45 10334 91818 31727 143
Profit Loss68 797-17 23047 159-13 471
Property Plant Equipment Gross Cost371 304317 649368 658390 767
Provisions For Liabilities Balance Sheet Subtotal20 10020 13923 19023 594
Total Additions Including From Business Combinations Property Plant Equipment 26 34642 90622 109
Total Assets Less Current Liabilities772 075753 674803 884790 817
Trade Creditors Trade Payables49 38936 92663 91494 389
Trade Debtors Trade Receivables191 415149 508134 209147 661

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (12 pages)

Company search