G T M Limited LEEDS


G T M started in year 2008 as Private Limited Company with registration number 06471020. The G T M company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leeds at 49 Oxford Road. Postal code: LS20 8AB.

At present there are 2 directors in the the firm, namely Tracey B. and Glenn B.. In addition one secretary - Tracey B. - is with the company. As of 30 April 2024, there was 1 ex director - Glenn B.. There were no ex secretaries.

G T M Limited Address / Contact

Office Address 49 Oxford Road
Office Address2 Guiseley
Town Leeds
Post code LS20 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06471020
Date of Incorporation Fri, 11th Jan 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Tracey B.

Position: Secretary

Appointed: 11 January 2008

Tracey B.

Position: Director

Appointed: 11 January 2008

Glenn B.

Position: Director

Appointed: 11 January 2008

Glenn B.

Position: Director

Appointed: 23 January 2008

Resigned: 23 January 2014

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 2008

Resigned: 11 January 2008

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2008

Resigned: 11 January 2008

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Tracey B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Glenn B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tracey B.

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

Glenn B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302021-04-302022-04-302023-04-30
Net Worth-78 823-83 778-60 848-4 31024 819    
Balance Sheet
Current Assets67 38866 695107 03870 933115 93499 70472 50924 45012 954
Net Assets Liabilities    24 81956 546214 953244 758287 088
Cash Bank In Hand66 29665 702104 97168 006     
Debtors1 0929932 0672 926     
Intangible Fixed Assets  253 479240 254     
Net Assets Liabilities Including Pension Asset Liability-78 823-83 778-60 848-4 31024 819    
Tangible Fixed Assets10 0768 0457 16836 437     
Reserves/Capital
Called Up Share Capital150150150150     
Profit Loss Account Reserve-78 973-83 928-60 998-4 460     
Shareholder Funds-78 823-83 778-60 848-4 31024 819    
Other
Average Number Employees During Period      765
Creditors    211 497214 207255 521180 896105 634
Fixed Assets10 0768 045260 647276 691257 541250 888700 116685 144667 818
Net Current Assets Liabilities67 38866 695-69 803-65 290-95 563114 503-229 642-259 490-275 096
Total Assets Less Current Liabilities77 46474 740190 844211 401161 978136 385470 474425 654392 722
Creditors Due After One Year156 287158 518251 692215 709137 159    
Creditors Due Within One Year  176 841136 224211 497    
Intangible Fixed Assets Aggregate Amortisation Impairment  11 02124 246     
Intangible Fixed Assets Amortisation Charged In Period   13 225     
Intangible Fixed Assets Cost Or Valuation  264 500264 500     
Number Shares Allotted 150 150     
Par Value Share 1 1     
Secured Debts93 19586 907       
Share Capital Allotted Called Up Paid150150150150     
Tangible Fixed Assets Additions 557 32 234     
Tangible Fixed Assets Cost Or Valuation33 12233 67934 94067 174     
Tangible Fixed Assets Depreciation23 04625 63427 77230 737     
Tangible Fixed Assets Depreciation Charged In Period 2 588 2 965     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 20th, October 2023
Free Download (5 pages)

Company search

Advertisements