Neil Barber Engineering Services Limited UPPER POPPLETON


Neil Barber Engineering Services started in year 1985 as Private Limited Company with registration number 01894165. The Neil Barber Engineering Services company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Upper Poppleton at Unit D2 Northminster Business Park. Postal code: YO26 6QU. Since Friday 1st April 2022 Neil Barber Engineering Services Limited is no longer carrying the name Gammerler.

The company has one director. Neil B., appointed on 29 September 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Neil Barber Engineering Services Limited Address / Contact

Office Address Unit D2 Northminster Business Park
Office Address2 Harwood Road
Town Upper Poppleton
Post code YO26 6QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01894165
Date of Incorporation Mon, 11th Mar 1985
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Neil B.

Position: Director

Appointed: 29 September 2021

Hannspeter S.

Position: Director

Appointed: 09 January 2012

Resigned: 31 December 2019

Kai B.

Position: Director

Appointed: 01 March 2008

Resigned: 02 November 2011

David W.

Position: Director

Appointed: 01 March 2008

Resigned: 30 June 2023

Robert M.

Position: Director

Appointed: 01 March 2008

Resigned: 11 March 2011

Louise W.

Position: Secretary

Appointed: 07 June 2005

Resigned: 07 March 2022

Peter G.

Position: Director

Appointed: 04 December 1996

Resigned: 03 October 2001

Laurence T.

Position: Secretary

Appointed: 16 December 1993

Resigned: 07 June 2006

Gunter G.

Position: Director

Appointed: 14 September 1992

Resigned: 01 March 2008

Hagen G.

Position: Director

Appointed: 14 September 1992

Resigned: 01 March 2008

Christine M.

Position: Secretary

Appointed: 14 September 1992

Resigned: 16 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Gammerler Limited from Malton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David W. This PSC owns 25-50% shares.

Gammerler Limited

21 Langley Drive, Norton, Malton, YO17 9AR, England

Legal authority Ca 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12329067
Notified on 29 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 25-50% shares

Company previous names

Gammerler April 1, 2022
Gaemmerler (UK) December 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth51 87657 34978 518112 919279 144       
Balance Sheet
Cash Bank On Hand    349 925308 788303 83178 664268 746184 489108 98955 456
Current Assets441 879328 917234 394315 733563 099597 830454 604415 217432 094335 825227 384374 397
Debtors135 24284 62452 72660 011138 004190 01142 028146 66952 48350 43857 779224 487
Net Assets Liabilities     275 000258 626240 054254 140202 99810 817115 876
Other Debtors    8 03610 61410 83530 8909 27313 731  
Property Plant Equipment    4 2695 4434 7833 8463 02612 41314 04424 876
Total Inventories    75 17099 031108 745189 884110 865100 89860 61694 454
Cash Bank In Hand162 542174 99810 061147 107349 925       
Net Assets Liabilities Including Pension Asset Liability51 87657 34978 518112 919279 144       
Stocks Inventory144 09569 295171 607108 61575 170       
Tangible Fixed Assets7 8215 9775 0975 6924 269       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve50 87656 34977 518111 919278 144       
Shareholder Funds51 87657 34978 518112 919279 144       
Other
Accrued Liabilities Deferred Income    17 865148388     
Accumulated Depreciation Impairment Property Plant Equipment    46 24447 48048 69949 69550 17150 96954 73760 154
Amounts Owed To Group Undertakings    61 64071 90474 51275 126    
Average Number Employees During Period      666666
Bank Borrowings Overdrafts         44 167125 00091 714
Corporation Tax Payable    42 79613 3957 600     
Corporation Tax Recoverable         1 361  
Creditors    225 81771 90474 51275 12671 45444 167125 00091 714
Future Minimum Lease Payments Under Non-cancellable Operating Leases        8 66285 50066 50047 500
Increase From Depreciation Charge For Year Property Plant Equipment     1 2361 2199967137983 7685 417
Loans From Related Parties       75 126    
Net Current Assets Liabilities114 417119 911143 438172 642337 283342 386329 216312 017323 168237 152124 473185 414
Other Creditors    44 742147 20750 06175 12671 45435 77717 27615 639
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        237   
Other Disposals Property Plant Equipment        615   
Other Taxation Social Security Payable    55 98057 39432 42446 04934 52643 30544 272120 199
Prepayments Accrued Income         8 8867 36310 638
Property Plant Equipment Gross Cost    50 51352 92353 48253 54153 19763 38268 78185 030
Provisions For Liabilities Balance Sheet Subtotal     9258616836002 4002 7002 700
Total Additions Including From Business Combinations Property Plant Equipment     2 4105595927110 1855 39916 249
Total Assets Less Current Liabilities122 238125 888148 535178 334341 552347 829333 999315 863326 194249 565138 517210 290
Trade Creditors Trade Payables    51313 9943 8929 1078 44113 75816 36318 589
Trade Debtors Trade Receivables    129 968179 39731 193115 77943 21036 70750 416213 849
Creditors Due After One Year70 36268 53970 01765 41561 640       
Creditors Due Within One Year327 462209 00690 956143 091225 816       
Fixed Assets7 8215 9775 0975 6924 269       
Non-instalment Debts Due After5 Years 68 53970 017         
Number Shares Allotted 1 000  1 000       
Par Value Share 1  1       
Provisions For Liabilities Charges    768       
Share Capital Allotted Called Up Paid1 0001 000 1 0001 000       
Tangible Fixed Assets Additions 1481 4832 493        
Tangible Fixed Assets Cost Or Valuation46 38946 53748 02050 51350 513       
Tangible Fixed Assets Depreciation38 56840 56042 92344 82146 244       
Tangible Fixed Assets Depreciation Charged In Period 1 9922 3631 8981 423       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements