Gandtrack Limited MOORHEY


Gandtrack Limited is a private limited company registered at Unit 8 Gladstone Business Park, Gladstone Street, Moorhey OL4 1AX. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 1981-09-09, this 42-year-old company is run by 5 directors.
Director Nathan M., appointed on 18 January 2023. Director Anthony K., appointed on 16 February 2022. Director Adrian J., appointed on 30 March 2011.
The company is officially classified as "manufacture of other fabricated metal products n.e.c." (Standard Industrial Classification: 25990).
The last confirmation statement was sent on 2023-01-27 and the due date for the following filing is 2024-02-10. Additionally, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Gandtrack Limited Address / Contact

Office Address Unit 8 Gladstone Business Park
Office Address2 Gladstone Street
Town Moorhey
Post code OL4 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01584702
Date of Incorporation Wed, 9th Sep 1981
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Nathan M.

Position: Director

Appointed: 18 January 2023

Anthony K.

Position: Director

Appointed: 16 February 2022

Adrian J.

Position: Director

Appointed: 30 March 2011

Graham H.

Position: Director

Appointed: 14 February 2003

Brian H.

Position: Director

Appointed: 08 February 1992

Jacqueline H.

Position: Secretary

Resigned: 18 January 2023

Anthony K.

Position: Director

Appointed: 14 February 2003

Resigned: 31 October 2020

Harry J.

Position: Director

Appointed: 08 February 1992

Resigned: 28 November 2002

Jacqueline H.

Position: Director

Appointed: 08 February 1992

Resigned: 17 February 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Anthony K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Graham H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brian H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony K.

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

Graham H.

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

Brian H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand603 505710 948350 713638 089863 690596 158
Current Assets1 404 1211 491 1811 734 1491 690 3511 882 3331 825 119
Debtors650 442598 7231 091 728927 164803 2551 087 016
Net Assets Liabilities1 098 3421 094 4061 499 3681 483 6711 661 7691 648 438
Other Debtors27 67720 095551 301563 702543 748624 577
Property Plant Equipment995 157836 6561 063 559871 801720 568597 510
Total Inventories150 174181 510291 708125 098215 388141 945
Other
Accumulated Depreciation Impairment Property Plant Equipment1 066 9351 233 4661 332 6511 293 7101 407 6101 503 219
Amounts Owed By Related Parties84 16962 064    
Average Number Employees During Period  19181615
Creditors249 023121 558328 853271 050166 95255 706
Increase From Depreciation Charge For Year Property Plant Equipment 166 531139 362170 949141 343110 891
Net Current Assets Liabilities508 641509 015934 8911 031 2021 230 7151 209 853
Other Creditors249 023121 558328 853271 050166 95255 706
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 177209 89027 44315 282
Other Disposals Property Plant Equipment  82 027231 62339 38531 114
Other Taxation Social Security Payable61 10973 0787 35744 88188 79048 881
Property Plant Equipment Gross Cost2 062 0922 070 1222 396 2102 165 5112 128 1782 100 729
Provisions For Liabilities Balance Sheet Subtotal156 433129 707170 229148 282122 562103 219
Taxation Including Deferred Taxation Balance Sheet Subtotal 129 707170 229148 282122 562103 219
Total Additions Including From Business Combinations Property Plant Equipment 8 030408 1159242 0523 665
Total Assets Less Current Liabilities1 503 7981 345 6711 998 4501 903 0031 951 2831 807 363
Trade Creditors Trade Payables457 199469 770487 798312 705324 807315 619
Trade Debtors Trade Receivables538 596516 564540 427363 462259 507462 439

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, April 2023
Free Download (11 pages)

Company search