Gant Uk Limited LONDON


Gant Uk started in year 1990 as Private Limited Company with registration number 02474645. The Gant Uk company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Floor 2, Holborn Gate. Postal code: WC2A 1AN. Since 2000/02/24 Gant Uk Limited is no longer carrying the name Trisca.

The firm has 4 directors, namely Jonas C., Karen S. and Thomas G. and others. Of them, Rolf S. has been with the company the longest, being appointed on 15 September 2016 and Jonas C. has been with the company for the least time - from 22 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gant Uk Limited Address / Contact

Office Address Floor 2, Holborn Gate
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02474645
Date of Incorporation Tue, 27th Feb 1990
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Jonas C.

Position: Director

Appointed: 22 June 2022

Karen S.

Position: Director

Appointed: 03 January 2022

Thomas G.

Position: Director

Appointed: 14 September 2020

Rolf S.

Position: Director

Appointed: 15 September 2016

Tony B.

Position: Director

Appointed: 22 June 2022

Resigned: 06 January 2023

Thomas D.

Position: Director

Appointed: 31 January 2020

Resigned: 14 September 2020

Brian G.

Position: Director

Appointed: 26 October 2018

Resigned: 31 January 2020

Mats N.

Position: Director

Appointed: 30 January 2015

Resigned: 12 June 2018

Peter L.

Position: Director

Appointed: 17 February 2014

Resigned: 31 March 2022

Olof L.

Position: Director

Appointed: 17 February 2014

Resigned: 15 September 2016

Peter L.

Position: Secretary

Appointed: 08 January 2014

Resigned: 31 March 2022

Fergus P.

Position: Director

Appointed: 03 December 2012

Resigned: 30 June 2022

Dirk S.

Position: Director

Appointed: 01 January 2010

Resigned: 09 August 2012

Yashar R.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 July 2013

Tracy S.

Position: Director

Appointed: 13 November 2006

Resigned: 30 January 2015

Mair B.

Position: Director

Appointed: 01 August 2006

Resigned: 31 January 2011

Ronald E.

Position: Secretary

Appointed: 31 March 2006

Resigned: 21 December 2006

Alison M.

Position: Director

Appointed: 20 December 2004

Resigned: 31 October 2005

Arthur E.

Position: Director

Appointed: 08 May 2001

Resigned: 31 December 2007

Joseph K.

Position: Director

Appointed: 20 February 2001

Resigned: 31 August 2006

Karl B.

Position: Director

Appointed: 16 February 2000

Resigned: 31 December 2009

Henrik F.

Position: Director

Appointed: 16 February 2000

Resigned: 08 May 2001

Joseph K.

Position: Secretary

Appointed: 17 December 1999

Resigned: 31 August 2007

Daniel C.

Position: Director

Appointed: 30 April 1998

Resigned: 29 September 2000

Moira S.

Position: Director

Appointed: 02 January 1997

Resigned: 31 August 2006

Albert C.

Position: Director

Appointed: 27 February 1993

Resigned: 31 December 2004

Jennifer L.

Position: Secretary

Appointed: 27 February 1993

Resigned: 17 December 1999

Fouad S.

Position: Director

Appointed: 27 February 1993

Resigned: 03 March 1993

Company previous names

Trisca February 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand3 551 6393 045 236
Current Assets22 089 79123 689 416
Debtors9 035 21510 503 872
Net Assets Liabilities11 498 89110 102 150
Other Debtors835 4791 677 777
Property Plant Equipment6 681 4016 751 274
Total Inventories9 502 93710 140 308
Other
Accrued Liabilities Deferred Income4 059 0024 085 620
Accumulated Depreciation Impairment Property Plant Equipment8 046 2878 504 021
Average Number Employees During Period209224
Creditors16 408 66419 970 054
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 704 386
Disposals Property Plant Equipment 2 661 079
Fixed Assets6 681 4016 751 274
Increase From Depreciation Charge For Year Property Plant Equipment 1 866 839
Net Current Assets Liabilities5 681 1273 719 362
Other Creditors8 855 66112 811 050
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 1 295 281
Other Inventories9 502 93710 140 308
Prepayments Accrued Income2 313 8013 676 642
Property Plant Equipment Gross Cost14 727 68815 255 295
Provisions For Liabilities Balance Sheet Subtotal78 197 
Taxation Social Security Payable1 842 5821 432 571
Total Additions Including From Business Combinations Property Plant Equipment 3 188 686
Total Assets Less Current Liabilities12 362 52810 470 636
Trade Creditors Trade Payables1 651 4191 640 813
Trade Debtors Trade Receivables5 885 9355 149 453

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, October 2023
Free Download (30 pages)

Company search

Advertisements