Gap Supplies Limited CLEVEDON


Gap Supplies started in year 2007 as Private Limited Company with registration number 06066673. The Gap Supplies company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Clevedon at Edinburgh House. Postal code: BS21 7NP.

Currently there are 4 directors in the the company, namely Gareth F., Julian F. and Margaretta F. and others. In addition one secretary - Margaretta F. - is with the firm. As of 5 June 2024, our data shows no information about any ex officers on these positions.

This company operates within the GL13 9DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1085828 . It is located at Unit 4, The Rearing Unit, Bristol with a total of 3 carsand 2 trailers.

Gap Supplies Limited Address / Contact

Office Address Edinburgh House
Office Address2 1-5 Bellevue Road
Town Clevedon
Post code BS21 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06066673
Date of Incorporation Wed, 24th Jan 2007
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (148 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Gareth F.

Position: Director

Appointed: 01 February 2023

Julian F.

Position: Director

Appointed: 01 February 2023

Margaretta F.

Position: Director

Appointed: 24 January 2007

Margaretta F.

Position: Secretary

Appointed: 24 January 2007

Geoffrey F.

Position: Director

Appointed: 24 January 2007

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we discovered, there is Julian F. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Gareth F. This PSC owns 25-50% shares. Then there is Geoffrey F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian F.

Notified on 1 February 2023
Nature of control: 25-50% shares

Gareth F.

Notified on 1 February 2023
Nature of control: 25-50% shares

Geoffrey F.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Margaretta F.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth274 741320 542395 747446 005       
Balance Sheet
Cash Bank On Hand   267 828337 422249 616298 262327 983106 181233 619260 748
Current Assets300 412327 942430 568481 129566 548492 438637 601609 633427 919589 605650 999
Debtors77 00481 957116 098112 542119 362126 992190 662135 330130 365153 612178 873
Net Assets Liabilities   446 003550 240486 290545 867564 068710 967897 269955 240
Other Debtors     1 714     
Property Plant Equipment   65 42674 97277 44565 77676 395422 498442 325444 145
Total Inventories   100 760109 764115 830148 677146 320191 373202 374211 378
Cash Bank In Hand138 968156 746218 150267 827       
Intangible Fixed Assets80 00060 00040 00020 000       
Net Assets Liabilities Including Pension Asset Liability274 741320 542395 747446 005       
Stocks Inventory84 44089 23996 320100 760       
Tangible Fixed Assets49 71772 89463 71065 427       
Reserves/Capital
Called Up Share Capital200 002200 002200 002200 002       
Profit Loss Account Reserve74 739120 540195 745246 003       
Shareholder Funds274 741320 542395 747446 005       
Other
Accumulated Amortisation Impairment Intangible Assets   180 000200 000200 000200 000200 000200 000200 000200 000
Accumulated Depreciation Impairment Property Plant Equipment   124 147124 695134 427145 158163 531178 137195 860213 857
Additions Other Than Through Business Combinations Property Plant Equipment    24 26326 4053 14328 992360 70937 55019 817
Amounts Owed To Related Parties   66 51138 8267 54550 78963 06934 65346191
Average Number Employees During Period   55556665
Creditors   120 55291 28183 593157 509121 960139 450134 661139 904
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -13 113-7 812-3 520    
Disposals Property Plant Equipment    -14 169-14 200-4 082    
Fixed Assets129 717132 894103 71085 42774 972      
Increase From Amortisation Charge For Year Intangible Assets    20 000      
Increase From Depreciation Charge For Year Property Plant Equipment    13 66117 54414 25118 37314 60617 72317 997
Intangible Assets   20 000       
Intangible Assets Gross Cost   200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities145 024187 648292 037360 578475 267408 845480 091487 673288 469454 944511 095
Nominal Value Allotted Share Capital    200 002222   
Number Shares Issued Fully Paid    200 002222222
Other Creditors   32 95334 81038 53236 05824 10853 93847 77437 495
Par Value Share 1111111111
Property Plant Equipment Gross Cost   189 573199 667211 872210 933239 926600 635638 185658 002
Raw Materials Consumables   100 760109 764115 830148 677146 320191 373202 374211 378
Taxation Social Security Payable   5 61611 26012 8156 19712 87013 53317 25117 291
Trade Creditors Trade Payables   15 4726 38524 70164 46621 91337 32669 17485 027
Trade Debtors Trade Receivables   112 541119 362125 278190 662135 330130 365153 612178 873
Creditors Due Within One Year155 388140 294138 531120 551       
Number Shares Allotted200 002200 002200 002200 002       
Value Shares Allotted200 002200 002200 002200 002       

Transport Operator Data

Unit 4
Address The Rearing Unit , Oldbury Lane , Oldbury-on-severn
City Bristol
Post code BS35 1RF
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 1st February 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search