Gary Taberer Limited CORNWALL


Gary Taberer started in year 2002 as Private Limited Company with registration number 04500103. The Gary Taberer company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cornwall at 48 Arwenack Street. Postal code: TR11 3JH.

At the moment there are 2 directors in the the company, namely Kathryn T. and Gary T.. In addition one secretary - Kathryn T. - is with the firm. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Gary Taberer Limited Address / Contact

Office Address 48 Arwenack Street
Office Address2 Falmouth
Town Cornwall
Post code TR11 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04500103
Date of Incorporation Wed, 31st Jul 2002
Industry Electrical installation
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kathryn T.

Position: Director

Appointed: 29 April 2022

Kathryn T.

Position: Secretary

Appointed: 31 July 2002

Gary T.

Position: Director

Appointed: 31 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 31 July 2002

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Gary T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kathryn T. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kathryn T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth338 346260 899258 336257 613       
Balance Sheet
Cash Bank In Hand268 3571 08346 32542 781       
Cash Bank On Hand   42 7815 206144 17745 75117 610139 789491 564134 220
Current Assets361 751356 216333 434315 510352 069465 859623 527734 1321 036 949837 861868 300
Debtors93 394355 133287 109272 729346 863321 682577 776716 522897 160346 297734 080
Net Assets Liabilities   257 613200 585284 741248 668326 581649 670527 777491 451
Net Assets Liabilities Including Pension Asset Liability338 346260 899258 336257 613       
Other Debtors   148 402179 204197 139268 894216 522312 16096 297258 518
Property Plant Equipment   18 59245 46871 10276 57164 57649 58241 27953 302
Tangible Fixed Assets17 32023 12920 59518 592       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve337 346259 899257 336256 613       
Shareholder Funds338 346260 899258 336257 613       
Other
Amount Specific Advance Or Credit Directors  104 219128 018163 706172 629154 114147 425221 39346 617111 138
Amount Specific Advance Or Credit Made In Period Directors   128 800111 095122 605358 597138 271169 116125 619111 138
Amount Specific Advance Or Credit Repaid In Period Directors   105 00175 407113 682377 112144 96095 148300 39546 617
Accumulated Depreciation Impairment Property Plant Equipment   17 64126 42935 97853 66170 90373 26482 03797 406
Average Number Employees During Period   11111343
Bank Borrowings Overdrafts        45 83435 83325 833
Creditors   75 37015 43233 15132 82919 45356 68637 47425 833
Creditors Due After One Year8 3035 9993 694        
Creditors Due Within One Year35 131116 59490 48075 370       
Finance Lease Liabilities Present Value Total   3 69415 43233 15132 82919 45310 8521 6418 457
Fixed Asset Investments Cost Or Valuation6 1736 1736 173        
Fixed Assets23 49329 30220 595        
Increase Decrease In Property Plant Equipment    34 00735 00010 500   27 000
Increase From Depreciation Charge For Year Property Plant Equipment    8 7889 54917 68317 24214 20310 70215 369
Investments Fixed Assets6 1736 173         
Net Current Assets Liabilities326 620239 622242 954240 140176 718257 952216 819291 628664 219529 963472 380
Number Shares Allotted 1 0001 0001 000       
Other Creditors   43 440132 645132 335182 360227 653191 262197 471218 744
Other Taxation Social Security Payable   10 77386539 61017 16868 72098 71558 5153 576
Par Value Share 111       
Property Plant Equipment Gross Cost   36 23371 897107 080130 232135 479122 846123 316150 708
Provisions For Liabilities Balance Sheet Subtotal   1 1196 16911 16211 89310 1707 4455 9918 398
Provisions For Liabilities Charges3 4642 0261 5191 119       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation40 03439 87239 87236 233       
Tangible Fixed Assets Depreciation22 71416 74319 27717 641       
Total Additions Including From Business Combinations Property Plant Equipment    35 66435 18323 1525 2473 6243 42227 392
Total Assets Less Current Liabilities350 113268 924263 549258 732222 186329 054293 390356 204713 801571 242525 682
Trade Creditors Trade Payables   17 46334 97023 682196 928132 75369 98732 701155 143
Trade Debtors Trade Receivables   124 327167 659124 543308 882500 000585 000250 000475 562
Advances Credits Directors74 75743 771104 219128 018       
Advances Credits Made In Period Directors81 99240 454112 412        
Advances Credits Repaid In Period Directors114 97771 44051 964        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        11 8421 929 
Disposals Property Plant Equipment        16 2572 952 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 14th, March 2023
Free Download (10 pages)

Company search

Advertisements