Gauntleys Preston Limited NOTTINGHAM


Gauntleys Preston Limited was dissolved on 2022-02-15. Gauntleys Preston was a private limited company that was located at Doves Cottage 1 Vine Farm Close, Cotgrave, Nottingham, NG12 3TU, UNITED KINGDOM. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 1968-03-14) was run by 1 director and 1 secretary.
Director Peter G. who was appointed on 16 August 1991.
Moving on to the secretaries, we can name: Jacqueline G. appointed on 14 December 1993.

The company was officially categorised as "non-trading company" (74990). The last confirmation statement was sent on 2021-04-26 and last time the statutory accounts were sent was on 31 July 2021. 2015-08-16 is the date of the most recent annual return.

Gauntleys Preston Limited Address / Contact

Office Address Doves Cottage 1 Vine Farm Close
Office Address2 Cotgrave
Town Nottingham
Post code NG12 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00928811
Date of Incorporation Thu, 14th Mar 1968
Date of Dissolution Tue, 15th Feb 2022
Industry Non-trading company
End of financial Year 31st July
Company age 54 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 10th May 2022
Last confirmation statement dated Mon, 26th Apr 2021

Company staff

Jacqueline G.

Position: Secretary

Appointed: 14 December 1993

Peter G.

Position: Director

Appointed: 16 August 1991

Eleanor G.

Position: Secretary

Resigned: 14 December 1993

Alison W.

Position: Director

Appointed: 02 April 2012

Resigned: 14 July 2016

Michael G.

Position: Director

Appointed: 16 August 1991

Resigned: 01 November 2001

Eleanor G.

Position: Director

Appointed: 16 August 1991

Resigned: 30 September 1997

People with significant control

Jacqueline G.

Notified on 6 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter G.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-07-312018-07-312019-07-312020-07-31
Balance Sheet
Cash Bank On Hand149 341230 590   
Current Assets205 206230 664147 56296 34144 978
Debtors151 59974   
Net Assets Liabilities162 186201 193147 06295 84144 478
Other Debtors15074   
Property Plant Equipment179 820    
Total Inventories9 500    
Other
Accrued Liabilities Deferred Income2 500    
Accumulated Depreciation Impairment Property Plant Equipment351 867    
Average Number Employees During Period  111
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment151 599    
Corporation Tax Payable4 20429 471   
Creditors104 80529 471500500500
Dividends Paid41 05567 614   
Finance Lease Liabilities Present Value Total104 805    
Increase From Depreciation Charge For Year Property Plant Equipment 27 123   
Net Current Assets Liabilities122 473201 193147 06295 84144 478
Other Creditors1 301    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 378 990   
Other Disposals Property Plant Equipment 545 282   
Other Taxation Social Security Payable10 212    
Prepayments Accrued Income4 002    
Profit Loss19 566106 621   
Property Plant Equipment Gross Cost531 687    
Provisions For Liabilities Balance Sheet Subtotal35 302    
Total Additions Including From Business Combinations Property Plant Equipment 13 595   
Total Assets Less Current Liabilities302 293201 193   
Trade Creditors Trade Payables27 053    
Trade Debtors Trade Receivables42 213    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2021
filed on: 3rd, September 2021
Free Download (3 pages)

Company search

Advertisements