Gb Electronics (UK) Limited GORING BY SEA


Founded in 2007, Gb Electronics (UK), classified under reg no. 06210991 is an active company. Currently registered at Ascot House Mulberry Close BN12 4QY, Goring By Sea the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Matthew W., Diana J. and Mark B. and others. Of them, Diana J., Mark B., Thomas B., Kimberley G. have been with the company the longest, being appointed on 12 April 2007 and Matthew W. has been with the company for the least time - from 1 July 2016. At the moment 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.

Gb Electronics (UK) Limited Address / Contact

Office Address Ascot House Mulberry Close
Office Address2 Woods Way
Town Goring By Sea
Post code BN12 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06210991
Date of Incorporation Thu, 12th Apr 2007
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Matthew W.

Position: Director

Appointed: 01 July 2016

Diana J.

Position: Director

Appointed: 12 April 2007

Mark B.

Position: Director

Appointed: 12 April 2007

Thomas B.

Position: Director

Appointed: 12 April 2007

Kimberley G.

Position: Director

Appointed: 12 April 2007

Howard C.

Position: Director

Appointed: 03 January 2017

Resigned: 01 December 2017

Tracie H.

Position: Secretary

Appointed: 17 July 2008

Resigned: 15 January 2024

Geoffrey B.

Position: Director

Appointed: 12 April 2007

Resigned: 19 December 2012

Mark B.

Position: Secretary

Appointed: 12 April 2007

Resigned: 17 July 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Mark B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Thomas B. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

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

Thomas B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand271 27059 41634 086625 449864 205
Current Assets1 905 5592 257 9202 337 3383 068 9514 344 051
Debtors965 4771 431 7761 692 8911 839 8251 973 344
Net Assets Liabilities1 389 6231 895 5932 340 2513 066 0713 492 281
Other Debtors12 79617 87318 387224 18459 629
Property Plant Equipment23 45172 990200 652158 836317 406
Total Inventories668 812766 728610 361603 677 
Other
Accumulated Amortisation Impairment Intangible Assets221 345243 159260 207277 255292 255
Accumulated Depreciation Impairment Property Plant Equipment65 90080 136122 612148 773201 072
Additions Other Than Through Business Combinations Property Plant Equipment 72 316170 13815 651291 044
Amounts Owed By Related Parties24 800115 724141 403281 48214 899
Amounts Owed To Group Undertakings    602 265
Average Number Employees During Period2627283052
Bank Borrowings Overdrafts416 074520 21842 89233 20623 274
Corporation Tax Payable28 86915 878 111 07666 112
Corporation Tax Recoverable  23 110  
Creditors1 360 32023 132153 602109 291131 831
Dividends Paid On Shares145 954124 140   
Fixed Assets848 257875 9821 026 596967 833807 551
Increase From Amortisation Charge For Year Intangible Assets 21 81417 04817 04815 000
Increase From Depreciation Charge For Year Property Plant Equipment 21 89342 47652 95298 634
Intangible Assets145 954124 140107 09290 04475 044
Intangible Assets Gross Cost367 299367 299367 299367 299 
Investments Fixed Assets678 852678 852718 852718 953415 101
Net Current Assets Liabilities545 2391 056 1331 504 9892 237 3872 876 868
Number Shares Issued Fully Paid 150150150150
Other Creditors377 33623 132110 71076 085108 557
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 657 26 79146 335
Other Disposals Property Plant Equipment 8 541 31 30680 174
Other Taxation Social Security Payable25 04276 706101 20947 860102 484
Par Value Share 1111
Property Plant Equipment Gross Cost89 351153 126323 264307 609518 478
Provisions For Liabilities Balance Sheet Subtotal3 87313 39037 73229 85860 307
Taxation Including Deferred Taxation Balance Sheet Subtotal3 87313 39037 73229 85860 307
Total Assets Less Current Liabilities1 393 4961 932 1152 531 5853 205 2203 684 419
Trade Creditors Trade Payables512 999359 523469 667462 118466 577
Trade Debtors Trade Receivables927 8811 298 1791 509 9911 334 1591 898 816
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    31 181
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    12 484

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Secretary's appointment terminated on 15th January 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements