Gb Tyres (taunton) Limited TAUNTON


Founded in 2007, Gb Tyres (taunton), classified under reg no. 06069671 is an active company. Currently registered at Hedley House TA2 6BJ, Taunton the company has been in the business for 17 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Amanda P., Colin P.. Of them, Amanda P., Colin P. have been with the company the longest, being appointed on 26 January 2007. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Karen S. who worked with the the firm until 1 November 2014.

Gb Tyres (taunton) Limited Address / Contact

Office Address Hedley House
Office Address2 Cook Way
Town Taunton
Post code TA2 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06069671
Date of Incorporation Fri, 26th Jan 2007
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Amanda P.

Position: Director

Appointed: 26 January 2007

Colin P.

Position: Director

Appointed: 26 January 2007

Karen S.

Position: Director

Appointed: 26 January 2007

Resigned: 01 December 2014

Karen S.

Position: Secretary

Appointed: 26 January 2007

Resigned: 01 November 2014

David S.

Position: Director

Appointed: 26 January 2007

Resigned: 01 December 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Colin P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Amanda P. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin P.

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

Amanda P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth61 51753 829      
Balance Sheet
Cash Bank On Hand 41 22146 31771 29665 91577 018138 634156 835
Current Assets59 73170 81679 386109 622110 78399 601177 043199 051
Debtors15 53320 85624 52127 69934 21413 10527 57329 513
Net Assets Liabilities 53 82934 39819 83322 88126 64734 85041 671
Other Debtors     804  
Property Plant Equipment 10 6298 3706 66712 52914 70812 58810 156
Total Inventories 8 7398 54810 62710 6549 47810 83612 703
Cash Bank In Hand36 14941 221      
Intangible Fixed Assets60 00055 000      
Net Assets Liabilities Including Pension Asset Liability61 51753 829      
Stocks Inventory8 0498 739      
Tangible Fixed Assets6 28710 629      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve61 51353 825      
Shareholder Funds61 51753 829      
Other
Accumulated Amortisation Impairment Intangible Assets 45 00050 00055 00060 00065 00070 00075 000
Accumulated Depreciation Impairment Property Plant Equipment 6 9037 9659 66811 28014 76117 68119 363
Additions Other Than Through Business Combinations Property Plant Equipment  1 071 8 8305 660800 
Amounts Owed To Related Parties  41 44168 96653 94979 32093 96195 255
Average Number Employees During Period 6755767
Creditors 82 616103 358141 456140 431122 662184 781192 536
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 117 -993  -617
Disposals Property Plant Equipment  -2 268 -1 356  -750
Financial Commitments Other Than Capital Commitments  4 09453 76222 4631 603802 
Finished Goods Goods For Resale 8 7398 54810 62710 6549 47810 83612 703
Fixed Assets66 28765 62958 37051 66752 52949 70842 58835 156
Increase From Amortisation Charge For Year Intangible Assets  5 0005 0005 0005 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment  2 1791 7032 6053 4812 9202 299
Intangible Assets 55 00050 00045 00040 00035 00030 00025 000
Intangible Assets Gross Cost 100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-4 770-11 800-23 972-31 834-29 648-23 061-7 7386 515
Other Creditors 23 28041 441  250626243
Other Payables Accrued Expenses     2 9502 9502 950
Prepayments    1 3001 3001 3001 300
Property Plant Equipment Gross Cost 17 53216 33516 33523 80929 46930 26929 519
Taxation Social Security Payable 23 94723 90426 27432 45011 50613 45817 139
Trade Creditors Trade Payables 32 58935 03343 26651 0829 24152 23255 816
Trade Debtors Trade Receivables 19 23822 90026 39932 91411 00126 27328 213
Capital Redemption Reserve22      
Creditors Due Within One Year64 50182 616      
Number Shares Allotted22      
Par Value Share 1      
Value Shares Allotted22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 14th, March 2024
Free Download (13 pages)

Company search