Gbsg Ltd SPALDING


Founded in 1983, Gbsg, classified under reg no. 01772597 is an active company. Currently registered at 24 High Street PE11 4TA, Spalding the company has been in the business for 41 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 27th August 2008 Gbsg Ltd is no longer carrying the name G.b. Alarms.

Currently there are 5 directors in the the company, namely Thomas W., David S. and Neil J. and others. In addition one secretary - John W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gbsg Ltd Address / Contact

Office Address 24 High Street
Office Address2 Donington
Town Spalding
Post code PE11 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772597
Date of Incorporation Thu, 24th Nov 1983
Industry Security systems service activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

John W.

Position: Secretary

Appointed: 31 August 2017

Thomas W.

Position: Director

Appointed: 05 March 2009

David S.

Position: Director

Appointed: 16 February 2004

Neil J.

Position: Director

Appointed: 16 February 2004

Helen W.

Position: Director

Appointed: 22 June 1994

Stephen W.

Position: Director

Appointed: 27 December 1991

Marilyn E.

Position: Secretary

Resigned: 25 June 1997

Karen B.

Position: Director

Appointed: 07 July 2020

Resigned: 09 April 2021

Matthew C.

Position: Secretary

Appointed: 18 February 2015

Resigned: 31 August 2017

Mary B.

Position: Director

Appointed: 08 January 2013

Resigned: 11 February 2022

Teresa M.

Position: Secretary

Appointed: 01 April 2011

Resigned: 23 February 2015

Susan G.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 April 2011

Michael O.

Position: Director

Appointed: 01 January 2000

Resigned: 31 October 2001

Colin L.

Position: Secretary

Appointed: 01 August 1999

Resigned: 31 July 2003

Mark R.

Position: Secretary

Appointed: 25 June 1997

Resigned: 01 August 1999

Ronald G.

Position: Director

Appointed: 01 May 1992

Resigned: 03 October 2003

Marilyn E.

Position: Director

Appointed: 27 December 1991

Resigned: 31 October 1997

John B.

Position: Director

Appointed: 27 December 1991

Resigned: 09 March 2009

Thomas D.

Position: Director

Appointed: 27 December 1991

Resigned: 30 July 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Stephen W. This PSC and has 25-50% shares.

Stephen W.

Notified on 27 December 2016
Nature of control: 25-50% shares

Company previous names

G.b. Alarms August 27, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth441 680511 114581 299       
Balance Sheet
Cash Bank In Hand90 836114 826400 655       
Cash Bank On Hand  400 655337 919358 98536 15294 37465 5346 044277 415
Current Assets695 3251 404 0531 694 3191 908 7321 546 6081 647 5011 511 4291 728 9611 238 1141 586 713
Debtors500 612793 8681 021 6501 119 746814 1431 259 4881 068 8971 240 187829 114966 285
Intangible Fixed Assets26 74220 74214 742       
Net Assets Liabilities  581 299749 210749 540810 409751 533698 014573 025 
Net Assets Liabilities Including Pension Asset Liability441 680511 114581 299       
Other Debtors  93 358236 635275 916612 881255 834285 622302 929325 512
Property Plant Equipment  377 166301 800346 231498 402444 635303 682305 058201 109
Stocks Inventory103 877495 359272 014       
Tangible Fixed Assets254 745370 944377 166       
Total Inventories  272 014451 067373 480351 861348 158423 240402 956343 013
Reserves/Capital
Called Up Share Capital6 8006 8006 800       
Profit Loss Account Reserve429 821499 255569 440       
Shareholder Funds441 680511 114581 299       
Other
Accumulated Amortisation Impairment Intangible Assets  15 25821 25827 25830 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment  384 856415 769477 039567 035698 702785 245832 195936 305
Average Number Employees During Period   33363636373127
Creditors  1 468 2651 442 3701 108 4211 300 2401 160 0741 314 666975 1471 189 793
Creditors Due After One Year14 0861 858        
Creditors Due Within One Year513 2771 247 6311 468 265       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 26938 92726 84223 44156 10581 53013 527
Disposals Property Plant Equipment   108 12442 33134 27035 08856 10599 54817 777
Finance Lease Liabilities Present Value Total  2 086       
Fixed Asset Investments Cost Or Valuation 5 0005 000       
Fixed Assets286 487396 686396 908315 542353 973503 402449 635308 682310 058206 109
Increase From Amortisation Charge For Year Intangible Assets   6 0006 0002 742    
Increase From Depreciation Charge For Year Property Plant Equipment   111 182100 197116 838155 108142 648128 480117 637
Intangible Assets  14 7428 7422 742     
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment3 2589 25815 258       
Intangible Fixed Assets Amortisation Charged In Period 6 0006 000       
Intangible Fixed Assets Cost Or Valuation30 00030 000        
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities182 048156 422226 054466 362438 187347 261351 355414 295262 967396 920
Number Shares Allotted 6 8006 800       
Number Shares Issued Fully Paid   6 8006 8006 8006 8006 8006 8006 800
Other Creditors  801 925758 921500 443461 767408 621382 337368 858469 137
Other Investments Other Than Loans  5 0005 0005 0005 0005 0005 0005 0005 000
Other Taxation Social Security Payable  127 361135 37257 02073 74891 31896 85691 57197 758
Par Value Share 111111111
Property Plant Equipment Gross Cost  762 022717 569823 2701 065 4371 143 3371 088 9271 137 2531 137 414
Provisions For Liabilities Balance Sheet Subtotal  41 66332 69442 62040 25449 45724 963  
Provisions For Liabilities Charges12 76940 13641 663       
Secured Debts26 31414 2012 086       
Share Capital Allotted Called Up Paid6 8006 8006 800       
Share Premium Account5 0595 0595 059       
Tangible Fixed Assets Additions 224 013122 390       
Tangible Fixed Assets Cost Or Valuation479 560666 514762 022       
Tangible Fixed Assets Depreciation224 815295 570384 856       
Tangible Fixed Assets Depreciation Charged In Period 89 552113 948       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 79724 662       
Tangible Fixed Assets Disposals 37 05926 882       
Total Additions Including From Business Combinations Property Plant Equipment   63 671148 032276 437112 9881 695147 87417 938
Total Assets Less Current Liabilities468 535553 108622 962781 904792 160850 663800 990722 977573 025603 029
Trade Creditors Trade Payables  536 893548 077550 958764 725660 135835 473514 718622 898
Trade Debtors Trade Receivables  928 292883 111538 227646 607813 063954 565526 185640 773

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (8 pages)

Company search

Advertisements