You are here: bizstats.co.uk > a-z index > G list > GD list

Gdi Consulting Uk Ltd. CHESHAM


Founded in 1991, Gdi Consulting Uk, classified under reg no. 02605351 is an active company. Currently registered at Brandon House, HP5 1EG, Chesham the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 26, 2001 Gdi Consulting Uk Ltd. is no longer carrying the name B.g.t. Marketing.

There is a single director in the company at the moment - Thomas B., appointed on 14 May 1991. In addition, a secretary was appointed - Colin A., appointed on 1 March 2021. At present 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.

Gdi Consulting Uk Ltd. Address / Contact

Office Address Brandon House,
Office Address2 High Street
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02605351
Date of Incorporation Fri, 26th Apr 1991
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Colin A.

Position: Secretary

Appointed: 01 March 2021

Thomas B.

Position: Director

Appointed: 14 May 1991

Alexander-Churchill Llp

Position: Corporate Secretary

Appointed: 29 July 2019

Resigned: 01 March 2021

Dennis H.

Position: Secretary

Appointed: 11 July 2006

Resigned: 29 July 2019

Ronald S.

Position: Secretary

Appointed: 06 April 2002

Resigned: 08 December 2005

Roy C.

Position: Secretary

Appointed: 01 January 2001

Resigned: 06 December 2001

Ronald S.

Position: Director

Appointed: 01 September 1999

Resigned: 08 December 2005

Steven R.

Position: Director

Appointed: 01 February 1996

Resigned: 31 August 1999

Ronald S.

Position: Secretary

Appointed: 26 April 1995

Resigned: 01 January 2001

Ronald S.

Position: Director

Appointed: 09 October 1992

Resigned: 26 April 1995

Brian F.

Position: Director

Appointed: 14 May 1991

Resigned: 09 October 1992

Homeric Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1991

Resigned: 26 April 1995

Albany Managers Limited

Position: Corporate Nominee Director

Appointed: 26 April 1991

Resigned: 14 May 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Thomas B. This PSC has significiant influence or control over the company,.

Thomas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

B.g.t. Marketing November 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-48 299-463 940      
Balance Sheet
Current Assets57 73524 37072 10668 861109 174209 832207 794204 576
Net Assets Liabilities 79 558107 106109 061107 400206 536206 293202 149
Net Assets Liabilities Including Pension Asset Liability-48 299-463 940      
Reserves/Capital
Shareholder Funds-48 299-463 940      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5001 5001 500
Average Number Employees During Period     111
Creditors 71 15639 82349 8645 9607 5613 4983 795
Fixed Assets16 57814 86711 6309 3934 1864 2653 4972 868
Net Current Assets Liabilities10 218-388 06632 28332 565103 214202 271204 296200 781
Total Assets Less Current Liabilities26 796-373 19943 91315 680107 400208 036207 793203 649
Creditors Due After One Year75 09590 741      
Creditors Due Within One Year47 517412 436      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements