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

Gdm Cooler Manufacturing Limited RUGELEY


Gdm Cooler Manufacturing started in year 2005 as Private Limited Company with registration number 05592777. The Gdm Cooler Manufacturing company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Rugeley at Unit 7 Boston Industrial. Postal code: WS15 2HS.

The firm has 2 directors, namely Darren C., Kenneth A.. Of them, Kenneth A. has been with the company the longest, being appointed on 14 October 2005 and Darren C. has been with the company for the least time - from 21 February 2017. Currenlty, the firm lists one former director, whose name is Patricia A. and who left the the firm on 1 June 2021. In addition, there is one former secretary - Patricia A. who worked with the the firm until 1 June 2021.

Gdm Cooler Manufacturing Limited Address / Contact

Office Address Unit 7 Boston Industrial
Office Address2 Estate, Power Station Road
Town Rugeley
Post code WS15 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05592777
Date of Incorporation Fri, 14th Oct 2005
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Darren C.

Position: Director

Appointed: 21 February 2017

Kenneth A.

Position: Director

Appointed: 14 October 2005

Patricia A.

Position: Director

Appointed: 14 October 2005

Resigned: 01 June 2021

Patricia A.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 June 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Kenneth A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Patricia A. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth A.

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

Patricia A.

Notified on 6 April 2016
Ceased on 10 July 2022
Nature of control: 25-50% voting rights
25-50% shares

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
Balance Sheet
Cash Bank On Hand342 261342 237477 737616 962441 448844 054559 428679 115
Current Assets693 056845 2421 055 5951 218 2861 591 1211 791 8142 272 7782 897 389
Debtors236 413383 685466 964440 616968 900743 2961 571 4111 878 740
Net Assets Liabilities-32 571158 766491 966838 1761 246 2851 497 2991 921 1672 449 284
Property Plant Equipment97 67084 98675 794123 767120 893118 691121 268118 354
Total Inventories114 382119 320110 894160 708180 773204 464141 939339 534
Other Debtors   40 431490 058468 8251 112 7501 089 478
Other
Accrued Liabilities Deferred Income 14 16634 06332 626    
Accumulated Amortisation Impairment Intangible Assets5006 50012 50018 50024 50030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment1 38814 07219 59435 52749 47662 58875 81888 564
Additions Other Than Through Business Combinations Property Plant Equipment  4 02060 904    
Bank Borrowings Overdrafts   6    
Corporation Tax Payable 47 80882 34553 957    
Creditors839 572781 018644 329493 343449 474391 651450 654544 519
Increase From Amortisation Charge For Year Intangible Assets 6 0006 0006 0006 0005 500  
Increase From Depreciation Charge For Year Property Plant Equipment 12 68410 26112 93113 94913 11213 23013 093
Intangible Assets29 50023 50017 50011 5005 500   
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 00030 000 
Net Current Assets Liabilities-146 51664 224411 266724 9431 141 6471 400 1631 822 1242 352 870
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors821 238630 434391 014250 887166 570127 674137 531145 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 739     
Other Disposals Property Plant Equipment  7 690     
Other Taxation Social Security Payable8 5958 77082 827137 286190 406163 522228 835316 795
Par Value Share 1111111
Prepayments Accrued Income 23 08025 93740 431    
Property Plant Equipment Gross Cost99 05899 05898 390159 294170 369181 279197 086206 918
Provisions For Liabilities Balance Sheet Subtotal13 22513 94412 59422 03421 75521 55522 22521 942
Total Assets Less Current Liabilities-19 346172 710504 560860 2101 268 0401 518 8541 943 3922 471 226
Trade Creditors Trade Payables3 78950 51254 080105 16492 498100 45584 28882 690
Trade Debtors Trade Receivables226 740240 605441 027400 185478 842274 471458 661789 262
Amount Specific Advance Or Credit Directors 60 000      
Amount Specific Advance Or Credit Made In Period Directors 60 000      
Accrued Liabilities2 49314 165      
Average Number Employees During Period 25 3130313129
Fixed Assets127 170108 486 135 267126 393118 691121 268118 356
Merchandise109 336109 568      
Prepayments9 67323 080      
Profit Loss 191 337   342 914485 868680 117
Work In Progress5 0469 752      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       347
Disposals Property Plant Equipment       1 290
Dividends Paid     92 00062 000152 000
Investments Fixed Assets       2
Investments In Group Undertakings       2
Nominal Value Shares Issued Specific Share Issue     1  
Total Additions Including From Business Combinations Property Plant Equipment    11 07510 91015 80711 122

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sat, 14th Oct 2023
filed on: 24th, October 2023
Free Download (4 pages)

Company search

Advertisements