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

G.e. Coster Limited BRISTOL


Founded in 2003, G.e. Coster, classified under reg no. 04662589 is an active company. Currently registered at The Mews BS37 6EE, Bristol the company has been in the business for twenty one years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2003-03-25 G.e. Coster Limited is no longer carrying the name G. Coster.

There is a single director in the company at the moment - Gerald C., appointed on 11 February 2003. In addition, a secretary was appointed - Diane C., appointed on 11 February 2003. As of 29 April 2024, our data shows no information about any ex officers on these positions.

G.e. Coster Limited Address / Contact

Office Address The Mews
Office Address2 Hounds Road, Chipping Sodbury
Town Bristol
Post code BS37 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662589
Date of Incorporation Tue, 11th Feb 2003
Industry Freight transport by road
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Diane C.

Position: Secretary

Appointed: 11 February 2003

Gerald C.

Position: Director

Appointed: 11 February 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Gerald C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerald C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G. Coster March 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth28211132       
Balance Sheet
Cash Bank In Hand 6 5158 556       
Cash Bank On Hand  8 5566 7266 8472 951   6 376
Current Assets34 79533 72831 38716 85111 4936 996464 6 5009 111
Debtors34 79527 21322 83110 1254 6464 0454641 7776 5002 735
Net Assets Liabilities  3252      
Net Assets Liabilities Including Pension Asset Liability28211132       
Other Debtors      1581 6951 0561 068
Property Plant Equipment  17 8826494871 193894670502 
Tangible Fixed Assets13 15014 91317 882       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve28111031       
Shareholder Funds28211132       
Other
Amount Specific Advance Or Credit Directors       5 14813 78720 506
Amount Specific Advance Or Credit Repaid In Period Directors        8 6396 719
Accumulated Depreciation Impairment Property Plant Equipment  14 4585 9326 0943986979211 0891 338
Average Number Employees During Period   3222222
Bank Borrowings Overdrafts  2 4682 232  2 0364 746463 
Creditors  10 29717 44811 3817 7154 32811 27917 55123 584
Creditors Due After One Year7 08810 38710 297       
Creditors Due Within One Year40 57538 14338 940       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 748 6 094    
Disposals Property Plant Equipment   25 990 6 581    
Finance Lease Liabilities Present Value Total  7 829       
Increase From Depreciation Charge For Year Property Plant Equipment   222162398299224168249
Net Current Assets Liabilities-5 780-4 415-7 553-597112-719-3 864-9 502-11 051-14 473
Number Shares Allotted 11       
Other Creditors  9 2194 4106 2144 8081 5766 40815 35121 904
Other Taxation Social Security Payable  16 8859 0763 2341 7287141251 7371 680
Par Value Share 11       
Property Plant Equipment Gross Cost  32 3406 5816 5811 5911 5911 5911 5912 078
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 12 00013 990       
Tangible Fixed Assets Cost Or Valuation46 95030 34532 340       
Tangible Fixed Assets Depreciation33 80015 43214 458       
Tangible Fixed Assets Depreciation Charged In Period 4 9717 226       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 3398 200       
Tangible Fixed Assets Disposals 28 60511 995       
Total Additions Including From Business Combinations Property Plant Equipment   231 1 591   487
Total Assets Less Current Liabilities7 37010 49810 32952599474-2 970-8 832-10 549-13 733
Trade Creditors Trade Payables  1 7591 7301 9331 17921  
Trade Debtors Trade Receivables  22 83110 1254 6464 045306825 4441 667
Advances Credits Directors11 693         
Advances Credits Made In Period Directors3 318         

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-05-31
filed on: 20th, February 2023
Free Download (7 pages)

Company search

Advertisements