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

Gefran Uk Limited SHREWSBURY


Founded in 1998, Gefran Uk, classified under reg no. 03494468 is an active company. Currently registered at Rowan House North Sitka Drive SY2 6LG, Shrewsbury the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 7th Oct 2004 Gefran Uk Limited is no longer carrying the name Gefran Crl.

The firm has 3 directors, namely Giovanna F., Marcello P. and Andrea F.. Of them, Andrea F. has been with the company the longest, being appointed on 21 June 2004 and Giovanna F. and Marcello P. have been with the company for the least time - from 8 May 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gefran Uk Limited Address / Contact

Office Address Rowan House North Sitka Drive
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494468
Date of Incorporation Mon, 19th Jan 1998
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Giovanna F.

Position: Director

Appointed: 08 May 2018

Marcello P.

Position: Director

Appointed: 08 May 2018

Andrea F.

Position: Director

Appointed: 21 June 2004

Luigi A.

Position: Director

Appointed: 06 November 2015

Resigned: 08 May 2018

Gabriele B.

Position: Director

Appointed: 10 February 2014

Resigned: 06 November 2015

Massimo B.

Position: Director

Appointed: 31 January 2013

Resigned: 10 February 2014

Lee F.

Position: Director

Appointed: 12 April 2012

Resigned: 31 August 2012

Lesley W.

Position: Secretary

Appointed: 28 September 2009

Resigned: 18 March 2014

Mark M.

Position: Director

Appointed: 12 June 2006

Resigned: 22 December 2011

Giuseppe S.

Position: Director

Appointed: 16 November 2003

Resigned: 21 June 2004

Richard B.

Position: Director

Appointed: 16 November 2003

Resigned: 21 August 2006

Daniele M.

Position: Director

Appointed: 16 November 2003

Resigned: 13 March 2004

Mark H.

Position: Director

Appointed: 01 May 2003

Resigned: 10 November 2003

Richard B.

Position: Secretary

Appointed: 11 July 2000

Resigned: 10 November 2009

Francesco S.

Position: Director

Appointed: 23 September 1999

Resigned: 21 July 2000

Ennio F.

Position: Director

Appointed: 23 September 1999

Resigned: 08 May 2018

Keith C.

Position: Secretary

Appointed: 23 September 1999

Resigned: 11 July 2000

Alain P.

Position: Director

Appointed: 23 September 1999

Resigned: 03 October 2001

Maurizio R.

Position: Director

Appointed: 05 February 1998

Resigned: 12 May 1999

Ernesto M.

Position: Director

Appointed: 05 February 1998

Resigned: 22 September 1999

Lance C.

Position: Director

Appointed: 19 January 1998

Resigned: 23 September 1999

Ar Nominees Limited

Position: Nominee Director

Appointed: 19 January 1998

Resigned: 19 January 1998

Richard B.

Position: Director

Appointed: 19 January 1998

Resigned: 23 September 1999

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

Lance C.

Position: Secretary

Appointed: 19 January 1998

Resigned: 23 September 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Ennio F. The abovementioned PSC and has 50,01-75% shares.

Ennio F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Gefran Crl October 7, 2004
Gefran Uk April 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand535535
Current Assets233 237332 638
Debtors211 809309 985
Net Assets Liabilities154 191250 088
Other Debtors250 
Property Plant Equipment203 
Total Inventories20 89322 118
Other
Audit Fees Expenses4 9006 220
Accumulated Depreciation Impairment Property Plant Equipment10 27310 476
Additions Other Than Through Business Combinations Property Plant Equipment 5 330
Administration Support Average Number Employees44
Administrative Expenses197 012216 735
Amounts Owed By Related Parties99 750149 744
Average Number Employees During Period55
Balances With Banks480480
Cash Cash Equivalents535535
Cash On Hand5555
Cost Sales275 152242 012
Creditors79 24982 550
Depreciation Expense Property Plant Equipment607737
Disposals Decrease In Depreciation Impairment Property Plant Equipment -534
Disposals Property Plant Equipment -5 330
Distribution Costs21 12016 230
Finished Goods Goods For Resale20 89322 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 4355 376
Gain Loss On Disposals Property Plant Equipment 7 434
Gross Profit Loss259 622333 673
Income From Shares In Group Undertakings22 617
Increase From Depreciation Charge For Year Property Plant Equipment 737
Interest Payable Similar Charges Finance Costs-2 5617 428
Loss On Financing Activities Due To Foreign Exchange Differences-2 5617 428
Minimum Operating Lease Payments Recognised As Expense9 5909 061
Net Current Assets Liabilities153 988250 088
Number Shares Issued Fully Paid4 096 0004 096 000
Other Payables Accrued Expenses31 56029 622
Par Value Share 1
Pension Costs Defined Contribution Plan4 2504 378
Prepayments2 9515 590
Profit Loss44 05395 897
Profit Loss On Ordinary Activities Before Tax44 05395 897
Property Plant Equipment Gross Cost10 47610 476
Revenue From Sale Goods534 774575 685
Sales Marketing Distribution Average Number Employees11
Social Security Costs6 9597 923
Staff Costs Employee Benefits Expense103 243113 405
Taxation Social Security Payable30 78931 361
Trade Creditors Trade Payables16 06220 712
Trade Debtors Trade Receivables108 858154 651
Turnover Revenue534 774575 685
Unpaid Contributions To Pension Schemes838855
Wages Salaries92 034101 104
Director Remuneration7 0348 584

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (20 pages)

Company search

Advertisements