Gek (cumbria) Ltd WORKINGTON


Founded in 2016, Gek (cumbria), classified under reg no. 10171795 is an active company. Currently registered at 42 Fisher Street CA14 2ES, Workington the company has been in the business for 8 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 2 directors, namely Kathryn S., Grahame S.. Of them, Grahame S. has been with the company the longest, being appointed on 10 May 2016 and Kathryn S. has been with the company for the least time - from 1 August 2018. As of 6 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Gek (cumbria) Ltd Address / Contact

Office Address 42 Fisher Street
Town Workington
Post code CA14 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 10171795
Date of Incorporation Tue, 10th May 2016
Industry Hairdressing and other beauty treatment
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Kathryn S.

Position: Director

Appointed: 01 August 2018

Grahame S.

Position: Director

Appointed: 10 May 2016

Michael D.

Position: Director

Appointed: 10 May 2016

Resigned: 10 May 2016

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Kathryn S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Grahame S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Emma S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kathryn S.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Grahame S.

Notified on 10 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Emma S.

Notified on 10 May 2016
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-15 442      
Balance Sheet
Cash Bank On Hand2 0544 1714 0538 8175 872551 
Current Assets7 50114 0189 91414 6785 872551551
Net Assets Liabilities-15 443-13 831-18 648-13 983-18 469-18 791-18 790
Total Inventories5 4479 8475 8615 861   
Net Assets Liabilities Including Pension Asset Liability-15 442      
Reserves/Capital
Shareholder Funds-15 442      
Other
Accrued Liabilities Deferred Income2 0886 0886 8016 8005 502  
Creditors2 0886 0886 8016 8005 502503503
Net Current Assets Liabilities5 4147 9303 1137 8783704848
Other Creditors   100-2 922-2 922 
Other Remaining Borrowings     -5 000 
Total Assets Less Current Liabilities5 4147 9303 1137 8783704848
Trade Creditors Trade Payables     5 503 
Work In Progress5 4479 8475 8615 861   
Creditors Due After One Year20 856      
Creditors Due Within One Year2 087      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: April 8, 2024
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements