Gemcabin Limited LANCASHIRE


Founded in 1984, Gemcabin, classified under reg no. 01786166 is an active company. Currently registered at 1 Cedar Square FY1 1BP, Lancashire the company has been in the business for 40 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely David K. and Stephen L.. In addition one secretary - Ava L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Moira H. who worked with the the company until 14 May 2014.

Gemcabin Limited Address / Contact

Office Address 1 Cedar Square
Office Address2 Blackpool
Town Lancashire
Post code FY1 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01786166
Date of Incorporation Thu, 26th Jan 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Ava L.

Position: Secretary

Appointed: 14 May 2014

David K.

Position: Director

Appointed: 12 July 2012

Stephen L.

Position: Director

Appointed: 15 May 1995

Nathan K.

Position: Director

Resigned: 29 March 2020

Moira H.

Position: Secretary

Appointed: 09 February 2012

Resigned: 14 May 2014

Rosa K.

Position: Director

Appointed: 07 February 1992

Resigned: 01 February 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Rosa K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Nathan K. This PSC owns 50,01-75% shares.

Rosa K.

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

Nathan K.

Notified on 6 April 2016
Ceased on 24 January 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth4 907 6174 993 777      
Balance Sheet
Cash Bank On Hand 516 337583 172548 726452 162647 788644 427763 832
Current Assets5 303 5154 979 6105 223 6645 407 6645 181 2064 625 7944 455 5234 911 599
Debtors4 220 4353 767 1863 801 5054 062 0423 976 9283 314 9273 044 8913 464 520
Net Assets Liabilities 4 993 8414 803 2154 852 2194 676 7204 682 2104 505 1004 475 509
Other Debtors 117 075140 65198 376106 21164 845111 076165 883
Property Plant Equipment 1 386 4881 170 5131 110 7711 061 6021 038 891978 926969 765
Total Inventories 696 087838 985796 896752 116663 079766 205683 247
Cash Bank In Hand441 915516 337      
Stocks Inventory641 165696 087      
Tangible Fixed Assets1 305 1251 386 488      
Reserves/Capital
Called Up Share Capital205205      
Profit Loss Account Reserve4 407 5124 493 672      
Shareholder Funds4 907 6174 993 777      
Other
Accrued Liabilities Deferred Income 117 69299 989103 640103 49092 20673 99770 629
Accumulated Depreciation Impairment Property Plant Equipment 1 069 6051 138 5101 199 7661 254 0011 316 0421 376 0071 418 022
Average Number Employees During Period  434244444239
Balances Amounts Owed By Related Parties   76 65485 065 76 721155 398
Balances Amounts Owed To Related Parties  59 323     
Bank Borrowings Overdrafts 595 124453 741416 817375 022331 465286 148242 579
Corporation Tax Recoverable 4 2454 2454 2454 2454 2454 2454 245
Creditors 595 124453 741416 8171 348 007808 568286 148242 579
Deferred Tax Asset Debtors      2161 199
Disposals Investment Property Fair Value Model       166 315
Dividends Paid 128 127184 940     
Fixed Assets1 305 3101 386 6731 337 1191 277 4361 228 2411 205 5371 145 572970 096
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments    -149 970-89 982  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 001 250758 250576 750395 250259 250184 750
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -167 062     
Increase From Depreciation Charge For Year Property Plant Equipment  69 65261 25554 23562 04159 96542 015
Investment Property  166 315166 315166 315166 315166 315 
Investment Property Fair Value Model   166 315166 315166 315166 315 
Investments Fixed Assets185185291350324331331331
Net Current Assets Liabilities4 259 9934 226 4523 937 0384 006 2233 833 1993 817 2263 645 6763 747 992
Number Shares Issued Fully Paid  48489898  
Other Creditors 26 569120 25078 27383 940109 477223 287491 875
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  93 60179 07459 985 60 592107 400
Other Investments Other Than Loans  291350  331331
Other Remaining Borrowings 170 001170 001170 001170 001170 001170 001170 001
Other Taxation Social Security Payable    59 985160 042  
Par Value Share 11111  
Payments Received On Account 134 541125 602148 052151 364166 975162 658184 102
Payments To Related Parties       78 677
Prepayments Accrued Income 997 383921 778976 407930 847730 185735 545755 553
Profit Loss 214 351254 314151 83199 581386 455  
Property Plant Equipment Gross Cost 2 456 0942 309 0222 310 5372 315 6032 354 9332 354 9332 387 787
Provisions For Liabilities Balance Sheet Subtotal 24 22417 20114 6239 6989 088  
Redemption Shares Decrease In Equity  52     
Total Additions Including From Business Combinations Property Plant Equipment  19 9911 5155 06639 330 32 854
Total Assets Less Current Liabilities5 565 3035 613 1255 274 1575 283 6595 061 4405 022 7634 791 2484 718 088
Trade Creditors Trade Payables 119 74567 86574 30564 46861 92068 75990 059
Trade Debtors Trade Receivables 2 648 4832 734 8332 983 0142 935 6252 515 6522 193 8092 537 640
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -747     
Advances Credits Directors   7322 850   
Creditors Due After One Year631 635595 124      
Creditors Due Within One Year1 043 522753 158      
Number Shares Allotted 100      
Provisions For Liabilities Charges26 05124 224      
Share Capital Allotted Called Up Paid100100      
Share Premium Account499 900499 900      
Tangible Fixed Assets Additions 167 062      
Tangible Fixed Assets Cost Or Valuation2 289 0322 456 094      
Tangible Fixed Assets Depreciation983 9071 069 606      
Tangible Fixed Assets Depreciation Charged In Period 85 699      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements