Geo. F. Trumper (perfumer And Products) Limited


Geo. F. Trumper (perfumer And Products) Limited is a private limited company located at 166 Fairbridge Road, London. Its net worth is estimated to be around 1121402 pounds, while the fixed assets the company owns total up to 80096 pounds. Incorporated on 1923-01-27, this 101-year-old company is run by 2 directors and 1 secretary.
Director Sebastian C., appointed on 09 June 2004. Director Paulette B., appointed on 31 August 1991.
Moving on to secretaries, we can mention: Paulette B., appointed on 01 September 2017.
The company is classified as "wholesale of perfume and cosmetics" (SIC: 46450), "manufacture of perfumes and toilet preparations" (SIC: 20420).
The latest confirmation statement was filed on 2023-08-31 and the due date for the subsequent filing is 2024-09-14. Moreover, the annual accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.

Geo. F. Trumper (perfumer And Products) Limited Address / Contact

Office Address 166 Fairbridge Road
Office Address2 London
Town
Post code N19 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00187396
Date of Incorporation Sat, 27th Jan 1923
Industry Wholesale of perfume and cosmetics
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st January
Company age 101 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Paulette B.

Position: Secretary

Appointed: 01 September 2017

Sebastian C.

Position: Director

Appointed: 09 June 2004

Paulette B.

Position: Director

Appointed: 31 August 1991

Jeanette B.

Position: Secretary

Resigned: 23 August 1996

Lewis J.

Position: Director

Appointed: 09 June 2004

Resigned: 23 April 2009

Gerald N.

Position: Secretary

Appointed: 31 January 1999

Resigned: 31 August 2017

David F.

Position: Secretary

Appointed: 23 August 1996

Resigned: 31 January 1999

Jeanette B.

Position: Director

Appointed: 31 August 1991

Resigned: 12 September 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Paulette B. This PSC and has 75,01-100% shares.

Paulette B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 121 4021 155 2941 250 9631 251 3221 299 987       
Balance Sheet
Cash Bank In Hand763 405832 533845 277716 104793 738       
Cash Bank On Hand    793 738678 710592 531605 645437 116496 882625 160403 315
Current Assets1 581 6491 496 8671 814 3581 650 9761 791 0141 764 2291 719 4711 778 9631 916 1731 762 9521 794 3891 640 293
Debtors228 030125 852323 392265 979295 150338 760283 626398 251447 995278 759263 630215 489
Net Assets Liabilities    1 299 9871 294 1531 307 7931 312 5541 320 8561 334 5351 383 4571 397 501
Other Debtors    28 81819 78618 19421 43221 25435 07033 59338 959
Property Plant Equipment    43 38337 93939 55045 58547 84442 19068 903 
Stocks Inventory590 214538 482645 689668 893702 126       
Tangible Fixed Assets80 09678 27174 00057 85143 383       
Total Inventories    702 126746 759843 314775 0671 031 062987 311905 5991 021 489
Reserves/Capital
Called Up Share Capital4 0004 0004 0004 0004 000       
Profit Loss Account Reserve1 117 4021 151 2941 246 9631 247 3221 295 987       
Shareholder Funds1 121 4021 155 2941 250 9631 251 3221 299 987       
Other
Accumulated Depreciation Impairment Property Plant Equipment    250 660256 104262 743270 813278 424285 778258 845222 062
Amounts Owed By Group Undertakings    107 22293 975147 438227 022207 159148 411144 24994 948
Amounts Owed To Group Undertakings    191 463136 647112 322116 399118 89014 285105 161143 505
Average Number Employees During Period     21181919181918
Bank Borrowings Overdrafts     86 02414 527 1 92246 66736 66710 000
Creditors    534 410506 514448 921511 994638 38446 66736 667306 600
Creditors Due Within One Year540 343419 844637 395457 505534 410       
Increase From Depreciation Charge For Year Property Plant Equipment     5 4446 6398 0707 6117 35417 20516 559
Net Current Assets Liabilities1 041 3061 077 0231 176 9631 193 4711 256 6041 257 7151 270 5501 266 9691 277 7891 343 0481 360 6331 333 693
Number Shares Allotted 40 00040 00040 00040 000       
Other Creditors    164 001127 981122 218210 385393 102284 872159 9288 455
Other Taxation Social Security Payable    57 82067 1067 15847 26817 90715 06617 65642 168
Par Value Share 10101010       
Property Plant Equipment Gross Cost    294 043294 043302 293316 398326 268327 968327 748382 893
Provisions For Liabilities Balance Sheet Subtotal     1 5012 307 4 7774 0369 41217 014
Share Capital Allotted Called Up Paid4 0004 0004 0004 0004 000       
Tangible Fixed Assets Additions 18 27411 706781847       
Tangible Fixed Assets Cost Or Valuation262 435280 709292 415293 196294 043       
Tangible Fixed Assets Depreciation182 339202 438218 415235 345250 660       
Tangible Fixed Assets Depreciation Charged In Period 20 09915 97716 93015 315       
Total Additions Including From Business Combinations Property Plant Equipment      8 25014 1059 8701 70045 86555 145
Total Assets Less Current Liabilities1 121 4021 155 2941 250 9631 251 3221 299 9871 295 6541 310 1001 312 5541 325 6331 385 2381 429 5361 441 182
Trade Creditors Trade Payables    121 12688 756192 696137 942106 563102 348141 011102 472
Trade Debtors Trade Receivables    159 110224 999117 994149 797219 58295 27885 78881 582
Disposals Decrease In Depreciation Impairment Property Plant Equipment          44 138 
Disposals Property Plant Equipment          46 085 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search

Advertisements