Gerstaecker Uk Limited LONDON


Founded in 2001, Gerstaecker Uk, classified under reg no. 04266620 is an active company. Currently registered at Greatart Head Office E2 8AG, London the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely Marijn V. and Christian G.. In addition one secretary - Carolyn C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter S. who worked with the the firm until 28 February 2011.

Gerstaecker Uk Limited Address / Contact

Office Address Greatart Head Office
Office Address2 41-49 Kingsland Road
Town London
Post code E2 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266620
Date of Incorporation Wed, 8th Aug 2001
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Marijn V.

Position: Director

Appointed: 08 August 2023

Carolyn C.

Position: Secretary

Appointed: 01 March 2011

Christian G.

Position: Director

Appointed: 29 November 2005

Cedric G.

Position: Director

Appointed: 01 February 2017

Resigned: 30 September 2018

Peter S.

Position: Director

Appointed: 05 February 2005

Resigned: 08 August 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 August 2001

Resigned: 08 August 2001

Michael R.

Position: Director

Appointed: 08 August 2001

Resigned: 05 February 2005

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 August 2001

Resigned: 08 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2001

Resigned: 08 August 2001

Peter S.

Position: Director

Appointed: 08 August 2001

Resigned: 28 February 2011

Peter S.

Position: Secretary

Appointed: 08 August 2001

Resigned: 28 February 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Johannes Gerstaecker Verlag Gmbh from Eitorf, Germany. The abovementioned PSC is classified as "a gmbh", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Johannes Gerstaecker Verlag Gmbh

4 Wecostrasse, Eitorf, 53783, Germany

Legal authority German Law
Legal form Gmbh
Country registered Germany
Place registered Siegburg, Germany
Registration number Hrb 10624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand258 311331 399115 19265 136158 077174 20986 98877 742
Current Assets 1 109 332997 2441 000 5641 067 164923 255795 358832 821
Debtors59 959517 598508 174465 708477 659380 817408 344406 026
Other Debtors23 678317 506323 232107 872138 78357 06971 77987 280
Property Plant Equipment23 727511 806489 995404 563482 741419 210356 662298 522
Total Inventories 260 335373 878469 720431 428368 229  
Other
Accumulated Depreciation Impairment Property Plant Equipment124 325110 805180 447232 511195 920261 351323 899382 039
Amounts Owed To Group Undertakings235 949673 7311 011 3761 014 5911 582 0441 216 7671 203 0961 290 930
Average Number Employees During Period   1818181619
Bank Borrowings Overdrafts    36   
Corporation Tax Payable66       
Creditors345 7401 465 5931 347 9001 414 4321 933 7901 551 8391 587 4451 633 348
Future Minimum Lease Payments Under Non-cancellable Operating Leases70 398859 982897 780488 299281 2702 515 3422 418 5982 267 595
Increase From Depreciation Charge For Year Property Plant Equipment 53 73669 642 64 34665 431 58 140
Issue Ordinary Shares  400 000     
Net Current Assets Liabilities -356 261-350 656-413 868-866 626-628 584-792 087-800 527
Nominal Value Shares Issued In Period 500 000      
Number Shares Issued Fully Paid500 0001 000 0001 400 000     
Other Creditors27 252653 318189 197184 783141 531122 889166 723161 535
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 256  100 937   
Other Disposals Property Plant Equipment 67 256  105 546   
Other Taxation Social Security Payable67 588121 692101 264103 644116 841148 799120 10589 099
Par Value Share  1     
Profit Loss      -226 051-66 580
Property Plant Equipment Gross Cost148 052622 611670 442637 074678 661680 561680 561 
Total Additions Including From Business Combinations Property Plant Equipment 541 81547 831 147 1331 901  
Total Assets Less Current Liabilities 155 545139 339-9 305-383 885-209 374-435 425-502 005
Trade Creditors Trade Payables14 88516 85246 063111 41493 33863 38497 52191 784
Trade Debtors Trade Receivables36 28180 09264 69338 24036 86954 33182 73762 507
Employees Total61217     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 14th, February 2024
Free Download (11 pages)

Company search