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

Gexcon Uk Ltd ORMSKIRK


Gexcon Uk started in year 2007 as Private Limited Company with registration number 06424596. The Gexcon Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ormskirk at Myersons Chartered Accountants. Postal code: L39 2BY.

The company has 5 directors, namely Paul T., Petter N. and Graham M. and others. Of them, David P. has been with the company the longest, being appointed on 12 November 2007 and Paul T. and Petter N. have been with the company for the least time - from 10 March 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gexcon Uk Ltd Address / Contact

Office Address Myersons Chartered Accountants
Office Address2 32 Derby Street
Town Ormskirk
Post code L39 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06424596
Date of Incorporation Mon, 12th Nov 2007
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Paul T.

Position: Director

Appointed: 10 March 2022

Petter N.

Position: Director

Appointed: 10 March 2022

Graham M.

Position: Director

Appointed: 26 August 2021

Bernt O.

Position: Director

Appointed: 15 April 2021

David P.

Position: Director

Appointed: 12 November 2007

Jale C.

Position: Director

Appointed: 10 March 2022

Resigned: 17 November 2022

Trygve B.

Position: Director

Appointed: 12 April 2021

Resigned: 10 March 2022

Kjell S.

Position: Director

Appointed: 10 August 2017

Resigned: 01 March 2021

Sigrid S.

Position: Secretary

Appointed: 28 April 2015

Resigned: 20 June 2019

Geirmund V.

Position: Director

Appointed: 28 April 2015

Resigned: 20 June 2019

Cornelis V.

Position: Director

Appointed: 04 December 2013

Resigned: 28 April 2021

Petter N.

Position: Secretary

Appointed: 04 December 2013

Resigned: 28 April 2015

Ronan A.

Position: Director

Appointed: 19 January 2012

Resigned: 01 March 2013

Erik A.

Position: Director

Appointed: 19 January 2012

Resigned: 31 August 2016

Sturle P.

Position: Director

Appointed: 26 September 2011

Resigned: 20 June 2019

Oeystein L.

Position: Director

Appointed: 12 November 2007

Resigned: 08 March 2011

Cornelis V.

Position: Secretary

Appointed: 12 November 2007

Resigned: 04 December 2013

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 Hand40 861110 13086 309265 742151 33687 799139 101127 044
Current Assets449 907473 647528 421575 890443 583462 269573 598622 385
Debtors409 046363 517442 112310 148292 247374 470434 497495 341
Net Assets Liabilities-41 5237 189138 533156 758296 520355 586466 706462 918
Other Debtors4 6506 7334 6834 6504 6504 650 561
Property Plant Equipment15 92014 31418 41635 22630 00019 53430 40537 266
Other
Accrued Liabilities Deferred Income10 09510 0946 28226 3937 20025 6298 50716 326
Accumulated Amortisation Impairment Intangible Assets  8 32521 54437 33453 12460 74565 347
Accumulated Depreciation Impairment Property Plant Equipment34 68343 16041 35726 94439 19452 50066 66983 513
Amounts Owed By Group Undertakings237 503210 083218 37552 82555112 958140 97471 430
Amounts Owed To Group Undertakings295 103295 103295 103295 10399 070 19 531 
Average Number Employees During Period 891317212329
Corporation Tax Payable  7 55327 4641 24215 332 24 545
Creditors295 103295 103298 953295 59899 070131 672137 631206 416
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 66323 708    
Disposals Property Plant Equipment  9 66324 579    
Finance Lease Liabilities Present Value Total  3 850495495   
Fixed Assets15 92114 31558 75276 84255 82629 57035 32051 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 84012 8406 42032 98332 98333 34834 92615 687
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -6 250     
Increase Decrease Due To Transfers Into Or Out Intangible Assets  6 250     
Increase Decrease In Property Plant Equipment  10 065     
Increase From Amortisation Charge For Year Intangible Assets  7 80513 21915 79015 7907 6214 602
Increase From Depreciation Charge For Year Property Plant Equipment 8 4778 3809 29512 25013 30614 16916 844
Intangible Assets  40 33541 61625 82610 0364 91514 264
Intangible Assets Gross Cost  48 66063 16063 16063 16065 66079 611
Investments Fixed Assets1111    
Investments In Group Undertakings1111    
Net Current Assets Liabilities237 659287 977382 279380 573344 823330 597435 967415 969
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 00010 000
Other Taxation Social Security Payable11 1368 14411 53616 99627 15028 08432 55582 646
Par Value Share 1111111
Prepayments  13 27616 13116 84515 84525 54515 247
Property Plant Equipment Gross Cost50 60357 47459 77362 17069 19472 03497 074120 779
Provisions For Liabilities Balance Sheet Subtotal  3 5455 0595 0594 5814 5814 581
Total Additions Including From Business Combinations Intangible Assets  42 41014 500  2 50013 951
Total Additions Including From Business Combinations Property Plant Equipment 6 87118 21226 0807 0242 84025 04023 705
Total Assets Less Current Liabilities253 580302 292441 031457 415400 649360 167471 287467 499
Trade Creditors Trade Payables24 4678 19727 32032 59217 29512 62842 01130 094
Trade Debtors Trade Receivables166 893146 701205 778236 542270 697241 017267 978408 103
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -520     
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  520     
Other Creditors    15 617   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to 2022-12-31
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements