Gigloo Limited GODALMING


Founded in 2012, Gigloo, classified under reg no. 08322655 is an active company. Currently registered at Ashcombe Court GU7 1LQ, Godalming the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Michael M., Gwen M. and Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 7 December 2012 and Michael M. has been with the company for the least time - from 21 November 2019. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Gigloo Limited Address / Contact

Office Address Ashcombe Court
Office Address2 Woolsack Way
Town Godalming
Post code GU7 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08322655
Date of Incorporation Fri, 7th Dec 2012
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Michael M.

Position: Director

Appointed: 21 November 2019

Gwen M.

Position: Director

Appointed: 04 November 2019

Alan M.

Position: Director

Appointed: 07 December 2012

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Gwenco Limited from Godalming. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Runswick Limited that put Godalming, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alan M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Gwenco Limited

Roffe Swayne Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07578486
Notified on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Runswick Limited

Ashcombe Court Woolsack Way, Godalming, Surrey, GU7 1LQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Notified on 26 June 2019
Ceased on 28 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan M.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11     
Balance Sheet
Cash Bank On Hand  38 117190 370185 294172 236351 142
Current Assets  102 318273 492307 839303 782378 790
Debtors  63 80329 00430 39161 73723 865
Net Assets Liabilities  -72 737114 522136 676167 924211 832
Other Debtors  114 2602 00027 54923 865
Property Plant Equipment   55 595106 570562 101509 701
Total Inventories  39854 11892 15469 8093 783
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Accrued Liabilities   42 42220 033  
Accumulated Depreciation Impairment Property Plant Equipment   6 63925 72789 432193 025
Additions Other Than Through Business Combinations Property Plant Equipment   66 55080 146519 23677 886
Amounts Owed By Related Parties  28 000    
Amounts Owed To Group Undertakings    80 51691 53460 000
Amounts Owed To Related Parties  128 25592 18380 516  
Average Number Employees During Period  11081416
Bank Borrowings Overdrafts    50 00044 09636 563
Creditors  175 05511 15975 11694 425210 914
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -180-2 838  
Disposals Property Plant Equipment   -4 316-10 083  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 9501 9501 950
Increase From Depreciation Charge For Year Property Plant Equipment   6 81921 92663 705105 597
Net Current Assets Liabilities  -72 73770 086105 222-299 752-86 955
Other Creditors  19681 62450 329174 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 004
Other Disposals Property Plant Equipment      26 693
Other Inventories  39854 11892 154  
Other Taxation Social Security Payable    46 88130 66032 189
Prepayments   9 105   
Property Plant Equipment Gross Cost   62 234132 297651 533702 726
Taxation Social Security Payable  35 5506 23946 881  
Total Assets Less Current Liabilities  -72 737125 681211 792262 349422 746
Total Borrowings   11 15975 116  
Trade Creditors Trade Payables  11 24958 76346 71273 948133 102
Trade Debtors Trade Receivables  35 8025 63928 39134 188 
Company Contributions To Money Purchase Plans Directors   2 5002 500  
Director Remuneration  34752 00062 011  
Called Up Share Capital Not Paid Not Expressed As Current Asset11     
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 7, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search