Gilca Limited WEST MIDLANDS


Gilca started in year 1987 as Private Limited Company with registration number 02108757. The Gilca company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in West Midlands at Gilca Ltd Wolverhampton Road. Postal code: B69 4RU. Since 5th March 2002 Gilca Limited is no longer carrying the name Gilca Gasket Manufacturing.

There is a single director in the firm at the moment - Kevin S.. In addition, a secretary was appointed - Fulvio C.. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gilca Limited Address / Contact

Office Address Gilca Ltd Wolverhampton Road
Office Address2 Oldbury
Town West Midlands
Post code B69 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108757
Date of Incorporation Wed, 11th Mar 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Kevin S.

Position: Director

Resigned:

Fulvio C.

Position: Secretary

Appointed: 02 December 2005

Barbara A.

Position: Secretary

Appointed: 23 March 2000

Resigned: 02 December 2005

Norman T.

Position: Director

Appointed: 15 April 1998

Resigned: 01 March 2000

Kevin S.

Position: Secretary

Appointed: 15 April 1998

Resigned: 02 December 2005

Arthur B.

Position: Director

Appointed: 15 April 1998

Resigned: 01 March 2000

Robert G.

Position: Director

Appointed: 15 April 1998

Resigned: 01 March 2000

Tammy C.

Position: Secretary

Appointed: 13 March 1995

Resigned: 15 April 1998

Maureen B.

Position: Secretary

Appointed: 01 March 1992

Resigned: 03 March 1995

Andrew J.

Position: Director

Appointed: 30 June 1991

Resigned: 09 July 1991

Kevin S.

Position: Secretary

Appointed: 30 June 1991

Resigned: 29 February 1992

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Kevin S. This PSC and has 50,01-75% shares.

Kevin S.

Notified on 1 June 2017
Nature of control: 50,01-75% shares

Company previous names

Gilca Gasket Manufacturing March 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth26 95546 91178 279102 154   
Balance Sheet
Cash Bank On Hand    49 10634 24468 144
Current Assets239 608193 447335 684305 309368 447384 039388 678
Debtors138 733104 981181 624167 819185 687207 031190 371
Net Assets Liabilities    233 616244 504291 709
Property Plant Equipment    502 856483 691459 144
Total Inventories    133 654142 764130 163
Cash Bank In Hand15 3499663 45112 614   
Net Assets Liabilities Including Pension Asset Liability26 95546 91178 279102 154   
Stocks Inventory85 52687 500150 609124 876   
Tangible Fixed Assets58 33479 688189 112171 249   
Reserves/Capital
Called Up Share Capital150 060150 060150 060150 060   
Profit Loss Account Reserve-305 523-260 567-199 199-130 324   
Shareholder Funds26 95546 91178 279102 154   
Other
Accumulated Depreciation Impairment Property Plant Equipment    806 599831 267859 108
Creditors    334 058381 561341 762
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 963 
Disposals Property Plant Equipment     5 797 
Fixed Assets58 33479 688189 112171 249502 856483 691459 144
Increase From Depreciation Charge For Year Property Plant Equipment     28 63127 841
Net Current Assets Liabilities52 21711 857-41 32221 71834 38912 40746 916
Property Plant Equipment Gross Cost    1 309 4551 314 9581 318 252
Total Additions Including From Business Combinations Property Plant Equipment     11 3003 294
Total Assets Less Current Liabilities110 55191 545147 790192 967537 245496 098506 060
Creditors Due After One Year83 59644 63469 51190 813   
Creditors Due Within One Year187 391181 590377 006283 591   
Other Aggregate Reserves100 00075 00045 000    
Revaluation Reserve  45 000    
Share Premium Account82 41882 41882 41882 418   
Tangible Fixed Assets Additions 38 533134 07614 938   
Tangible Fixed Assets Cost Or Valuation828 822867 3551 001 431947 950   
Tangible Fixed Assets Depreciation770 488787 667812 319776 701   
Tangible Fixed Assets Depreciation Charged In Period 17 17924 65227 887   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   63 505   
Tangible Fixed Assets Disposals   68 419   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts made up to 31st December 2017
filed on: 27th, September 2018
Free Download (10 pages)

Company search