Gill Marsh Forecourts Limited ALFORD


Gill Marsh Forecourts started in year 2015 as Private Limited Company with registration number 09518826. The Gill Marsh Forecourts company has been functioning successfully for nine years now and its status is active. The firm's office is based in Alford at Bilsby Filling Station Alford Road. Postal code: LN13 9PY.

The company has 2 directors, namely Thomas D., Gillian M.. Of them, Gillian M. has been with the company the longest, being appointed on 31 March 2015 and Thomas D. has been with the company for the least time - from 5 June 2015. As of 16 June 2024, there was 1 ex director - Nicola H.. There were no ex secretaries.

Gill Marsh Forecourts Limited Address / Contact

Office Address Bilsby Filling Station Alford Road
Office Address2 Bilsby
Town Alford
Post code LN13 9PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09518826
Date of Incorporation Tue, 31st Mar 2015
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Thomas D.

Position: Director

Appointed: 05 June 2015

Gillian M.

Position: Director

Appointed: 31 March 2015

Nicola H.

Position: Director

Appointed: 05 June 2015

Resigned: 23 April 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Thomas D. This PSC has 25-50% voting rights. The second one in the PSC register is Gillian M. This PSC owns 75,01-100% shares and has 25-50% voting rights. The third one is Nicola H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Thomas D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Gillian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Nicola H.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 09169 545106 962121 259168 564102 513133 455183 504
Current Assets297 000411 378406 144390 126655 990956 4211 146 1311 754 329
Debtors84 730157 50188 60549 423290 613577 515668 7021 164 195
Net Assets Liabilities124 24327 039107 90769 773124 133314 453325 075844 234
Other Debtors54 391120 99629 06516 32710 26073 845  
Property Plant Equipment1 669 5642 062 1311 962 0991 967 2411 867 0161 764 6601 676 248 
Total Inventories197 179184 332241 654219 444196 813276 393343 974406 630
Other
Accrued Liabilities57 876       
Accrued Liabilities Deferred Income  5 40031 387111 445109 770  
Accumulated Amortisation Impairment Intangible Assets 888888 
Accumulated Depreciation Impairment Property Plant Equipment59 515238 727384 808531 861650 952774 545885 061936 833
Additional Provisions Increase From New Provisions Recognised   11 682-4 672-10 917  
Amounts Owed By Group Undertakings  25 732     
Average Number Employees During Period2630333232323439
Bank Borrowings222 902636 677559 716521 020476 715925 000870 0141 041 323
Bank Borrowings Overdrafts202 469559 844511 572472 876435 818837 500  
Bank Overdrafts101 39887 752123 065213 569364 302694105 610 
Corporation Tax Payable28 596 26 436-15 40815 38867 056  
Creditors241 937733 002604 263677 748673 1911 087 472901 3091 059 983
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 48020 871  22 012
Disposals Property Plant Equipment 59240037 22233 550  28 750
Dividends Paid10 000 15 000 12 000   
Finance Lease Liabilities Present Value Total39 468143 15892 691204 872111 716146 275  
Fixed Assets1 669 5722 062 1311 962 0991 967 2411 867 0161 764 6601 676 2481 912 618
Increase Decrease In Property Plant Equipment42 613109 134 28 75034 5136 990  
Increase From Amortisation Charge For Year Intangible Assets 8      
Increase From Depreciation Charge For Year Property Plant Equipment59 515179 212146 081165 533139 962123 593110 51673 784
Intangible Assets8       
Intangible Assets Gross Cost8888888 
Merchandise 184 332241 654219 444196 813276 393  
Net Current Assets Liabilities-1 276 435-1 247 913-1 199 422-1 159 221-1 013 865-421 522-413 738103 005
Number Shares Issued Fully Paid  100100    
Other Creditors1 138 24130 00044 77410 74716 70413 833  
Other Remaining Borrowings 150 000150 000150 000125 657150 000  
Other Taxation Social Security Payable61 3206 0038 6528 9713 3786 665  
Par Value Share  11    
Prepayments15 236 946 8 32220 895  
Profit Loss133 243 95 868-38 17266 360190 320  
Property Plant Equipment Gross Cost1 729 0792 300 8582 346 9072 499 1022 517 9682 539 2052 561 3092 849 451
Provisions26 95754 17748 81760 49955 82744 910  
Provisions For Liabilities Balance Sheet Subtotal26 95754 17754 17760 49955 82744 91036 126111 406
Total Additions Including From Business Combinations Intangible Assets8       
Total Additions Including From Business Combinations Property Plant Equipment1 729 079572 37146 449189 41752 41621 23722 104316 892
Total Assets Less Current Liabilities393 137814 218761 025808 020853 1511 357 3111 262 5102 015 623
Total Borrowings417 352932 318825 569957 7941 017 5831 080 3021 067 9521 128 834
Trade Creditors Trade Payables198 459292 607239 090289 23098 230207 641  
Trade Debtors Trade Receivables30 33936 50533 80833 09621 44622 367  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-31
filed on: 11th, April 2024
Free Download (3 pages)

Company search

Advertisements