Gk Mot & Tachograph Centre Limited SHREWSBURY


Gk Mot & Tachograph Centre started in year 2005 as Private Limited Company with registration number 05369513. The Gk Mot & Tachograph Centre company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Shrewsbury at Cartmel Drive. Postal code: SY1 3TB.

Currently there are 5 directors in the the company, namely Dawn W., Neal P. and Phillip P. and others. In addition one secretary - Gillian P. - is with the firm. As of 2 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SY1 3TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1086223 . It is located at Cartmel Drive, Harlescott Industrial Estate, Shrewsbury with a total of 1 cars.

Gk Mot & Tachograph Centre Limited Address / Contact

Office Address Cartmel Drive
Office Address2 Harlescott Industrial Estate
Town Shrewsbury
Post code SY1 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05369513
Date of Incorporation Fri, 18th Feb 2005
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Dawn W.

Position: Director

Appointed: 28 February 2005

Neal P.

Position: Director

Appointed: 28 February 2005

Phillip P.

Position: Director

Appointed: 28 February 2005

Gillian P.

Position: Director

Appointed: 28 February 2005

Gillian P.

Position: Secretary

Appointed: 28 February 2005

Graham P.

Position: Director

Appointed: 28 February 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 February 2005

Resigned: 18 February 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2005

Resigned: 18 February 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Graham P. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gillian P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Graham P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Gillian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth23 96319 09518 93517 63535 524   
Balance Sheet
Cash Bank In Hand1165495 07716 0182 331   
Cash Bank On Hand    2 331 14 562 
Current Assets42 43137 10746 99673 02169 36864 53877 72859 367
Debtors29 59826 89832 20647 11958 32452 91153 36349 564
Net Assets Liabilities      58 83648 760
Other Debtors       1 600
Property Plant Equipment    12 84319 10739 68539 832
Stocks Inventory12 7179 6609 7139 8848 713   
Tangible Fixed Assets24 02318 01713 51310 17412 843   
Total Inventories    8 71311 6279 8039 803
Net Assets Liabilities Including Pension Asset Liability23 96319 09518 935     
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve23 86318 99518 83517 53535 424   
Shareholder Funds23 96319 09518 93517 63535 524   
Other
Accumulated Depreciation Impairment Property Plant Equipment    83 45089 81894 596107 872
Average Number Employees During Period     677
Bank Borrowings Overdrafts     19 27919 36616 485
Corporation Tax Payable    4 2292 6765 6223 720
Creditors    46 68544 4206 0692 236
Creditors Due Within One Year34 70431 35741 57465 56046 687   
Finance Lease Liabilities Present Value Total      6 0692 236
Increase From Depreciation Charge For Year Property Plant Equipment     6 368 13 276
Net Current Assets Liabilities7 7275 7505 4227 46122 68320 11825 22011 164
Number Shares Allotted   100100   
Par Value Share   11   
Property Plant Equipment Gross Cost    96 293108 925134 281147 704
Share Capital Allotted Called Up Paid  100100100   
Tangible Fixed Assets Additions   516 950   
Tangible Fixed Assets Cost Or Valuation89 29189 29189 29189 34396 293   
Tangible Fixed Assets Depreciation65 26871 27475 77879 16983 450   
Tangible Fixed Assets Depreciation Charged In Period 6 0064 5043 3914 281   
Total Additions Including From Business Combinations Property Plant Equipment     12 632 13 423
Total Assets Less Current Liabilities31 75023 76718 93517 63535 52439 22564 90550 996
Trade Creditors Trade Payables    35 48422 46527 52027 998
Trade Debtors Trade Receivables    58 32452 91153 36347 964
Creditors Due After One Year7 7874 672      
Fixed Assets24 02318 01713 513     

Transport Operator Data

Cartmel Drive
Address Harlescott Industrial Estate
City Shrewsbury
Post code SY1 3TB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements