Global Technology Resource Limited SALFORD


Global Technology Resource started in year 2002 as Private Limited Company with registration number 04347905. The Global Technology Resource company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Salford at Alex House. Postal code: M3 5JZ.

At the moment there are 3 directors in the the firm, namely David C., Jonathan M. and Michael M.. In addition one secretary - Elaine M. - is with the company. As of 28 April 2024, there was 1 ex director - Michael M.. There were no ex secretaries.

Global Technology Resource Limited Address / Contact

Office Address Alex House
Office Address2 260-268 Chapel Street
Town Salford
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04347905
Date of Incorporation Mon, 7th Jan 2002
Industry Wholesale of other office machinery and equipment
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David C.

Position: Director

Appointed: 21 June 2018

Jonathan M.

Position: Director

Appointed: 02 September 2003

Michael M.

Position: Director

Appointed: 20 March 2003

Elaine M.

Position: Secretary

Appointed: 07 January 2002

Howard T.

Position: Nominee Secretary

Appointed: 07 January 2002

Resigned: 07 January 2002

Michael M.

Position: Director

Appointed: 07 January 2002

Resigned: 03 September 2003

William T.

Position: Nominee Director

Appointed: 07 January 2002

Resigned: 07 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Jonathan M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

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

Michael M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5 099-22 413       
Balance Sheet
Cash Bank On Hand 28 1018 41126 23318 98625 99927 10519 04135 945
Current Assets192 714186 839175 804177 469167 397169 774139 995141 931149 369
Debtors139 266158 738167 393151 236148 411143 775112 890122 890113 424
Net Assets Liabilities  15 20932 53128 96210 2235 6679 24561 290
Other Debtors 158 738158 775143 775144 661143 775112 890122 890113 424
Property Plant Equipment 3 544       
Cash Bank In Hand46 73828 101       
Net Assets Liabilities Including Pension Asset Liability5 099-22 413       
Stocks Inventory6 710        
Tangible Fixed Assets3 5443 544       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve5 093-22 419       
Shareholder Funds5 099-22 413       
Other
Accumulated Depreciation Impairment Property Plant Equipment 23 32126 86526 86526 86526 86526 86526 86526 865
Average Number Employees During Period 22      
Bank Borrowings Overdrafts 183 222222
Creditors 212 796160 595144 938138 435159 551134 328132 68688 079
Depreciation Rate Used For Property Plant Equipment  10101010101010
Increase From Depreciation Charge For Year Property Plant Equipment  3 544      
Net Current Assets Liabilities1 555-25 95715 20932 53128 96210 2235 6679 24561 290
Other Creditors 197 523149 528127 545127 545148 545116 603116 60353 307
Other Taxation Social Security Payable 4 1148 77113 6036 8727 0909 89812 16830 856
Property Plant Equipment Gross Cost  26 86526 86526 86526 86526 86526 86526 865
Total Assets Less Current Liabilities5 099-22 41315 20932 53128 96210 2235 6679 24561 290
Trade Creditors Trade Payables 10 9762 2963 7884 0163 9147 8253 9133 914
Trade Debtors Trade Receivables  8 6187 4613 750    
Creditors Due Within One Year191 159212 796       
Fixed Assets3 5443 544       
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation26 86526 865       
Tangible Fixed Assets Depreciation23 32123 321       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 26th, January 2024
Free Download (8 pages)

Company search

Advertisements