Gmg Restaurants Limited MANCHESTER


Gmg Restaurants started in year 2008 as Private Limited Company with registration number 06695831. The Gmg Restaurants company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at 164 Walkden Road. Postal code: M28 7DP. Since 2009/07/27 Gmg Restaurants Limited is no longer carrying the name Brand New (415).

The firm has 2 directors, namely Gianni P., Sergio P.. Of them, Sergio P. has been with the company the longest, being appointed on 25 February 2011 and Gianni P. has been with the company for the least time - from 2 November 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Paul R. who worked with the the firm until 9 July 2009.

Gmg Restaurants Limited Address / Contact

Office Address 164 Walkden Road
Office Address2 Worsley
Town Manchester
Post code M28 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06695831
Date of Incorporation Thu, 11th Sep 2008
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Gianni P.

Position: Director

Appointed: 02 November 2021

Sergio P.

Position: Director

Appointed: 25 February 2011

Gianni P.

Position: Director

Appointed: 09 July 2009

Resigned: 22 September 2011

Paul R.

Position: Secretary

Appointed: 11 September 2008

Resigned: 09 July 2009

Alan T.

Position: Director

Appointed: 11 September 2008

Resigned: 09 July 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Gianni P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Gennaro C. This PSC owns 25-50% shares and has 25-50% voting rights.

Gianni P.

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

Gennaro C.

Notified on 30 April 2021
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brand New (415) July 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth63 07796 094111 020     
Balance Sheet
Cash Bank On Hand  9 54711 4052 756802  
Current Assets151 829195 415239 33063 06882 043144 966180 582245 150
Debtors140 470112 695223 53341 57670 688135 492  
Net Assets Liabilities  111 02119 265-26 732-16 35511 064-75 164
Other Debtors  223 53341 57646 966118 924  
Property Plant Equipment  23 915277 680236 044194 287  
Total Inventories  6 25010 0878 5998 672  
Cash Bank In Hand5 10976 4709 547     
Intangible Fixed Assets59911     
Net Assets Liabilities Including Pension Asset Liability63 07796 094111 020     
Stocks Inventory6 2506 2506 250     
Tangible Fixed Assets43 36329 81423 915     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve63 07696 093111 019     
Shareholder Funds63 07796 094111 020     
Other
Accrued Liabilities   10 87115 5508 884  
Accumulated Amortisation Impairment Intangible Assets  8 9968 99612 62116 325  
Accumulated Depreciation Impairment Property Plant Equipment  84 711136 765188 523241 378  
Additions Other Than Through Business Combinations Intangible Assets    10 877470  
Additions Other Than Through Business Combinations Property Plant Equipment   305 81910 12211 098  
Average Number Employees During Period  302521202020
Creditors  152 22613 58016 259359 627315 141176 551
Fixed Assets43 96229 81523 916277 682243 298198 307145 623100 268
Increase From Amortisation Charge For Year Intangible Assets    3 6253 704  
Increase From Depreciation Charge For Year Property Plant Equipment   52 05451 75852 855  
Intangible Assets  227 2544 020  
Intangible Assets Gross Cost  8 9988 99819 87520 345  
Net Current Assets Liabilities19 11566 27987 104-244 837-253 771-214 661-134 5591 119
Other Creditors  28 22589 476115 291142 309  
Other Inventories  6 25010 0878 5998 672  
Prepayments   23 93623 72216 568  
Property Plant Equipment Gross Cost  108 626414 445424 567435 665  
Taxation Social Security Payable  49 2957 53243 76655 810  
Total Assets Less Current Liabilities  111 02132 845-10 473-16 35411 064101 387
Total Borrowings   13 58016 25956 247  
Trade Creditors Trade Payables  74 706125 51397 67596 378  
Creditors Due Within One Year132 714129 136152 226     
Number Shares Allotted111     
Par Value Share 11     
Value Shares Allotted111     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/30
filed on: 6th, December 2023
Free Download (1 page)

Company search