You are here: bizstats.co.uk > a-z index > G list > GM list

Gmh Uk Limited CHESTERFIELD


Gmh Uk started in year 1998 as Private Limited Company with registration number 03655748. The Gmh Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Chesterfield at Stephenson Road Speedwell Industrial Estate. Postal code: S43 3JN. Since August 31, 2007 Gmh Uk Limited is no longer carrying the name European Engineering Steels.

At present there are 2 directors in the the company, namely Marco A. and Paul W.. In addition one secretary - Sandra J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jason W. who worked with the the company until 21 August 2007.

This company operates within the S43 3JN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1057660 . It is located at 15 Whittingham Trading Estate, South Street North, Chesterfield with a total of 2 carsand 2 trailers. It has two locations in the UK.

Gmh Uk Limited Address / Contact

Office Address Stephenson Road Speedwell Industrial Estate
Office Address2 Staveley
Town Chesterfield
Post code S43 3JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03655748
Date of Incorporation Mon, 26th Oct 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Marco A.

Position: Director

Appointed: 01 January 2023

Sandra J.

Position: Secretary

Appointed: 21 August 2007

Paul W.

Position: Director

Appointed: 26 October 1998

Sebastian A.

Position: Director

Appointed: 01 July 2021

Resigned: 01 January 2023

Oliver S.

Position: Director

Appointed: 30 April 2018

Resigned: 01 July 2021

Dietmar H.

Position: Director

Appointed: 01 January 2015

Resigned: 30 April 2018

Frank K.

Position: Director

Appointed: 28 August 2013

Resigned: 01 January 2015

Reinhard B.

Position: Director

Appointed: 21 August 2007

Resigned: 31 March 2013

Christopher S.

Position: Director

Appointed: 31 March 2005

Resigned: 21 August 2007

Stanley W.

Position: Director

Appointed: 28 February 2005

Resigned: 21 August 2007

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1998

Resigned: 26 October 1998

Jason W.

Position: Secretary

Appointed: 26 October 1998

Resigned: 21 August 2007

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 October 1998

Resigned: 26 October 1998

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is Paul W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Georgsmarienhutte Gmbh that entered Georgsmarienhutte, Germany as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Oliver S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Georgsmarienhutte Gmbh

Neue Huttenstrabe 1 49124, Georgsmarienhutte, Germany

Legal authority Act Concerning Companies With Limited Liability
Legal form Limited Liability Company
Notified on 30 April 2016
Nature of control: 75,01-100% shares

Oliver S.

Notified on 30 April 2018
Ceased on 1 July 2021
Nature of control: significiant influence or control

Dietmar H.

Notified on 30 April 2016
Ceased on 30 April 2018
Nature of control: significiant influence or control

Company previous names

European Engineering Steels August 31, 2007
Platform Engineering October 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312020-12-312021-12-312022-12-31
Net Worth563 870677 050705 808   
Balance Sheet
Cash Bank On Hand   311 9181 050 1843 636 963
Current Assets1 312 8811 340 1631 278 6711 706 7063 530 9036 569 977
Debtors816 242766 027712 533961 5951 776 0561 221 169
Net Assets Liabilities   161 973785 8082 654 676
Other Debtors   5 121347 8253 167
Property Plant Equipment   1 224 8211 096 554929 863
Total Inventories   433 193756 9981 711 845
Cash Bank In Hand54 12961 61677 568   
Net Assets Liabilities Including Pension Asset Liability563 870677 050705 808   
Stocks Inventory442 510512 520488 570   
Tangible Fixed Assets218 609185 242139 551   
Reserves/Capital
Called Up Share Capital101010   
Profit Loss Account Reserve563 860677 040705 798   
Shareholder Funds563 870677 050705 808   
Other
Amount Specific Advance Or Credit Directors   2 13323 167
Amount Specific Advance Or Credit Made In Period Directors   62 578 3 169
Amount Specific Advance Or Credit Repaid In Period Directors   60 0002 135 
Accumulated Depreciation Impairment Property Plant Equipment   1 007 9151 203 1831 402 217
Additional Provisions Increase From New Provisions Recognised    74 565 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -19 706
Amounts Owed By Group Undertakings   14 90912 35822 292
Amounts Owed To Group Undertakings   1 811 2031 649 1631 484 279
Average Number Employees During Period   241916
Creditors   1 811 2031 649 1631 484 279
Disposals Decrease In Depreciation Impairment Property Plant Equipment     874
Disposals Property Plant Equipment     6 553
Increase From Depreciation Charge For Year Property Plant Equipment    195 268199 908
Net Current Assets Liabilities400 182527 513586 585824 1421 488 7693 339 738
Other Creditors   40 48382 537441 614
Other Taxation Social Security Payable   124 400375 659803 726
Property Plant Equipment Gross Cost   2 232 7362 299 7372 332 080
Provisions   75 787150 352130 646
Provisions For Liabilities Balance Sheet Subtotal   75 787150 352130 646
Total Additions Including From Business Combinations Property Plant Equipment    67 00138 896
Total Assets Less Current Liabilities618 791712 754726 1362 048 9632 585 3234 269 601
Trade Creditors Trade Payables   410 872984 5751 049 014
Trade Debtors Trade Receivables   941 5651 363 5381 195 710
Creditors Due After One Year16 1825 573    
Creditors Due Within One Year912 699812 650692 086   
Fixed Assets218 609185 241139 551   
Provisions For Liabilities Charges38 73930 13120 328   
Tangible Fixed Assets Additions 15 9814 272   
Tangible Fixed Assets Cost Or Valuation450 390466 370429 652   
Tangible Fixed Assets Depreciation231 781281 129290 101   
Tangible Fixed Assets Depreciation Charged In Period 49 34837 497   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  28 525   
Tangible Fixed Assets Disposals  40 990   

Transport Operator Data

15 Whittingham Trading Estate
Address South Street North , New Whittington
City Chesterfield
Post code S43 2AA
Vehicles 1
Trailers 1
Stephenson Road
Address Speedwell Industrial Estate , Staveley
City Chesterfield
Post code S43 3JN
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 19th, September 2023
Free Download (10 pages)

Company search

Advertisements