Gmt Electrical Services Limited SURREY


Founded in 1986, Gmt Electrical Services, classified under reg no. 02061432 is an active company. Currently registered at 93-95 Gloucester Road CR0 2DN, Surrey the company has been in the business for 38 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

There is a single director in the company at the moment - Gladstone B.. In addition, a secretary was appointed - Faith B.. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gladstone B. who worked with the the company until 20 December 2004.

Gmt Electrical Services Limited Address / Contact

Office Address 93-95 Gloucester Road
Office Address2 Croydon
Town Surrey
Post code CR0 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02061432
Date of Incorporation Mon, 6th Oct 1986
Industry Repair of electrical equipment
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Gladstone B.

Position: Director

Resigned:

Faith B.

Position: Secretary

Appointed: 20 December 2004

Gladstone B.

Position: Secretary

Appointed: 27 December 1991

Resigned: 20 December 2004

Terence M.

Position: Director

Appointed: 27 December 1991

Resigned: 20 December 2004

Maganbhai T.

Position: Director

Appointed: 27 December 1991

Resigned: 27 November 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Gladstone B. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Gladstone B.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-31
Net Worth98 09497 35297 742  
Balance Sheet
Current Assets136 496133 589151 056136 558174 946
Cash Bank In Hand7301 404833  
Debtors131 266127 685145 723  
Net Assets Liabilities Including Pension Asset Liability98 09497 35297 742  
Stocks Inventory4 5004 5004 500  
Tangible Fixed Assets212 267203 138194 895  
Reserves/Capital
Called Up Share Capital505050  
Profit Loss Account Reserve2 4871 7452 135  
Shareholder Funds98 09497 35297 742  
Other
Total Fixed Assets Cost Or Valuation389 167389 167   
Total Fixed Assets Depreciation176 900186 029   
Total Fixed Assets Depreciation Charge In Period 9 129   
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 79811 483
Creditors   225 797253 967
Fixed Assets212 267203 138194 895193 078184 720
Net Current Assets Liabilities-64 611-81 637-94 029-84 745-73 924
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 4945 097
Provisions For Liabilities Balance Sheet Subtotal   667547
Total Assets Less Current Liabilities147 656121 501100 866108 333110 796
Advances Credits Directors    7 222
Creditors Due After One Year Total Noncurrent Liabilities48 59124 149   
Creditors Due Within One Year Total Current Liabilities201 107215 226   
Other Aggregate Reserves838383  
Provisions For Liabilities Charges9710   
Revaluation Reserve95 47495 47495 474  
Tangible Fixed Assets Cost Or Valuation389 167389 167389 167  
Tangible Fixed Assets Depreciation176 900186 029194 272  
Tangible Fixed Assets Depreciation Charge For Period 9 129   
Creditors Due After One Year 24 1493 124  
Creditors Due Within One Year 215 226245 085  
Number Shares Allotted  50  
Par Value Share  1  
Share Capital Allotted Called Up Paid 5050  
Tangible Fixed Assets Depreciation Charged In Period  8 243  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2017-10-31
filed on: 24th, July 2018
Free Download (4 pages)

Company search

Advertisements