Gom Uk Ltd COVENTRY


Gom Uk started in year 2002 as Private Limited Company with registration number 04346970. The Gom Uk company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Coventry at 14 The Cobalt Centre. Postal code: CV3 4PE.

The company has 2 directors, namely Fabian O., Kevin H.. Of them, Fabian O., Kevin H. have been with the company the longest, being appointed on 1 July 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Vicki C. who worked with the the company until 30 June 2020.

Gom Uk Ltd Address / Contact

Office Address 14 The Cobalt Centre
Office Address2 Siskin Parkway East
Town Coventry
Post code CV3 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346970
Date of Incorporation Thu, 3rd Jan 2002
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Fabian O.

Position: Director

Appointed: 01 July 2020

Kevin H.

Position: Director

Appointed: 01 July 2020

Detlef W.

Position: Director

Appointed: 19 June 2019

Resigned: 30 June 2020

Konstantin G.

Position: Director

Appointed: 01 April 2002

Resigned: 19 June 2019

Ernst M.

Position: Director

Appointed: 01 April 2002

Resigned: 30 June 2020

Vicki C.

Position: Secretary

Appointed: 04 January 2002

Resigned: 30 June 2020

Vicki C.

Position: Director

Appointed: 04 January 2002

Resigned: 25 March 2002

Andrew C.

Position: Director

Appointed: 04 January 2002

Resigned: 30 June 2020

Businesslegal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2002

Resigned: 05 January 2002

Businesslegal Limited

Position: Corporate Nominee Director

Appointed: 03 January 2002

Resigned: 09 January 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Carl Zeiss Gom Metrology Gmbh from Braunschweig, Germany. This PSC is categorised as "a commercial corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Detlef W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ernst M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl Zeiss Gom Metrology Gmbh

2 Schmitzstr, Braunschweig, D 38122, Germany

Legal authority German/Germany
Legal form Commercial Corporation
Country registered Germany
Place registered Handelsregister
Registration number Hrb 3131
Notified on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Detlef W.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Ernst M.

Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand692 630787 435681 003883 857646 545941 674319 49998 358
Current Assets2 063 7482 944 7962 212 0541 835 6681 672 0302 459 4271 437 9571 553 091
Debtors1 368 6182 154 8611 330 652934 281843 5981 359 7421 078 1211 451 733
Net Assets Liabilities1 585 2041 742 6331 975 8701 920 1961 504 810   
Property Plant Equipment405 166364 918561 384566 950597 838346 312268 136173 032
Total Inventories2 5002 500200 39917 530181 887158 01140 3373 000
Other
Amount Specific Advance Or Credit Directors 72972 604     
Amount Specific Advance Or Credit Made In Period Directors  118 69774 820    
Amount Specific Advance Or Credit Repaid In Period Directors  45 364147 424    
Accumulated Depreciation Impairment Property Plant Equipment408 129520 895530 255664 986760 0801 060 612585 769682 475
Average Number Employees During Period1315202022242420
Creditors818 1461 504 850695 629381 059765 0581 292 375895 375688 345
Future Minimum Lease Payments Under Non-cancellable Operating Leases114 796161 353111 375111 375117 37589 531100 50064 500
Increase From Depreciation Charge For Year Property Plant Equipment 112 766 134 73195 094325 765160 994140 845
Net Current Assets Liabilities1 245 6021 439 9461 516 4251 454 609906 9721 167 052542 582864 746
Property Plant Equipment Gross Cost813 295885 8131 091 6391 231 9361 357 9181 406 924853 905855 507
Provisions For Liabilities Balance Sheet Subtotal65 56462 231101 939101 363    
Total Additions Including From Business Combinations Property Plant Equipment 72 518 140 297125 98294 41182 81986 870
Total Assets Less Current Liabilities1 650 7681 804 8642 077 8092 021 5591 504 8101 513 364810 7181 037 778
Balances Amounts Owed By Related Parties   28 380    
Balances Amounts Owed To Related Parties    264 510   
Capital Commitments     26 417  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 233635 83744 139
Disposals Property Plant Equipment     45 405635 83885 268

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
1.00 GBP is the capital in company's statement on Monday 17th July 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements