Gorge Fabrications Limited TIPTON


Gorge Fabrications started in year 1982 as Private Limited Company with registration number 01681551. The Gorge Fabrications company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Tipton at Gorge House. Postal code: DY4 0HR.

At the moment there are 3 directors in the the company, namely Steve M., Mark C. and Baljit G.. In addition one secretary - Mark C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gorge Fabrications Limited Address / Contact

Office Address Gorge House
Office Address2 Great Bridge Ind Estate
Town Tipton
Post code DY4 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01681551
Date of Incorporation Thu, 25th Nov 1982
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Steve M.

Position: Director

Appointed: 01 October 2020

Mark C.

Position: Director

Appointed: 01 February 2007

Mark C.

Position: Secretary

Appointed: 18 February 2002

Baljit G.

Position: Director

Appointed: 21 July 1993

Gwilyn W.

Position: Secretary

Resigned: 31 December 1996

Michael F.

Position: Director

Appointed: 01 February 2007

Resigned: 28 June 2013

Gail H.

Position: Secretary

Appointed: 05 June 2000

Resigned: 06 September 2002

Alan D.

Position: Secretary

Appointed: 01 January 1997

Resigned: 01 June 2000

Gwilyn W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 2003

Albert H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1996

Michael W.

Position: Director

Appointed: 31 December 1991

Resigned: 21 July 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Baljit G. The abovementioned PSC and has 75,01-100% shares.

Baljit G.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand110 645180 202549 520362 579699 194551 628253 965
Current Assets2 025 5281 575 1792 593 4841 453 8982 655 8952 035 1301 303 424
Debtors1 377 402890 1111 506 387482 7071 166 558999 881307 773
Net Assets Liabilities1 238 5491 206 447 1 275 7861 002 2171 037 4011 037 473
Other Debtors62 05064 549167 76771 053683 899673 427166 995
Property Plant Equipment55 03127 19020 65922 63437 00329 17325 010
Total Inventories537 481504 866537 577608 612790 143483 621741 686
Other
Accumulated Depreciation Impairment Property Plant Equipment281 349310 429306 911309 488294 584274 571281 224
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 297     
Additions Other Than Through Business Combinations Investment Property Fair Value Model   9 088  520 568
Average Number Employees During Period23232021151315
Bank Borrowings Overdrafts46 27782 394105 05969 794797 833630 083447 083
Creditors8 288745 9221 661 7011 066 656797 833630 083447 083
Deferred Tax Liabilities7 272      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 851 7 40126 551 
Disposals Property Plant Equipment  10 851 7 73529 578 
Finance Lease Liabilities Present Value Total8 2889 472     
Fixed Assets405 031377 190419 659888 544482 203479 373946 511
Increase From Depreciation Charge For Year Property Plant Equipment 29 0807 3332 5775 1196 5386 653
Investment Property350 000350 000399 000865 910445 000450 000921 301
Investment Property Fair Value Model350 000350 000399 000865 910445 000450 000921 301
Investments Fixed Assets    200200200
Investments In Group Undertakings    200200200
Net Current Assets Liabilities844 103829 257931 783387 2421 317 8471 188 111538 045
Other Creditors35 40635 77075 32890 42354 45245 02417 722
Other Taxation Social Security Payable95 625165 40473 52466 41812 51758 74347 543
Property Plant Equipment Gross Cost336 380337 619327 570332 122331 587303 744306 234
Provisions2 297      
Provisions For Liabilities Balance Sheet Subtotal2 297      
Total Additions Including From Business Combinations Property Plant Equipment 1 2398024 55219 8221 7352 490
Total Assets Less Current Liabilities1 249 1341 206 4471 351 4421 275 7861 800 0501 667 4841 484 556
Trade Creditors Trade Payables988 725452 8821 407 790840 0211 048 389552 439470 891
Trade Debtors Trade Receivables1 315 352825 5621 338 620411 654482 659326 454140 778
Disposals Investment Property Fair Value Model    440 910  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -12 622  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -12 622  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 22nd, April 2024
Free Download (10 pages)

Company search

Advertisements