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

G&S Oliver Limited LINCOLNSHIRE


G&S Oliver started in year 2002 as Private Limited Company with registration number 04600488. The G&S Oliver company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lincolnshire at 23 Algitha Road. Postal code: PE25 2AG.

Currently there are 2 directors in the the firm, namely Susan O. and Gerald O.. In addition one secretary - Susan O. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

G&S Oliver Limited Address / Contact

Office Address 23 Algitha Road
Office Address2 Skegness
Town Lincolnshire
Post code PE25 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04600488
Date of Incorporation Tue, 26th Nov 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Susan O.

Position: Director

Appointed: 26 November 2002

Susan O.

Position: Secretary

Appointed: 26 November 2002

Gerald O.

Position: Director

Appointed: 26 November 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2002

Resigned: 26 November 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 November 2002

Resigned: 26 November 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Gerald O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Susan O. This PSC has significiant influence or control over the company,.

Gerald O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth40 32023 721        
Balance Sheet
Cash Bank In Hand45 84436 817        
Cash Bank On Hand 36 81753 23642 25053 68152 21242 92851 01243 03847 655
Current Assets64 70454 44769 19651 34763 55665 43857 78865 01458 98460 632
Debtors14 73514 18010 2086 1964 4757 46410 9619 71210 7437 352
Net Assets Liabilities 23 72141 73642 79056 23065 19949 32453 94150 72934 818
Net Assets Liabilities Including Pension Asset Liability40 32023 721        
Property Plant Equipment 63 76123 86822 45819 68417 08014 70616 78714 44416 179
Stocks Inventory4 1253 450        
Tangible Fixed Assets43 32163 761        
Total Inventories 3 4505 7522 9015 4005 7623 8994 2905 2035 625
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve40 22023 621        
Shareholder Funds40 32023 721        
Other
Nominal Value Own Shares Purchased  100100100     
Accumulated Depreciation Impairment Property Plant Equipment 43 70347 56549 90053 17455 97358 34760 30662 64964 780
Amounts Owed To Directors 70 23135 35920 00211 9073 24310 666   
Average Number Employees During Period  22222221
Corporation Tax Payable 5 4407 6633 9177 0916 0354 8724 7533 2201 299
Creditors 82 68448 05027 97624 38015 06021 25525 39920 38140 073
Creditors Due Within One Year60 19982 684        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 359   54  
Disposals Property Plant Equipment   2 725   195  
Dividends Paid  20 00015 00015 00015 00035 00017 50015 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment  3 8623 9573 2742 7992 3742 0132 3432 131
Merchandise 3 4505 7522 9015 4005 7623 8994 2905 2035 625
Net Current Assets Liabilities4 505-28 23721 14623 37139 17650 37836 53339 61538 60320 559
Number Shares Allotted 100        
Number Shares Issued Fully Paid  100100100100100100100100
Other Taxation Social Security Payable 181        
Par Value Share 111111111
Prepayments 1 1851 2151 2521 0431 1401 2661 1931 0711 001
Profit Loss  38 01516 05428 44023 96919 12522 11711 7884 089
Property Plant Equipment Gross Cost 107 46471 43372 35872 85873 05373 05377 09377 09380 959
Provisions For Liabilities Balance Sheet Subtotal 11 8033 2783 0392 6302 2591 9152 4612 3181 920
Provisions For Liabilities Charges7 50611 803        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 24 896        
Tangible Fixed Assets Cost Or Valuation82 789107 464        
Tangible Fixed Assets Depreciation39 46843 703        
Tangible Fixed Assets Depreciation Charged In Period 4 393        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 158        
Tangible Fixed Assets Disposals 221        
Total Additions Including From Business Combinations Property Plant Equipment  -36 0313 650500195 4 235 3 866
Total Assets Less Current Liabilities47 82635 52445 01445 82958 86067 45851 23956 40253 04736 738
Trade Creditors Trade Payables 5 2874 3683 1764 4655 0954 4193 6131 9393 685
Trade Debtors Trade Receivables 12 9958 9934 9443 4326 3249 6958 5199 6726 351
Value-added Tax Payable 1 5456608819176871 298   
Advances Credits Directors47 86970 231        
Advances Credits Made In Period Directors13 292         
Advances Credits Repaid In Period Directors38 572         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/01/31
filed on: 2nd, May 2024
Free Download (9 pages)

Company search

Advertisements