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

Gsl Transport (UK) Limited LONDON


Gsl Transport (UK) started in year 2008 as Private Limited Company with registration number 06494645. The Gsl Transport (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 67 Westow Street. Postal code: SE19 3RW.

There is a single director in the company at the moment - Graham T., appointed on 5 February 2008. In addition, a secretary was appointed - Sandra T., appointed on 5 February 2008. As of 27 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the CR0 4RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1090075 . It is located at Former Civic Amenity Centre, County Oak Retail Park, Crawley with a total of 12 carsand 12 trailers.

Gsl Transport (UK) Limited Address / Contact

Office Address 67 Westow Street
Town London
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06494645
Date of Incorporation Tue, 5th Feb 2008
Industry Freight transport by road
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Sandra T.

Position: Secretary

Appointed: 05 February 2008

Graham T.

Position: Director

Appointed: 05 February 2008

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2008

Resigned: 05 February 2008

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 February 2008

Resigned: 05 February 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Graham T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sandra T. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham T.

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

Sandra T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth47 73563 872104 202183 41736 794        
Balance Sheet
Cash Bank In Hand42 08389 87355 264110 82752 735        
Cash Bank On Hand    52 7356 51041 51629 373  77 97431 9812 405
Current Assets179 704215 194394 290366 231164 472140 931159 237153 23771 27747 963135 392120 14173 351
Debtors137 621125 321337 226253 554111 737134 421117 721123 86471 27747 96357 41888 16070 946
Net Assets Liabilities    36 79438 84138 77411 697-10 112-39 459-13 80733 32217 110
Net Assets Liabilities Including Pension Asset Liability47 73563 872104 202183 41736 794        
Other Debtors     7 345  25 96513 4034 49216 68910 169
Property Plant Equipment    110 831103 390112 12084 091118 77889 08266 81382 62274 928
Stocks Inventory  1 8001 850         
Tangible Fixed Assets125 103154 703222 164212 705110 831        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve47 73363 870104 200183 41536 792        
Shareholder Funds47 73563 872104 202183 41736 794        
Other
Accumulated Depreciation Impairment Property Plant Equipment    149 385170 216164 19416 276189 796219 49198 19884 189105 178
Average Number Employees During Period     1312842222
Bank Borrowings Overdrafts        8 70322 43950 00032 50022 500
Creditors    54 55327 16624 979209 58665 02848 42585 80451 80825 258
Creditors Due After One Year27 39839 89092 692134 58454 553        
Creditors Due Within One Year211 992237 240396 346230 972161 790        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 36343 695 -20 924-25 890  1 473
Disposals Property Plant Equipment     15 96153 092 73 500   1 700
Finance Lease Liabilities Present Value Total    54 55327 16624 97915 47965 02848 42535 80419 3082 758
Increase Decrease In Property Plant Equipment        105 760    
Increase From Depreciation Charge For Year Property Plant Equipment     35 19435 87028 0292 2033 80522 269-14 00918 750
Net Current Assets Liabilities-32 288-22 046-2 056135 2592 682-16 705-25 943-56 349-47 817-63 19126 34118 206-18 324
Number Shares Allotted 2222        
Other Creditors     8 07230 78166 94536 08232 73921 04714 2059 164
Other Taxation Social Security Payable     42 05236 65126 1217787 51217 11817 90815 741
Par Value Share 1111        
Property Plant Equipment Gross Cost    260 216273 606235 346276 314308 574165 011105 760166 811180 106
Provisions For Liabilities Balance Sheet Subtotal    22 16620 67822 42416 04516 04516 92521 15715 69814 236
Provisions For Liabilities Charges17 68228 89523 21429 96322 166        
Secured Debts82 11282 112148 525186 86591 055        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions 122 100141 728130 72425 896        
Tangible Fixed Assets Cost Or Valuation227 895269 804411 532403 056260 216        
Tangible Fixed Assets Depreciation102 792115 101189 368190 351149 385        
Tangible Fixed Assets Depreciation Charged In Period 51 56874 26771 33337 684        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 259 70 35078 650        
Tangible Fixed Assets Disposals 80 191 139 200168 736        
Total Additions Including From Business Combinations Property Plant Equipment     29 35155 800 105 760  1 80014 995
Total Assets Less Current Liabilities92 815132 657220 108347 964113 51386 68586 17727 74270 96125 89193 154100 82856 604
Trade Creditors Trade Payables     63 31574 390101 04156 92831 86254 28343 27237 575
Trade Debtors Trade Receivables     127 076117 721123 86445 31234 56052 92671 47160 777

Transport Operator Data

Former Civic Amenity Centre
Address County Oak Retail Park , Metcalf Way
City Crawley
Post code RH11 7XN
Vehicles 12
Trailers 12

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Monday 5th February 2024
filed on: 5th, March 2024
Free Download (4 pages)

Company search

Advertisements