Gt Aerospace (europe) Limited MAIDSTONE


Gt Aerospace (europe) started in year 2009 as Private Limited Company with registration number 06905790. The Gt Aerospace (europe) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Maidstone at 11 Albion Place. Postal code: ME14 5DY.

Currently there are 3 directors in the the company, namely Ritsuko B., Takanobu O. and Yutaka O.. In addition one secretary - Harry C. - is with the firm. As of 19 April 2024, there was 1 ex director - Toshiyasu T.. There were no ex secretaries.

Gt Aerospace (europe) Limited Address / Contact

Office Address 11 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06905790
Date of Incorporation Thu, 14th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Ritsuko B.

Position: Director

Appointed: 01 January 2024

Takanobu O.

Position: Director

Appointed: 01 October 2013

Yutaka O.

Position: Director

Appointed: 14 May 2009

Harry C.

Position: Secretary

Appointed: 14 May 2009

Toshiyasu T.

Position: Director

Appointed: 20 August 2010

Resigned: 13 August 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Takanobu O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Yutaka O. This PSC owns 25-50% shares and has 25-50% voting rights.

Takanobu O.

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

Yutaka O.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth111 855104 413       
Balance Sheet
Cash Bank On Hand  367 938395 379662 496478 040803 148864 389674 341
Current Assets603 307292 747607 215718 7941 427 4661 303 8731 208 5791 594 2903 155 083
Debtors387 878223 568239 277323 415764 970825 833405 431729 9012 480 742
Net Assets Liabilities  323 271432 573521 519547 379725 697943 755960 803
Other Debtors  6 8976 9868 43912 37640 814180 2271 426 793
Property Plant Equipment  3 6735 6832 126 48 7906 01653 560
Cash Bank In Hand215 42969 179       
Net Assets Liabilities Including Pension Asset Liability111 855104 413       
Tangible Fixed Assets2 1401 086       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve101 85594 413       
Shareholder Funds111 855104 413       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 20412 84516 40218 52819 56618 52826 023
Amounts Owed By Group Undertakings Participating Interests  27 79727 797     
Average Number Employees During Period     99810
Balances Amounts Owed By Related Parties        79 076
Comprehensive Income Expense    95 85218 954   
Creditors  287 528303 100974 427830 158624 682746 0212 337 513
Depreciation Rate Used For Property Plant Equipment   333333252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 198 
Disposals Property Plant Equipment       49 828 
Fixed Assets2 7491 6954 28217 95975 79073 664151 07096 629144 173
Income Expense Recognised Directly In Equity    90 000    
Increase Decrease In Existing Provisions      9 270  
Increase From Depreciation Charge For Year Property Plant Equipment   3 6413 5572 1261 03810 1607 495
Investments  60912 27665 13873 664102 28090 61390 613
Investments Fixed Assets60960960912 27665 13873 664102 28090 61390 613
Investments In Group Undertakings Participating Interests  60912 27673 66473 664102 28090 61390 613
Issue Bonus Shares Decrease Increase In Equity    -90 000    
Net Current Assets Liabilities109 106102 718319 687415 694453 039473 715583 897848 269817 570
Other Creditors  74 5636 721203 384287 707290 095411 8182 101 028
Other Taxation Social Security Payable  42 45445 26242 97035 82974 80613 0839 725
Par Value Share 1  11111
Profit Loss    95 85218 954   
Property Plant Equipment Gross Cost  12 87718 52818 52818 52868 35624 54479 583
Provisions      9 270  
Provisions For Liabilities Balance Sheet Subtotal  6981 080404 9 2701 143940
Total Additions Including From Business Combinations Property Plant Equipment      49 8286 01655 039
Total Assets Less Current Liabilities111 855104 413323 969433 653528 829547 379734 967944 898961 743
Trade Creditors Trade Payables  170 511251 117728 073506 622322 606321 120226 760
Trade Debtors Trade Receivables  204 583288 632756 531813 457364 617549 6741 053 949
Creditors Due Within One Year494 201190 029       
Number Shares Allotted 10 000       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Cost Or Valuation7 4967 496       
Tangible Fixed Assets Depreciation5 3566 410       
Tangible Fixed Assets Depreciation Charged In Period 1 054       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Monday 1st January 2024.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search