Gt Classics Ltd ANDOVER


Gt Classics started in year 1996 as Private Limited Company with registration number 03296864. The Gt Classics company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Andover at Unit 3. Postal code: SP10 3SL. Since Wed, 14th May 2003 Gt Classics Ltd is no longer carrying the name Ultima Systems.

The firm has one director. Paul M., appointed on 27 December 1996. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Lorentz N., who left the firm on 1 January 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Gt Classics Ltd Address / Contact

Office Address Unit 3
Office Address2 Brunel Gate
Town Andover
Post code SP10 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03296864
Date of Incorporation Fri, 27th Dec 1996
Industry Information technology consultancy activities
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Paul M.

Position: Director

Appointed: 27 December 1996

Henry M.

Position: Secretary

Appointed: 25 April 2008

Resigned: 27 December 2018

Lorentz N.

Position: Director

Appointed: 11 December 1998

Resigned: 01 January 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 1996

Resigned: 27 December 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 December 1996

Resigned: 27 December 1996

Rhonda L.

Position: Secretary

Appointed: 27 December 1996

Resigned: 25 April 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Paul M. The abovementioned PSC and has 25-50% shares.

Paul M.

Notified on 27 December 2016
Nature of control: 25-50% shares

Company previous names

Ultima Systems May 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth85 259102 248105 590       
Balance Sheet
Cash Bank On Hand        44 33713 679
Current Assets75 519113 299114 718115 08984 02444 963156 205379 515330 449219 803
Debtors7 0934 690     11 01562 6125 147
Net Assets Liabilities  105 590108 620116 459104 200161 829140 090190 126175 056
Property Plant Equipment       133 312146 927137 483
Total Inventories       368 500223 500200 977
Cash Bank In Hand19 817         
Net Assets Liabilities Including Pension Asset Liability85 25999 055105 590       
Stocks Inventory48 609108 609        
Tangible Fixed Assets124 961133 170        
Reserves/Capital
Called Up Share Capital2020        
Profit Loss Account Reserve85 23999 035        
Shareholder Funds85 259102 248105 590       
Other
Accumulated Depreciation Impairment Property Plant Equipment       35 05643 56753 312
Additions Other Than Through Business Combinations Property Plant Equipment        23 214886
Average Number Employees During Period    111111
Creditors  66 92672 51532 66427 25941 513141 220129 100111 484
Increase From Depreciation Charge For Year Property Plant Equipment        9 59910 037
Net Current Assets Liabilities49 41649 08847 79242 57451 36017 704114 692238 295201 349108 319
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 088292
Other Disposals Property Plant Equipment        1 088585
Property Plant Equipment Gross Cost       168 368190 494190 795
Provisions For Liabilities Balance Sheet Subtotal       4 1496 9185 305
Total Assets Less Current Liabilities174 377182 258177 852173 134181 136161 258253 914371 607348 276245 802
Amount Specific Advance Or Credit Directors4 302      -66257 985-189
Amount Specific Advance Or Credit Made In Period Directors        59 9101 469
Amount Specific Advance Or Credit Repaid In Period Directors        1 26359 643
Fixed Assets124 961133 170130 060130 560129 776143 554139 222133 312  
Creditors Due After One Year87 75880 01072 262       
Creditors Due Within One Year26 10364 21166 926       
Instalment Debts Due After5 Years56 76649 019        
Number Shares Allotted 20        
Par Value Share 1        
Provisions For Liabilities Charges1 3603 193        
Secured Debts95 50687 758        
Share Capital Allotted Called Up Paid2020        
Tangible Fixed Assets Additions 11 799        
Tangible Fixed Assets Cost Or Valuation140 272147 738        
Tangible Fixed Assets Depreciation15 31114 568        
Tangible Fixed Assets Depreciation Charged In Period 3 452        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 195        
Tangible Fixed Assets Disposals 4 333        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
Free Download (3 pages)

Company search

Advertisements