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

G&T Executive Ltd NEWBURY


G&T Executive started in year 2012 as Private Limited Company with registration number 08020610. The G&T Executive company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Newbury at Hillsview. Postal code: RG20 4TU.

The company has one director. Alun R., appointed on 4 April 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Katherine R. who worked with the the company until 1 November 2023.

G&T Executive Ltd Address / Contact

Office Address Hillsview
Office Address2 Ecchinswell
Town Newbury
Post code RG20 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08020610
Date of Incorporation Wed, 4th Apr 2012
Industry Taxi operation
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Apr 2023 (2023-04-18)
Last confirmation statement dated Mon, 4th Apr 2022

Company staff

Alun R.

Position: Director

Appointed: 04 April 2012

Katherine R.

Position: Secretary

Appointed: 04 April 2012

Resigned: 01 November 2023

Katherine R.

Position: Director

Appointed: 04 April 2012

Resigned: 01 November 2023

Margaret R.

Position: Director

Appointed: 04 April 2012

Resigned: 24 March 2022

Willem R.

Position: Director

Appointed: 04 April 2012

Resigned: 05 February 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Alun R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alun R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth5 54629 146   
Balance Sheet
Cash Bank In Hand43 61968 047   
Current Assets71 10292 42881 493  
Debtors27 48324 381 44 22650 260
Intangible Fixed Assets7 5496 733   
Net Assets Liabilities 29 14616 651-23 517-26 010
Net Assets Liabilities Including Pension Asset Liability5 54629 146   
Other Debtors   44 22643 467
Property Plant Equipment   29 09921 825
Tangible Fixed Assets26 68235 300   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve5 44629 046   
Shareholder Funds5 54629 146   
Other
Advances Credits Directors   28 780 
Amount Specific Advance Or Credit Directors   28 77926 814
Amount Specific Advance Or Credit Made In Period Directors   4 774 
Amount Specific Advance Or Credit Repaid In Period Directors    1 965
Accumulated Amortisation Impairment Intangible Assets   8 7518 966
Accumulated Depreciation Impairment Property Plant Equipment   51 32958 603
Amounts Owed By Group Undertakings    6 793
Average Number Employees During Period   32
Bank Borrowings Overdrafts   18 14817 501
Creditors 13 31326 22439 87540 192
Creditors Due After One Year90313 313   
Creditors Due Within One Year98 88492 002   
Fixed Assets34 23142 03353 69629 31421 825
Increase From Amortisation Charge For Year Intangible Assets    215
Increase From Depreciation Charge For Year Property Plant Equipment    7 274
Intangible Assets   215 
Intangible Assets Gross Cost   8 966 
Intangible Fixed Assets Aggregate Amortisation Impairment1 4172 233   
Intangible Fixed Assets Amortisation Charged In Period 816   
Intangible Fixed Assets Cost Or Valuation8 966    
Net Current Assets Liabilities-27 782426-10 821-12 956-7 643
Number Shares Allotted 5   
Number Shares Issued Fully Paid    10
Other Creditors   39 87540 192
Other Taxation Social Security Payable   18 38137 589
Par Value Share 1  1
Property Plant Equipment Gross Cost   80 428 
Secured Debts6 32020 637   
Share Capital Allotted Called Up Paid55   
Tangible Fixed Assets Additions 23 817   
Tangible Fixed Assets Cost Or Valuation43 79562 024   
Tangible Fixed Assets Depreciation17 11326 724   
Tangible Fixed Assets Depreciation Charged In Period 12 056   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 445   
Tangible Fixed Assets Disposals 5 588   
Total Assets Less Current Liabilities6 44942 45942 87516 35814 182
Trade Creditors Trade Payables   1 140 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Director's appointment was terminated on November 1, 2023
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements