Gt Motoring Solutions Limited SHEFFIELD


Founded in 2010, Gt Motoring Solutions, classified under reg no. 07278155 is an active company. Currently registered at Abbeydale Road South S17 3LH, Sheffield the company has been in the business for fourteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Greg T., appointed on 1 July 2010. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Nicola T., Yomtov J. and others listed below. There were no ex secretaries.

Gt Motoring Solutions Limited Address / Contact

Office Address Abbeydale Road South
Office Address2 Dore
Town Sheffield
Post code S17 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07278155
Date of Incorporation Wed, 9th Jun 2010
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Greg T.

Position: Director

Appointed: 01 July 2010

Nicola T.

Position: Director

Appointed: 01 July 2010

Resigned: 29 September 2017

Yomtov J.

Position: Director

Appointed: 09 June 2010

Resigned: 09 June 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Greg T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicola T. This PSC owns 25-50% shares and has 25-50% voting rights.

Greg T.

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

Nicola T.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth139 084175 286185 824       
Balance Sheet
Cash Bank On Hand  2 9975 12320 1555 3367 81511 11610 38210 230
Current Assets312 706408 829522 019412 390380 788391 574453 138476 667567 976572 738
Debtors23 04224 72073 63747 05040 10834 72049 77124 159127 377218 549
Net Assets Liabilities  190 607202 121209 827196 953181 778223 230150 575145 426
Other Debtors  54 74730 26619 2325 000    
Property Plant Equipment  11 4928 7366 7465 0604 0613 4372 6642 262
Total Inventories  455 492360 217320 525351 518395 552441 392430 217343 959
Cash Bank In Hand35 08528 3532 997       
Intangible Fixed Assets105 00087 50070 000       
Net Assets Liabilities Including Pension Asset Liability139 084175 286185 824       
Stocks Inventory254 579355 756445 385       
Tangible Fixed Assets17 37513 66911 491       
Reserves/Capital
Called Up Share Capital558       
Profit Loss Account Reserve139 079175 281185 816       
Shareholder Funds139 084175 286185 824       
Other
Accrued Liabilities Deferred Income  19 95616 89418 9989 749    
Accumulated Amortisation Impairment Intangible Assets   122 500140 000157 500175 000175 000175 000175 000
Accumulated Depreciation Impairment Property Plant Equipment   28 79031 03832 72434 07735 22236 11036 837
Average Number Employees During Period      1111
Balances Amounts Owed By Related Parties  21 28929 30217 0386 3204 1765 7218 8224 999
Bank Borrowings Overdrafts  107 66571 69926 60730 084    
Corporation Tax Payable  15 35810 1226 9784 263    
Creditors  366 286247 479212 707217 181174 601198 956390 220354 176
Dividends Paid On Shares  40 67526 58019 00027 50027 50041 50042 80046 600
Fixed Assets122 375101 16981 49161 23641 74622 5604 0613 4372 6642 262
Further Operating Expense Item Component Total Operating Expenses        95 000 
Increase Decrease In Depreciation Impairment Property Plant Equipment   2 9122 2481 686    
Increase From Amortisation Charge For Year Intangible Assets   17 50017 50017 50017 500   
Increase From Depreciation Charge For Year Property Plant Equipment   2 9122 2481 6861 3531 145888727
Intangible Assets  70 00052 50035 00017 500    
Intangible Assets Gross Cost   175 000175 000175 000175 000175 000175 000175 000
Loans From Directors  100 87156 22651 25251 252    
Net Current Assets Liabilities16 70974 117161 058164 911168 081174 393278 537277 711177 756218 562
Other Remaining Borrowings  77 92047 92081 11291 616    
Other Taxation Social Security Payable  11 8769 6034 07916 478    
Prepayments Accrued Income  15 00015 00019 04729 720    
Property Plant Equipment Gross Cost   37 52637 78437 78438 13838 65938 77439 099
Raw Materials Consumables  445 385360 217320 525351 518    
Total Additions Including From Business Combinations Property Plant Equipment   156258 354521115325
Total Assets Less Current Liabilities139 084175 286242 549226 147209 827196 953282 598281 148180 420220 824
Trade Creditors Trade Payables  32 64035 01523 68113 739    
Trade Debtors Trade Receivables  3 8901 7841 829     
Work In Progress  10 107       
Creditors Due After One Year  56 725       
Creditors Due Within One Year295 997334 712360 961       
Intangible Fixed Assets Aggregate Amortisation Impairment 87 500105 000       
Intangible Fixed Assets Amortisation Charged In Period 17 50017 500       
Intangible Fixed Assets Cost Or Valuation 175 000175 000       
Number Shares Allotted 58       
Number Shares Allotted Increase Decrease During Period  3       
Par Value Share 11       
Share Capital Allotted Called Up Paid558       
Tangible Fixed Assets Additions 1 4711 652       
Tangible Fixed Assets Cost Or Valuation 35 71737 369       
Tangible Fixed Assets Depreciation 22 04825 878       
Tangible Fixed Assets Depreciation Charged In Period 4 5563 830       
Tangible Fixed Assets Disposals 620        
Value Shares Allotted Increase Decrease During Period  3       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 072781550003, created on November 7, 2023
filed on: 13th, November 2023
Free Download (51 pages)

Company search

Advertisements