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

G.t.b. Components Limited MERSEYSIDE


Founded in 1981, G.t.b. Components, classified under reg no. 01579425 is an active company. Currently registered at Fleet Lane WA9 1TA, Merseyside the company has been in the business for 43 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely James C. and Terence C.. In addition one secretary - James C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Terence C. who worked with the the firm until 1 January 1995.

G.t.b. Components Limited Address / Contact

Office Address Fleet Lane
Office Address2 St. Helens
Town Merseyside
Post code WA9 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01579425
Date of Incorporation Wed, 12th Aug 1981
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

James C.

Position: Secretary

Appointed: 01 January 1995

James C.

Position: Director

Appointed: 05 October 1994

Terence C.

Position: Director

Appointed: 13 August 1981

Rena C.

Position: Director

Appointed: 12 February 1996

Resigned: 01 December 2007

James L.

Position: Director

Appointed: 05 October 1994

Resigned: 23 April 2003

Robert L.

Position: Director

Appointed: 05 October 1994

Resigned: 23 April 2003

Terence C.

Position: Secretary

Appointed: 31 August 1992

Resigned: 01 January 1995

John G.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 1994

Andrea C.

Position: Director

Appointed: 31 August 1992

Resigned: 04 December 1995

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Terence C. This PSC and has 75,01-100% shares.

Terence C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand45 74786 10036 579154 69141 22392 62468 719
Current Assets1 988 9402 046 6991 850 4041 701 2921 981 5592 129 5202 220 770
Debtors833 164804 251733 773437 660861 081851 4871 006 079
Net Assets Liabilities1 616 7591 689 1661 672 7321 675 9271 792 1101 825 1491 810 320
Other Debtors8 65311 82131 15321 34037 08339 49662 539
Property Plant Equipment1 698 8431 709 4581 657 0611 680 9881 964 9992 144 5182 233 180
Total Inventories1 110 0291 156 3481 080 0521 108 9411 079 2551 185 4091 145 972
Other
Accrued Liabilities46 37536 68256 95669 19575 24058 21852 141
Accumulated Depreciation Impairment Property Plant Equipment2 874 6262 964 1233 072 0893 032 6683 168 1563 323 9893 501 223
Additions Other Than Through Business Combinations Property Plant Equipment 132 85757 569143 046419 499335 352265 896
Average Number Employees During Period51544948454750
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment230 203222 777215 351207 925200 499193 073185 647
Comprehensive Income Expense 72 407-16 434    
Creditors565 224508 787444 987765 225713 843570 148572 229
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 806-1 139-152 600   
Disposals Property Plant Equipment -32 745-2 000-158 540   
Financial Commitments Other Than Capital Commitments 39 84222 53038 47838 23024 44818 568
Fixed Assets    1 964 9992 151 9852 240 647
Further Item Creditors Component Total Creditors   60 000   
Increase From Depreciation Charge For Year Property Plant Equipment 113 303109 105113 179135 488155 833177 234
Investments Fixed Assets     7 4677 467
Investments In Joint Ventures    7 4677 4677 467
Net Current Assets Liabilities500 385528 375564 904876 400689 077375 451306 541
Other Comprehensive Income Expense Net Tax -10 174     
Other Creditors   2 9738 4136 6659 127
Prepayments3 0092 7626 1941 1281 1281 1281 184
Profit Loss 72 40733 983    
Property Plant Equipment Gross Cost4 573 4694 673 5814 729 1504 713 6565 133 1555 468 5075 734 403
Provisions For Liabilities Balance Sheet Subtotal17 24539 880104 246116 236148 123132 139164 639
Taxation Social Security Payable73 429105 972117 466137 25390 886172 835304 461
Total Assets Less Current Liabilities2 199 2282 237 8332 221 9652 557 3882 654 0762 527 4362 547 188
Total Borrowings82 97662 26634 161 106 141112 47392 614
Trade Creditors Trade Payables591 196568 148471 105390 801538 429754 450593 081
Trade Debtors Trade Receivables821 502789 668696 426415 192822 870810 863942 356
Amount Specific Advance Or Credit Directors    27 54339 49662 539
Amount Specific Advance Or Credit Repaid In Period Directors     11 95323 043
Company Contributions To Money Purchase Plans Directors1 1251 1802 326    
Director Remuneration110 151127 078134 393    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 7th, December 2023
Free Download (14 pages)

Company search

Advertisements