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

Gtb Limited BLACKPOOL


Founded in 2008, Gtb, classified under reg no. 06628009 is an active company. Currently registered at Ground Floor, Seneca House Links Point FY4 2FF, Blackpool the company has been in the business for 16 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Susan F. and Blaise F.. In addition one secretary - Susan F. - is with the firm. At present there is one former director listed by the company - Company Directors Limited, who left the company on 24 June 2008. In addition, the company lists several former secretaries whose names might be found in the table below.

Gtb Limited Address / Contact

Office Address Ground Floor, Seneca House Links Point
Office Address2 Amy Johnson Way
Town Blackpool
Post code FY4 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06628009
Date of Incorporation Tue, 24th Jun 2008
Industry Sale of new cars and light motor vehicles
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Susan F.

Position: Secretary

Appointed: 01 June 2020

Susan F.

Position: Director

Appointed: 01 July 2009

Blaise F.

Position: Director

Appointed: 24 June 2008

Sharron R.

Position: Secretary

Appointed: 24 June 2008

Resigned: 31 May 2020

Temple Secretaries Limited

Position: Secretary

Appointed: 24 June 2008

Resigned: 24 June 2008

Company Directors Limited

Position: Director

Appointed: 24 June 2008

Resigned: 24 June 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Blaise F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan F. This PSC owns 25-50% shares and has 25-50% voting rights.

Blaise F.

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

Susan F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth78 77989 467108 310      
Balance Sheet
Cash Bank On Hand  8 143262 657100 894634332 726126 449187 978
Current Assets904 2441 014 7271 002 0461 075 934988 203977 9661 120 204796 569848 899
Debtors396 409361 528360 950224 273247 346275 410173 439169 550108 657
Net Assets Liabilities  108 31165 231141 706179 712221 717253 164335 603
Other Debtors  17 41013 999     
Property Plant Equipment  296 968291 810284 741279 541272 708269 151265 825
Total Inventories  632 953589 004639 963701 922614 039500 570552 264
Cash Bank In Hand07 0298 143      
Net Assets Liabilities Including Pension Asset Liability78 77989 467       
Stocks Inventory507 835646 170632 953      
Tangible Fixed Assets311 127303 666296 968      
Intangible Fixed Assets 303 666       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve78 67989 367108 210      
Shareholder Funds78 77989 467108 310      
Other
Secured Debts397 939933 434       
Total Fixed Assets Cost Or Valuation333 492333 492       
Total Fixed Assets Depreciation22 36529 826       
Total Fixed Assets Depreciation Charge In Period 7 461       
Accrued Liabilities  22 9589 1584 2784 27810 9583 5008 000
Accumulated Depreciation Impairment Property Plant Equipment  36 52443 59650 66558 20165 71069 26772 593
Additions Other Than Through Business Combinations Property Plant Equipment   1 914 2 336676  
Average Number Employees During Period  8776544
Bank Borrowings  875 538815 894752 573692 644657 724359 963338 110
Bank Overdrafts     76 977   
Creditors  875 538815 894752 573692 644657 724359 963338 110
Depreciation Expense Property Plant Equipment       3 5573 325
Finished Goods Goods For Resale  632 953589 004639 963701 922614 039500 570552 264
Increase From Depreciation Charge For Year Property Plant Equipment   7 0727 0697 5367 5093 5573 326
Net Current Assets Liabilities165 808719 258686 880589 315609 538592 815606 733344 197408 006
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  18 68462 603203 211160 099249 576265 039239 017
Par Value Share  1111111
Prepayments  9 9328 4578 7048 512   
Property Plant Equipment Gross Cost  333 492335 406335 406337 742338 418338 418338 418
Provisions For Liabilities Balance Sheet Subtotal       221118
Taxation Social Security Payable  14 11223 65033 79232 03641 20242 37870 607
Total Assets Less Current Liabilities476 9351 022 924983 848881 125894 279872 356879 441613 348673 831
Total Borrowings  875 538815 894752 573692 644657 724359 963338 110
Trade Creditors Trade Payables  201 515331 56496 34650 547147 455118 789100 603
Trade Debtors Trade Receivables  333 608201 817238 642266 898173 439169 550108 657
Creditors Due After One Year Total Noncurrent Liabilities397 939933 434       
Creditors Due Within One Year Total Current Liabilities738 436295 469       
Fixed Assets311 127303 666       
Provisions For Liabilities Charges21723       
Tangible Fixed Assets Cost Or Valuation333 492333 492       
Tangible Fixed Assets Depreciation22 36529 82636 524      
Tangible Fixed Assets Depreciation Charge For Period 7 461       
Bank Borrowings Overdrafts Secured -56 199-57 896      
Cash In Hand 7 029       
Creditors Due After One Year 933 434875 538      
Creditors Due Within One Year 295 469315 166      
Net Assets Liability Excluding Pension Asset Liability 89 467108 310      
Number Shares Allotted 100100      
Number Shares Authorised  1 000      
Share Capital Allotted Called Up Paid -100-100      
Share Capital Authorised -1 000-1 000      
Tangible Fixed Assets Depreciation Charged In Period  6 698      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements