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

G.t.c (UK) Limited BUCKINGHAMSHIRE


G.t.c (UK) Limited is a private limited company located at Gtc House 18 Station Road, Chesham, Buckinghamshire HP5 1DH. Its total net worth is valued to be around 606010 pounds, while the fixed assets the company owns amount to 146646 pounds. Incorporated on 1992-09-11, this 31-year-old company is run by 2 directors.
Director Michael K., appointed on 01 October 2013. Director Robert K., appointed on 22 September 1992.
The company is officially categorised as "other telecommunications activities" (SIC code: 61900), "information technology consultancy activities" (Standard Industrial Classification code: 62020), "ready-made interactive leisure and entertainment software development" (Standard Industrial Classification code: 62011). According to CH information there was a change of name on 1995-10-31 and their previous name was The Global Trading Company (Uk) Limited.
The latest confirmation statement was sent on 2023-09-11 and the date for the subsequent filing is 2024-09-25. Additionally, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

G.t.c (UK) Limited Address / Contact

Office Address Gtc House 18 Station Road
Office Address2 Chesham
Town Buckinghamshire
Post code HP5 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02746611
Date of Incorporation Fri, 11th Sep 1992
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Michael K.

Position: Director

Appointed: 01 October 2013

Robert K.

Position: Director

Appointed: 22 September 1992

Vanessa S.

Position: Secretary

Appointed: 30 September 1998

Resigned: 29 August 2014

Charles B.

Position: Director

Appointed: 01 October 1996

Resigned: 30 September 1998

Charles B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 30 September 1998

Tracey-Jane M.

Position: Secretary

Appointed: 22 September 1992

Resigned: 01 June 1996

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1992

Resigned: 22 September 1992

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 11 September 1992

Resigned: 22 September 1992

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 September 1992

Resigned: 22 September 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Robert K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael C. This PSC owns 50,01-75% shares.

Robert K.

Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 50,01-75% shares

Company previous names

The Global Trading Company (UK) October 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth606 010664 88126 55449 02351 586263 682      
Balance Sheet
Cash Bank On Hand      605 5343 337 1643 596 9081 023 403  
Current Assets4 417 9184 488 1633 922 0513 923 3713 892 2374 117 5406 421 7389 437 0289 198 3878 255 6927 751 2945 960 105
Debtors4 417 9184 488 1633 919 2283 922 1703 892 2374 012 3455 816 2046 099 8645 601 4797 232 289  
Net Assets Liabilities      575 795602 581 482 976504 669337 610
Other Debtors       6 069 0525 590 778   
Property Plant Equipment      107 028101 95397 20092 898  
Cash Bank In Hand  2 8231 201 105 195      
Net Assets Liabilities Including Pension Asset Liability606 010664 88226 55449 02351 586263 682      
Tangible Fixed Assets146 646138 675131 339124 565118 291112 461      
Reserves/Capital
Called Up Share Capital40 10040 10040 10040 10040 10040 100      
Profit Loss Account Reserve565 910624 781-13 5468 92311 486223 582      
Shareholder Funds606 010664 88126 55449 02351 586263 682      
Other
Accrued Liabilities Deferred Income      1 4161 4601 520   
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 52016 23218 029
Accumulated Depreciation Impairment Property Plant Equipment      636 082641 157645 910650 451  
Average Number Employees During Period       54442
Balances Amounts Owed To Related Parties        5 146 431   
Bank Borrowings Overdrafts      82 700     
Creditors      82 7008 936 4008 770 6657 865 6147 348 4155 727 180
Fixed Assets150 646142 675135 339128 565122 291116 461   92 898136 084134 212
Increase From Depreciation Charge For Year Property Plant Equipment       5 0754 7534 541  
Net Current Assets Liabilities555 348602 345399 880413 84736 180242 261551 467500 628427 722390 078426 484253 479
Other Creditors      3 929 0898 657 5668 739 308   
Other Taxation Social Security Payable      109 388251 1255 298   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          23 60420 554
Property Plant Equipment Gross Cost      743 110743 110743 110743 349  
Total Assets Less Current Liabilities705 994745 021535 219542 412158 471358 722658 495602 581524 922482 976562 568387 691
Trade Creditors Trade Payables      1 813 75626 24924 539   
Trade Debtors Trade Receivables      1 514 41830 81210 701   
Number Shares Issued Fully Paid         40 100  
Par Value Share         1  
Total Additions Including From Business Combinations Property Plant Equipment         239  
Creditors Due After One Year99 98480 139508 665493 389106 88595 040      
Creditors Due Within One Year3 862 5703 885 8183 522 1713 509 5243 856 0573 875 279      
Intangible Fixed Assets Aggregate Amortisation Impairment 61 277          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  61 277         
Intangible Fixed Assets Cost Or Valuation 61 277          
Intangible Fixed Assets Disposals  61 277         
Investments Fixed Assets4 0004 0004 0004 0004 0004 000      
Tangible Fixed Assets Cost Or Valuation743 110743 110743 110743 110743 110743 110      
Tangible Fixed Assets Depreciation596 464604 435611 771618 545624 819630 649      
Tangible Fixed Assets Depreciation Charged In Period 7 9717 3366 7746 2745 830      
Amount Specific Advance Or Credit Directors307 762303 403303 687330 527        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements