Gtec Engineering Limited WARWICKSHIRE


Gtec Engineering started in year 1999 as Private Limited Company with registration number 03842522. The Gtec Engineering company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Warwickshire at Well Spring Close, Carlyon Road. Postal code: CV9 1LQ.

Currently there are 5 directors in the the company, namely Jason Y., Annette Y. and Graham Y. and others. In addition one secretary - Thomas W. - is with the firm. As of 8 May 2024, there was 1 ex secretary - Sharron W.. There were no ex directors.

Gtec Engineering Limited Address / Contact

Office Address Well Spring Close, Carlyon Road
Office Address2 Atherstone
Town Warwickshire
Post code CV9 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842522
Date of Incorporation Thu, 16th Sep 1999
Industry Machining
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Jason Y.

Position: Director

Appointed: 13 June 2013

Thomas W.

Position: Secretary

Appointed: 30 May 2012

Annette Y.

Position: Director

Appointed: 16 September 1999

Graham Y.

Position: Director

Appointed: 16 September 1999

Sharron W.

Position: Director

Appointed: 16 September 1999

Thomas W.

Position: Director

Appointed: 16 September 1999

Sharron W.

Position: Secretary

Appointed: 16 September 1999

Resigned: 30 May 2012

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we established, there is Thomas W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Graham Y. This PSC has significiant influence or control over the company,. The third one is Sharron W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas W.

Notified on 19 September 2016
Nature of control: significiant influence or control

Graham Y.

Notified on 19 September 2016
Nature of control: significiant influence or control

Sharron W.

Notified on 19 September 2016
Nature of control: significiant influence or control

Annette Y.

Notified on 19 September 2016
Nature of control: significiant influence or control

Jason Y.

Notified on 19 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth490 123563 030782 8121 009 8121 145 7801 117 153       
Balance Sheet
Cash Bank In Hand80 064212 662157 934334 131146 937393 455       
Cash Bank On Hand     393 455489 926326 502715 995482 151285 852569 794849 724
Current Assets706 446875 677979 4391 274 4641 344 9791 576 0331 364 7651 221 5971 321 3041 309 6431 096 4321 553 4542 068 941
Debtors625 482662 115721 005939 8331 197 5421 182 078874 339894 595604 809826 992810 080983 1601 218 717
Net Assets Liabilities     1 102 9561 120 081698 022676 992228 27351 539363 8081 201 783
Net Assets Liabilities Including Pension Asset Liability490 123563 030782 8121 009 812         
Other Debtors     90240040040043 30037 46235 40035 400
Property Plant Equipment     71 39113 10911 9907 4638 21911 39425 76222 928
Stocks Inventory900900100 500500500500       
Tangible Fixed Assets113 05494 38981 81270 62472 01371 391       
Total Inventories     500500500500500500500500
Reserves/Capital
Called Up Share Capital44600600600600       
Profit Loss Account Reserve490 119563 026782 2121 009 2121 145 1801 116 553       
Shareholder Funds490 123563 030782 8121 009 8121 145 7801 117 153       
Other
Accrued Liabilities     54 67221 442222 750253 981222 850104 905103 485304 138
Accumulated Depreciation Impairment Property Plant Equipment     246 645180 640187 170193 244186 434191 682201 123211 814
Average Number Employees During Period      32292728283131
Called Up Share Capital Not Paid     596596      
Corporation Tax Payable     137 92754 923111 00840 157128 05570 339147 330202 041
Creditors     530 271255 404533 389650 4591 088 1291 054 2241 210 513884 354
Creditors Due After One Year24 21311 6252 372          
Creditors Due Within One Year305 164395 411276 067335 276271 212530 271       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      87 814  12 369   
Disposals Property Plant Equipment      137 225  13 650   
Fixed Assets     71 39113 21112 0927 5658 32111 49625 762 
Increase From Depreciation Charge For Year Property Plant Equipment      21 8096 5306 0745 5595 2489 44110 691
Investments Fixed Assets      102102102102102  
Investments In Group Undertakings      102102102102102-102 
Merchandise     500500500500500500500500
Net Current Assets Liabilities401 282480 266703 372939 1881 073 7671 045 7621 109 361688 208670 845221 51442 208342 9411 184 587
Number Shares Allotted 4500500500500       
Number Shares Issued Fully Paid      500500500500500500500
Other Creditors     1 3991 4042 9094 5112 5482 8664 8456 381
Other Taxation Social Security Payable     20 01817 84217 65413 48810 77310 50518 47818 501
Par Value Share 111111111111
Prepayments     1 7652 0032 27411 8942 2795 9182 5393 235
Property Plant Equipment Gross Cost     318 036193 749199 160200 707194 653203 076226 885234 742
Provisions For Liabilities Balance Sheet Subtotal     14 1972 4912 2781 4181 5622 1654 8955 732
Share Capital Allotted Called Up Paid44500500500500       
Tangible Fixed Assets Additions 16 12614 69316 26228 72528 371       
Tangible Fixed Assets Cost Or Valuation246 765262 891277 584286 847307 072318 036       
Tangible Fixed Assets Depreciation133 711168 502195 772216 223235 059246 645       
Tangible Fixed Assets Depreciation Charged In Period 34 79127 27024 65224 18124 441       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 2015 34512 855       
Tangible Fixed Assets Disposals   6 9998 50017 407       
Total Additions Including From Business Combinations Property Plant Equipment      12 9385 4111 5477 5968 42323 8097 857
Total Assets Less Current Liabilities514 336574 655785 1841 009 8121 145 7801 117 1531 122 572700 300678 410229 83553 704368 7031 207 515
Trade Creditors Trade Payables     236 19782 86479 17143 054489 803744 458764 512235 478
Trade Debtors Trade Receivables     737 566640 719774 581588 747753 435700 528924 3291 125 563
Corporation Tax Recoverable         26 50041 973  
Recoverable Value-added Tax          3 307  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 5th, April 2024
Free Download (9 pages)

Company search

Advertisements