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

Gtim Design Ltd ORPINGTON


Gtim Design started in year 2015 as Private Limited Company with registration number 09451298. The Gtim Design company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Orpington at 30 Dale Wood Road. Postal code: BR6 0BZ.

There is a single director in the company at the moment - Roy R., appointed on 20 February 2015. In addition, a secretary was appointed - Kathleen R., appointed on 20 February 2015. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Gtim Design Ltd Address / Contact

Office Address 30 Dale Wood Road
Town Orpington
Post code BR6 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09451298
Date of Incorporation Fri, 20th Feb 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Kathleen R.

Position: Secretary

Appointed: 20 February 2015

Roy R.

Position: Director

Appointed: 20 February 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Roy R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Roy R. This PSC owns 50,01-75% shares.

Roy R.

Notified on 2 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Roy R.

Notified on 1 July 2016
Ceased on 2 December 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100        
Balance Sheet
Cash Bank On Hand 5 02711 895      
Current Assets 15 19616 07815 97528 13228 52130 17932 45415 203
Debtors10 16910 1694 183      
Property Plant Equipment 1 9802 045      
Tangible Fixed Assets1 980        
Reserves/Capital
Called Up Share Capital100        
Shareholder Funds100        
Other
Accumulated Depreciation Impairment Property Plant Equipment 6601 342      
Additions Other Than Through Business Combinations Property Plant Equipment  747      
Average Number Employees During Period 11111111
Creditors 17 07617 59217 40529 13729 25730 61732 80915 393
Depreciation Rate Used For Property Plant Equipment  25      
Fixed Assets  2 0451 5341 150862647485364
Increase From Depreciation Charge For Year Property Plant Equipment  682      
Net Current Assets Liabilities-1 880-1 880-1 514-1 430-1 005-736-438-355-190
Property Plant Equipment Gross Cost 2 6403 387      
Total Assets Less Current Liabilities100100531104145126209130174
Advances Credits Directors 8 0991182 23924 95022 5206 00031 4004 700
Advances Credits Made In Period Directors 140 20669 3762 35722 7112 43016 52025 400 
Advances Credits Repaid In Period Directors 132 1078 2172 357     
Cash Bank5 027        
Creditors Due Within One Year17 076        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid-100        
Tangible Fixed Assets Additions2 640        
Tangible Fixed Assets Cost Or Valuation2 640        
Tangible Fixed Assets Depreciation660        
Tangible Fixed Assets Depreciation Charged In Period660        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 20th February 2024
filed on: 21st, February 2024
Free Download (3 pages)

Company search

Advertisements