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

Gtm Electrical Company Limited MILTON KEYNES


Founded in 1999, Gtm Electrical Company, classified under reg no. 03804442 is an active company. Currently registered at 17 Linford Forum, Rockingham Drive MK14 6LY, Milton Keynes the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has one director. Gregory M., appointed on 22 December 2004. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Lorna H.. There were no ex secretaries.

Gtm Electrical Company Limited Address / Contact

Office Address 17 Linford Forum, Rockingham Drive
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804442
Date of Incorporation Fri, 9th Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gregory M.

Position: Director

Appointed: 22 December 2004

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1999

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 09 July 1999

Resigned: 09 July 1999

Lorna H.

Position: Director

Appointed: 09 July 1999

Resigned: 08 January 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Greg M. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Gregory M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greg M.

Notified on 10 April 2016
Nature of control: 75,01-100% shares

Gregory M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth645 534763 628866 491884 342       
Balance Sheet
Cash Bank On Hand   242 398232 969375 687151 054 515 506782 172 
Current Assets651 055767 250874 299896 376959 5101 068 9261 103 4041 068 2681 243 6071 503 5551 561 023
Debtors439 078402 733514 780542 407614 970581 668840 779 749 117814 480 
Net Assets Liabilities      1 092 7891 227 1871 445 1941 769 2231 754 638
Property Plant Equipment   42 50042 50042 50042 500 69 00061 000 
Cash Bank In Hand100 406252 946247 948242 398       
Other Debtors   540 031599 819599 819517 277    
Tangible Fixed Assets22 50042 50042 50042 500       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve645 434763 528866 391884 242       
Shareholder Funds645 534763 628866 491884 342       
Other
Accumulated Depreciation Impairment Property Plant Equipment   13 50013 50013 500  21 50029 500 
Average Number Employees During Period    1111111
Current Asset Investments111 571111 571111 571111 571111 571111 571111 571 111 571111 571 
Fixed Assets      42 50042 50069 00061 00061 000
Increase From Depreciation Charge For Year Property Plant Equipment         8 000 
Net Current Assets Liabilities623 034721 128823 991841 842917 0101 022 6341 050 2891 184 6871 376 1941 708 2231 693 638
Property Plant Equipment Gross Cost   56 00056 00056 000  90 50090 500 
Total Assets Less Current Liabilities645 534763 628866 491884 342959 5101 065 1341 092 7891 227 1871 445 1941 769 2231 754 638
Administrative Expenses 337 294300 515142 027206 581265 579600 133    
Cost Sales 10 2288 13719 12916 42159 552168 286    
Creditors   54 53442 50046 29253 115    
Creditors Due Within One Year28 02146 12250 30854 534       
Debtors Due Within One Year 402 733514 780        
Gross Profit Loss 519 508445 054196 486313 299408 603644 188    
Number Shares Allotted 100100100       
Other Taxation Social Security Payable   54 53442 50040 84247 000    
Par Value Share 111       
Profit Loss   29 55185 718116 02438 055    
Profit Loss For Period 145 714114 539        
Profit Loss On Ordinary Activities Before Tax 182 214144 53954 459106 718143 02444 055    
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 20 000         
Tangible Fixed Assets Cost Or Valuation36 00056 00056 000        
Tangible Fixed Assets Depreciation13 50013 50013 500        
Taxation Social Security Due Within One Year 46 12250 308        
Tax On Profit Or Loss On Ordinary Activities 36 50030 000        
Tax Tax Credit On Profit Or Loss On Ordinary Activities   24 90821 00027 0006 000    
Total Dividend Payment  11 676        
Trade Creditors Trade Payables     5 4506 115    
Trade Debtors Trade Receivables   2 37615 151-18 151323 502    
Turnover Gross Operating Revenue 529 736453 191        
Turnover Revenue   215 615329 720468 155812 474    
U K Current Corporation Tax 36 50030 000        
Director Remuneration Benefits Excluding Payments To Third Parties 17 86615 349        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       116 419132 587204 668132 615

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2021
filed on: 13th, April 2022
Free Download (3 pages)

Company search

Advertisements