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

Gudel Lineartec (u.k.) Limited COVENTRY


Founded in 1992, Gudel Lineartec (u.k.), classified under reg no. 02710424 is an active company. Currently registered at Unit 5 Wickmans Drive CV4 9XA, Coventry the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Mathias M. and Neil D.. In addition one secretary - Neil D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gudel Lineartec (u.k.) Limited Address / Contact

Office Address Unit 5 Wickmans Drive
Office Address2 Banner Lane
Town Coventry
Post code CV4 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710424
Date of Incorporation Tue, 28th Apr 1992
Industry Manufacture of bearings, gears, gearing and driving elements
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mathias M.

Position: Director

Appointed: 06 September 2023

Neil D.

Position: Secretary

Appointed: 24 November 2015

Neil D.

Position: Director

Appointed: 24 November 2015

Armin H.

Position: Director

Appointed: 25 February 2022

Resigned: 30 March 2023

Hans G.

Position: Director

Appointed: 01 January 2020

Resigned: 23 January 2023

Troy M.

Position: Director

Appointed: 01 December 2016

Resigned: 24 December 2021

Martin M.

Position: Director

Appointed: 09 December 2015

Resigned: 23 December 2019

Marek H.

Position: Director

Appointed: 01 January 2015

Resigned: 21 November 2018

John N.

Position: Secretary

Appointed: 01 January 2000

Resigned: 24 November 2015

Gary O.

Position: Director

Appointed: 13 November 1995

Resigned: 31 July 2015

John N.

Position: Director

Appointed: 31 March 1995

Resigned: 31 December 2015

Doriano P.

Position: Director

Appointed: 31 March 1995

Resigned: 31 December 2014

David H.

Position: Director

Appointed: 14 July 1994

Resigned: 31 March 1995

Hans-Ulrich K.

Position: Director

Appointed: 27 May 1992

Resigned: 31 December 2014

Graham C.

Position: Secretary

Appointed: 27 May 1992

Resigned: 31 December 1999

Graham C.

Position: Director

Appointed: 27 May 1992

Resigned: 31 December 1999

Rudolf G.

Position: Director

Appointed: 27 May 1992

Resigned: 31 December 2014

Albert W.

Position: Director

Appointed: 27 May 1992

Resigned: 30 September 1994

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1992

Resigned: 27 May 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 April 1992

Resigned: 27 May 1992

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Gudel Group Ag from Langenthal, Switzerland. This PSC is classified as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Troy M. This PSC has significiant influence or control over the company,. Moving on, there is Neil D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gudel Group Ag

Werks 3 Gaswerkstrasse 26, Ch-4900, Langenthal, Switzerland

Legal authority Swiss Company Act
Legal form Limited
Country registered Switzerland
Place registered Kanton Berne
Registration number Che-102.282.620
Notified on 1 January 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Troy M.

Notified on 31 March 2017
Ceased on 24 December 2021
Nature of control: significiant influence or control

Neil D.

Notified on 31 March 2017
Ceased on 4 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand674 685460 215527 728
Current Assets1 296 679968 6471 044 853
Debtors487 654384 811278 213
Other Debtors55 66651 708 
Property Plant Equipment310 818261 354207 954
Total Inventories134 340123 621238 912
Other
Accrued Liabilities Deferred Income98 676236 593243 989
Accumulated Depreciation Impairment Property Plant Equipment626 839678 582731 982
Additions Other Than Through Business Combinations Property Plant Equipment 2 279 
Amounts Owed By Group Undertakings10 9201 755 
Amounts Owed To Group Undertakings565 576309 702238 568
Amounts Recoverable On Contracts43 249182 128 
Average Number Employees During Period1286
Balances Amounts Owed By Related Parties 1 755 
Balances Amounts Owed To Related Parties 309 702238 568
Corporation Tax Recoverable 52 659 
Creditors967 054738 730713 718
Deferred Tax Asset Debtors 3 7323 732
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 47073 89238 860
Income From Related Parties 1 755903
Increase From Depreciation Charge For Year Property Plant Equipment 51 74353 400
Net Current Assets Liabilities329 625229 917331 135
Other Creditors1 9928 1677 313
Other Taxation Social Security Payable172 53675 69249 697
Payments To Related Parties 3 86110 770
Prepayments Accrued Income18 37514 20410 242
Profit Loss-101 856-149 17247 818
Property Plant Equipment Gross Cost937 657939 936 
Total Assets Less Current Liabilities640 443491 271539 089
Trade Creditors Trade Payables128 274108 576174 151
Trade Debtors Trade Receivables359 44478 625264 239
Director Remuneration163 565190 05881 161

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 12th, June 2023
Free Download (13 pages)

Company search

Advertisements