Gullco International (u.k.) Limited APPLEY BRIDGE


Gullco International (u.k.) started in year 1991 as Private Limited Company with registration number 02600473. The Gullco International (u.k.) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Appley Bridge at 5 Stonecrop. Postal code: WN6 9DB.

The company has 2 directors, namely David M., Christian E.. Of them, Christian E. has been with the company the longest, being appointed on 11 July 2022 and David M. has been with the company for the least time - from 22 July 2022. Currently 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.

Gullco International (u.k.) Limited Address / Contact

Office Address 5 Stonecrop
Office Address2 North Quarry Business Park
Town Appley Bridge
Post code WN6 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02600473
Date of Incorporation Thu, 11th Apr 1991
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal forming machinery
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

David M.

Position: Director

Appointed: 22 July 2022

Christian E.

Position: Director

Appointed: 11 July 2022

Kathryn C.

Position: Secretary

Appointed: 01 February 2020

Resigned: 14 November 2022

Kathryn C.

Position: Director

Appointed: 01 February 2020

Resigned: 14 November 2022

Malcolm J.

Position: Director

Appointed: 25 January 2000

Resigned: 01 October 2015

Martin E.

Position: Director

Appointed: 06 June 1997

Resigned: 30 September 2020

Kathleen T.

Position: Director

Appointed: 06 June 1997

Resigned: 25 January 2000

Forbes A.

Position: Director

Appointed: 11 April 1992

Resigned: 06 June 1997

Michael H.

Position: Director

Appointed: 11 April 1991

Resigned: 06 June 1997

London Law Services Limited

Position: Nominee Director

Appointed: 11 April 1991

Resigned: 11 April 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1991

Resigned: 11 April 1991

Michael H.

Position: Secretary

Appointed: 11 April 1991

Resigned: 06 June 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Gullco International Ltd from Newmarket, Canada. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gullco International Ltd

1175 Nicholson Road, Newmarket, Ontario, Canada

Legal authority Canada Business Corporations Act
Legal form Company Limited By Shares
Country registered Canada
Place registered Canada
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand336 043258 911370 45885 262396 573295 847311 487115 296123 244
Current Assets1 124 9161 076 5001 228 1521 119 6991 327 9171 269 9211 086 9511 092 880975 614
Debtors270 129270 885273 353390 878218 415204 976136 831308 553185 488
Net Assets Liabilities1 114 778995 6711 101 5391 076 6271 193 4561 044 503977 826863 285824 946
Property Plant Equipment243 203214 654199 862200 152196 940169 396138 424109 083 
Total Inventories518 744546 704584 341643 559712 929769 098638 633669 031666 882
Other
Accumulated Depreciation Impairment Property Plant Equipment413 363442 587477 099481 897486 475519 519545 271574 612591 362
Average Number Employees During Period 77888887
Corporation Tax Payable  47 30719 65352 568 22 381  
Corporation Tax Recoverable 3 285   4 683 12 501 
Creditors16 1493 076320 85220 80326 62114 1302 233337 617243 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 95332 634 5 220  
Disposals Property Plant Equipment   28 95332 634 5 220  
Finance Lease Liabilities Present Value Total16 1493 0763 07620 80326 62114 1302 2332 233 
Increase Decrease In Property Plant Equipment   33 24234 000    
Increase From Depreciation Charge For Year Property Plant Equipment 29 22434 51233 75137 21233 04430 97229 3412 833
Net Current Assets Liabilities896 939790 061907 300905 7621 032 664896 817845 801755 263732 613
Number Shares Issued Fully Paid   300300300300300300
Other Taxation Social Security Payable 7 8297 7918 1108 67511 21411 8618 5879 774
Par Value Share   111111
Prepayments 1 3001 3001 3001 30038 5001 10025 11210 642
Property Plant Equipment Gross Cost656 566657 241676 961682 049683 415688 915683 695683 695 
Provisions For Liabilities Balance Sheet Subtotal9 2155 9685 6238 4849 5277 5804 1661 061 
Recoverable Value-added Tax  6 4973 87211 36914 337  875
Total Additions Including From Business Combinations Property Plant Equipment 67519 72034 04134 0005 500   
Total Assets Less Current Liabilities1 140 1421 004 7151 107 1621 105 9141 229 6041 066 213984 225864 346824 946
Trade Creditors Trade Payables 100 56493 78875 642119 171126 22264 06267 64043 427
Trade Debtors Trade Receivables 266 300265 556385 706205 746147 456135 731270 940173 971

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, April 2023
Free Download (9 pages)

Company search

Advertisements