Gute Ltd WALTHAMSTOW


Gute started in year 2005 as Private Limited Company with registration number 05595074. The Gute company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Walthamstow at Sterling House. Postal code: E17 4EE.

The company has 2 directors, namely Andrius A., Mantas S.. Of them, Mantas S. has been with the company the longest, being appointed on 2 January 2014 and Andrius A. has been with the company for the least time - from 6 April 2021. Currently there is one former director listed by the company - Neringa S., who left the company on 8 February 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

Gute Ltd Address / Contact

Office Address Sterling House
Office Address2 Fulbourne Road
Town Walthamstow
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05595074
Date of Incorporation Mon, 17th Oct 2005
Industry Other building completion and finishing
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Andrius A.

Position: Director

Appointed: 06 April 2021

Mantas S.

Position: Director

Appointed: 02 January 2014

Jovita V.

Position: Secretary

Appointed: 13 September 2007

Resigned: 14 June 2012

Jovita V.

Position: Secretary

Appointed: 13 September 2007

Resigned: 01 October 2015

Westfield Financial Services Ltd

Position: Corporate Secretary

Appointed: 25 October 2005

Resigned: 13 September 2007

Neringa S.

Position: Director

Appointed: 25 October 2005

Resigned: 08 February 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Ms North Star Limited from Walthamstow, England. This PSC is categorised as "a limited company", 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. Another entity in the persons with significant control register is Mantas S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neringa S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Ms North Star Limited

Sterling House Fulbourne Road, Walthamstow, London, E17 4EE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11969624
Notified on 1 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mantas S.

Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neringa S.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-91 965-156 864       
Balance Sheet
Cash Bank On Hand 7 13739 248175 761340 617141 974231 60412 36835 235
Current Assets314 388311 233480 671441 6911 925 007392 2731 567 3181 229 3121 252 558
Debtors288 761304 096441 423225 7011 533 566203 549869 364766 164702 073
Net Assets Liabilities -156 8648 963198 2311 227 915142 303452 73280 10922 441
Other Debtors 161 103 2 915 2 630645 523468 658481 780
Property Plant Equipment 18 85519 24930 27255 53243 51149 72238 993 
Total Inventories   40 22950 82446 750466 350450 780515 250
Cash Bank In Hand25 6277 137       
Tangible Fixed Assets15 06018 855       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-91 967-156 866       
Shareholder Funds-91 965-156 864       
Other
Accumulated Depreciation Impairment Property Plant Equipment 46 50723 04233 13346 21545 26750 02560 75428 800
Average Number Employees During Period  3486444
Bank Borrowings Overdrafts 75 169144 452   660 000438 93860 840
Creditors 484 768487 107267 678742 073285 214678 788454 798944 481
Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 881 5 42915 4519 639  
Disposals Property Plant Equipment  37 14512 99512 40946 80522 031  
Finance Lease Liabilities Present Value Total      18 78815 8602 928
Increase From Depreciation Charge For Year Property Plant Equipment  6 41610 09118 51114 50314 39710 7292 351
Net Current Assets Liabilities-104 841-173 535-6 436174 0131 182 934107 0591 091 245503 322308 077
Other Creditors 59 37815 7544 86211 44834 88013 4408 32910 005
Other Taxation Social Security Payable 163 860303 266196 707678 622213 768318 117486 708457 020
Property Plant Equipment Gross Cost 65 36242 29163 405101 74788 77899 74732 01733 794
Provisions 2 1843 8506 05410 5518 267   
Provisions For Liabilities Balance Sheet Subtotal 2 1843 8506 05410 5518 2679 4477 4085 705
Total Additions Including From Business Combinations Property Plant Equipment  14 07434 10950 75133 83633 000 1 777
Total Assets Less Current Liabilities-89 781-154 68012 813204 2851 238 466150 5701 140 967542 315338 105
Trade Creditors Trade Payables 186 36123 63566 10952 00336 566141 588228 025413 688
Trade Debtors Trade Receivables 142 993441 423222 7861 533 566200 919223 841297 506220 293
Work In Progress   40 22950 82446 750   
Creditors Due Within One Year419 229484 768       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges2 1842 184       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements