Gymphlex Limited LEICESTER


Gymphlex started in year 1935 as Private Limited Company with registration number 00299638. The Gymphlex company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Leicester at Woodside House. Postal code: LE2 1NE.

At the moment there are 4 directors in the the company, namely Gemma P., Sarah L. and Simon W. and others. In addition one secretary - James G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Allison W. who worked with the the company until 9 May 1998.

Gymphlex Limited Address / Contact

Office Address Woodside House
Office Address2 218 London Road
Town Leicester
Post code LE2 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00299638
Date of Incorporation Thu, 11th Apr 1935
Industry Manufacture of other women's outerwear
Industry Manufacture of workwear
End of financial Year 30th November
Company age 89 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Gemma P.

Position: Director

Appointed: 01 August 2019

Sarah L.

Position: Director

Appointed: 01 June 2016

Simon W.

Position: Director

Appointed: 23 September 2009

James G.

Position: Secretary

Appointed: 31 March 2004

James G.

Position: Director

Appointed: 01 August 1997

James W.

Position: Director

Resigned: 10 May 2018

George G.

Position: Director

Resigned: 12 May 2022

Allison W.

Position: Secretary

Resigned: 09 May 1998

Katy B.

Position: Director

Appointed: 01 September 2011

Resigned: 23 June 2017

Gary L.

Position: Director

Appointed: 04 May 2007

Resigned: 09 June 2017

Gillian W.

Position: Director

Appointed: 04 May 2007

Resigned: 31 May 2016

Richard H.

Position: Secretary

Appointed: 09 May 1998

Resigned: 31 March 2004

Richard H.

Position: Director

Appointed: 18 May 1991

Resigned: 31 March 2004

Jean G.

Position: Director

Appointed: 18 May 1991

Resigned: 05 April 1996

Allison W.

Position: Director

Appointed: 18 May 1991

Resigned: 01 May 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Ryland Dickson Limited from Leicester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ryland Dickson Limited

218 London Road, Leicester, LE2 1NE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 1223273
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand138 14284 047135 27495 951387 976445 996354 567
Current Assets824 095638 165653 836794 5021 464 1302 041 7352 367 822
Debtors533 218400 507375 366567 505934 1841 561 8711 968 795
Net Assets Liabilities-319 252-540 389-86 484105 489465 462732 496940 921
Other Debtors188 879259 768295 456308 701273 182  
Property Plant Equipment12 45113 4779 5066 7673 5682 0041 294
Total Inventories152 735153 611143 196131 046141 97033 86844 460
Other
Accrued Liabilities Deferred Income 13 45610 3329 85119 19820 98914 197
Accumulated Depreciation Impairment Property Plant Equipment236 402240 690244 661248 310251 509253 073234 596
Amounts Owed By Group Undertakings229 107 17 257187 658636 1151 230 9421 736 362
Amounts Owed To Group Undertakings79 968299 844 4 3614 361  
Average Number Employees During Period1816108882
Bank Borrowings Overdrafts942 425638 679618 931494 812892 0211 219 6831 346 757
Bank Overdrafts942 425638 679618 931494 812892 0211 219 6831 346 757
Creditors3 9003 9003 9003 9003 9003 9003 900
Increase From Depreciation Charge For Year Property Plant Equipment 4 2883 9713 6493 1991 564709
Net Current Assets Liabilities-327 803-549 966-92 090102 622465 794734 392943 527
Other Creditors3 9003 900    2 310
Other Taxation Social Security Payable8 4395 9703 8192 8163 5413 3576 424
Property Plant Equipment Gross Cost248 853254 167254 167255 077255 077255 077235 890
Total Additions Including From Business Combinations Property Plant Equipment 5 314 910   
Total Assets Less Current Liabilities-315 352-536 489-82 584109 389469 362736 396944 821
Trade Creditors Trade Payables96 477230 182112 844180 04079 21563 31454 607
Trade Debtors Trade Receivables115 232140 73962 65371 14624 88772 67844 999
Deferred Tax Asset Debtors    11 99411 99410 999
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 186
Disposals Property Plant Equipment      19 187
Prepayments Accrued Income    14 0524 57610 887
Recoverable Value-added Tax    67 43661 3781 952

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 19th, July 2023
Free Download (9 pages)

Company search

Advertisements