Jeff Gosling Hand Controls Limited STOCKPORT


Founded in 1988, Jeff Gosling Hand Controls, classified under reg no. 02284253 is an active company. Currently registered at Unit 3 Hollingworth Court SK6 2AN, Stockport the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Christopher C., appointed on 14 November 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jeff Gosling Hand Controls Limited Address / Contact

Office Address Unit 3 Hollingworth Court
Office Address2 264 Stockport Road West Bredbury
Town Stockport
Post code SK6 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02284253
Date of Incorporation Thu, 4th Aug 1988
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Christopher C.

Position: Director

Appointed: 14 November 2013

Helen A.

Position: Director

Appointed: 22 January 2018

Resigned: 09 June 2023

Helen A.

Position: Secretary

Appointed: 11 June 2015

Resigned: 09 June 2023

Lynn A.

Position: Director

Appointed: 14 November 2013

Resigned: 29 March 2019

Lynn A.

Position: Secretary

Appointed: 04 January 1999

Resigned: 11 June 2015

Steven T.

Position: Director

Appointed: 04 January 1999

Resigned: 14 November 2013

Susan G.

Position: Secretary

Appointed: 08 April 1992

Resigned: 04 January 1999

Alvin T.

Position: Secretary

Appointed: 19 April 1991

Resigned: 08 April 1992

Jasmine G.

Position: Director

Appointed: 19 April 1991

Resigned: 14 November 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Jasmine G. This PSC has significiant influence or control over this company,.

Jasmine G.

Notified on 19 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand498 293610 380190 743593 328
Current Assets1 060 7521 120 502727 7421 174 349
Debtors324 985286 805218 890251 055
Net Assets Liabilities951 537882 427716 4681 050 841
Property Plant Equipment218 004229 196242 452227 910
Total Inventories237 474223 317318 109329 966
Other
Accumulated Depreciation Impairment Property Plant Equipment347 403397 309425 512461 678
Average Number Employees During Period36384235
Creditors285 363426 203200 738308 070
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 750
Disposals Property Plant Equipment   12 362
Fixed Assets218 004229 196242 452227 910
Increase From Depreciation Charge For Year Property Plant Equipment 49 906 44 916
Net Current Assets Liabilities775 389694 299527 004866 279
Property Plant Equipment Gross Cost565 407626 505667 964689 588
Provisions For Liabilities Balance Sheet Subtotal40 94541 06850 89742 303
Total Additions Including From Business Combinations Property Plant Equipment 61 098 33 986
Total Assets Less Current Liabilities993 393923 495769 4561 094 189

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 18th, August 2022
Free Download (6 pages)

Company search

Advertisements