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

Gdch Limited CHELMSFORD


Founded in 2016, Gdch, classified under reg no. 10068780 is an active company. Currently registered at 146 New London Road CM2 0AW, Chelmsford the company has been in the business for eight years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 31st March 2023. Since 1st July 2021 Gdch Limited is no longer carrying the name Moto Pizza.

The firm has 2 directors, namely Daniel C., Georgina C.. Of them, Daniel C., Georgina C. have been with the company the longest, being appointed on 17 March 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Gdch Limited Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10068780
Date of Incorporation Thu, 17th Mar 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 8 years old
Account next due date Mon, 30th Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Daniel C.

Position: Director

Appointed: 17 March 2016

Georgina C.

Position: Director

Appointed: 17 March 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Gdcollins Holdings Limited from Chelmsford, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Daniel C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Georgina C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gdcollins Holdings Limited

146 New London Road, Chelmsford, Essex, CM2 0AW, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13881464
Notified on 22 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel C.

Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Georgina C.

Notified on 6 April 2016
Ceased on 22 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Moto Pizza July 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2      
Balance Sheet
Cash Bank On Hand  72 450122 089117 30981 04577 832
Current Assets 2103 446140 869147 402284 515486 037
Debtors 230 06618 23829 293202 669407 205
Net Assets Liabilities22 -30 7477 513106 183146 673
Other Debtors  30 06518 23829 29318 39823 945
Property Plant Equipment  276 782242 258201 848167 165147 007
Total Inventories  9305428008001 000
Net Assets Liabilities Including Pension Asset Liability2      
Reserves/Capital
Shareholder Funds2      
Other
Accrued Liabilities Deferred Income   23 97432 11525 5037 517
Accumulated Depreciation Impairment Property Plant Equipment  32 45272 757113 167153 082188 674
Additions Other Than Through Business Combinations Property Plant Equipment     5 23215 434
Amounts Owed To Directors   334 676215 328220 038315 966
Average Number Employees During Period  2225192823
Bank Borrowings Overdrafts   11 0405 0916 7205 556
Corporation Tax Payable    9 420  
Creditors  421 425413 874296 828304 587448 036
Current Asset Investments     1 
Depreciation Rate Used For Property Plant Equipment    252510
Future Minimum Lease Payments Under Non-cancellable Operating Leases    79 33345 33311 333
Increase From Depreciation Charge For Year Property Plant Equipment  32 45240 30440 41039 91535 592
Net Current Assets Liabilities 2-317 979-273 006-149 522-20 07238 001
Number Shares Issued Fully Paid   1111
Other Creditors  393 9808242 6332 87730 256
Other Taxation Social Security Payable  27 44534 96227 28225 15646 047
Par Value Share11  111
Property Plant Equipment Gross Cost  309 234315 015315 015320 247335 681
Provisions For Liabilities Balance Sheet Subtotal     2 6973 613
Total Additions Including From Business Combinations Property Plant Equipment  309 2345 781   
Total Assets Less Current Liabilities 2-41 197-30 74752 422147 093185 008
Trade Creditors Trade Payables   8 3985 05524 29342 694
Trade Debtors Trade Receivables  1  2 3662 974
Called Up Share Capital Not Paid Not Expressed As Current Asset22     
Number Shares Allotted22     
Share Capital Allotted Called Up Paid2      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 26th January 2024
filed on: 26th, January 2024
Free Download (4 pages)

Company search