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

G&S Specialist Timber Tools And Machinery Limited PENRITH


Founded in 2002, G&S Specialist Timber Tools And Machinery, classified under reg no. 04390444 is an active company. Currently registered at The Alpaca Centre Snuff Mill Lane CA11 0HA, Penrith the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 18th September 2023 G&S Specialist Timber Tools And Machinery Limited is no longer carrying the name The Alpaca Centre.

The firm has one director. Garry S., appointed on 8 March 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Joy S. and who left the the firm on 2 June 2023. In addition, there is one former secretary - Joy S. who worked with the the firm until 2 June 2023.

G&S Specialist Timber Tools And Machinery Limited Address / Contact

Office Address The Alpaca Centre Snuff Mill Lane
Office Address2 Stainton
Town Penrith
Post code CA11 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04390444
Date of Incorporation Fri, 8th Mar 2002
Industry Botanical and zoological gardens and nature reserves activities
End of financial Year 31st December
Company age 22 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, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Garry S.

Position: Director

Appointed: 08 March 2002

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 08 March 2002

Resigned: 08 March 2002

Ar Nominees Limited

Position: Nominee Director

Appointed: 08 March 2002

Resigned: 08 March 2002

Joy S.

Position: Director

Appointed: 08 March 2002

Resigned: 02 June 2023

Joy S.

Position: Secretary

Appointed: 08 March 2002

Resigned: 02 June 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is The S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Garry S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joy S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The S.

Notified on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Garry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joy S.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Alpaca Centre September 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1504 10311 8538 0459 39599 06757 60712 900
Current Assets396 322523 498584 620607 491554 374587 163556 274647 164
Debtors43 360103 179100 26270 68640 96125 29928 01325 456
Net Assets Liabilities160 318244 522292 410301 793309 363405 535468 958511 542
Other Debtors7 22711 76617 22724 53517 7318 7938 1296 097
Property Plant Equipment302 669290 980268 445471 800442 924408 970358 418350 059
Total Inventories352 812416 216472 505528 760504 018462 797470 654608 808
Other
Accumulated Depreciation Impairment Property Plant Equipment410 426447 927483 408524 523593 481560 507607 023632 811
Additions Other Than Through Business Combinations Property Plant Equipment 25 81212 946244 47040 08239 9991 80038 929
Average Number Employees During Period1821222327222019
Bank Borrowings60 44951 46142 252152 791138 356123 415107 93399 527
Bank Overdrafts200 310158 555144 345301 279110 244  3 329
Creditors98 744109 34282 043175 749209 220185 553163 373149 631
Deferred Income25 48124 24923 04221 85970 86462 13855 44050 104
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -89 074-4 567-18 929
Disposals Property Plant Equipment     -106 927-5 836-21 500
Finance Lease Liabilities Present Value Total12 81433 63216 7491 0991 099   
Further Item Creditors Component Total Creditors  3 40599 54193 41987 68681 67976 081
Increase From Depreciation Charge For Year Property Plant Equipment 37 50135 48141 11568 95856 10051 08344 717
Net Current Assets Liabilities-4 141101 227139 07749 779129 042229 852312 976364 889
Other Creditors11 75912 65117 32421 86035 64326 42823 42225 417
Other Remaining Borrowings55434 12627 10828 01119 9136 873 46 087
Property Plant Equipment Gross Cost713 095738 907751 853996 3231 036 405969 477965 441982 870
Provisions For Liabilities Balance Sheet Subtotal39 46638 34333 06944 03753 38347 73439 06353 775
Taxation Social Security Payable32 59056 45856 70319 81060 794109 12550 19151 770
Total Assets Less Current Liabilities298 528392 207407 522521 579571 966638 822671 394714 948
Total Borrowings73 26385 09359 001153 890138 356123 415107 93399 527
Trade Creditors Trade Payables116 01587 292150 663157 025166 418154 819123 487110 264
Trade Debtors Trade Receivables36 13391 41383 03546 15123 23016 50619 88419 359
Amount Specific Advance Or Credit Directors      1 320 
Amount Specific Advance Or Credit Made In Period Directors      2 650643
Amount Specific Advance Or Credit Repaid In Period Directors      -1 330-1 963

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 data made up to 31st December 2022
filed on: 31st, July 2023
Free Download (13 pages)

Company search

Advertisements