GAVBIZ LTD Accounts filed on 31-12-2014

GAVBIZ LTD Accounts filed on 31-12-2014


0 false true true true 2014-01-01 2014-12-31 2014-12-31 true 06605405 2014-01-01 2014-12-31 06605405 2013-01-01 2013-12-31 06605405 2014-12-31 06605405 2013-12-31 06605405 2013-12-31 06605405 2012-12-31 06605405 uk-bus:Director1 2014-01-01 2014-12-31 06605405 uk-bus:Director1 2014-01-01 06605405 uk-bus:Director1 2014-12-31 06605405 uk-bus:CompanySecretary 2014-01-01 2014-12-31 06605405 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2014-01-01 2014-12-31 06605405 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-01-01 2013-12-31 06605405 uk-gaap:LeasedTangibleFixedAssets 2014-01-01 2014-12-31 06605405 uk-gaap:LeasedTangibleFixedAssets 2013-01-01 2013-12-31 06605405 uk-gaap:NetGoodwill 2014-01-01 2014-12-31 06605405 uk-gaap:NetGoodwill 2013-01-01 2013-12-31 06605405 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-01-01 2014-12-31 06605405 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-01-01 2013-12-31 06605405 uk-bus:AllEntityOfficers 2014-01-01 2014-12-31 06605405 uk-bus:AllEntityOfficers 2013-01-01 2013-12-31 06605405 uk-bus:AllOrdinaryShares 2014-01-01 2014-12-31 06605405 uk-bus:AllOrdinaryShares 2014-12-31 06605405 uk-bus:AllOrdinaryShares 2013-01-01 2013-12-31 06605405 uk-bus:AllOrdinaryShares 2013-12-31 06605405 uk-bus:AllPreferenceShares 2014-01-01 2014-12-31 06605405 uk-bus:AllPreferenceShares 2014-12-31 06605405 uk-bus:AllPreferenceShares 2013-01-01 2013-12-31 06605405 uk-bus:AllPreferenceShares 2013-12-31 06605405 uk-gaap:NetGoodwill 2014-12-31 06605405 uk-gaap:NetGoodwill 2013-12-31 06605405 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-12-31 06605405 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-12-31 06605405 uk-gaap:LandBuildings 2014-12-31 06605405 uk-gaap:LandBuildings 2014-01-01 2014-12-31 06605405 uk-gaap:LandBuildings 2013-12-31 06605405 uk-gaap:PlantMachinery 2014-12-31 06605405 uk-gaap:PlantMachinery 2014-01-01 2014-12-31 06605405 uk-gaap:PlantMachinery 2013-12-31 06605405 uk-gaap:FixturesFittings 2014-12-31 06605405 uk-gaap:FixturesFittings 2014-01-01 2014-12-31 06605405 uk-gaap:FixturesFittings 2013-12-31 06605405 uk-gaap:MotorVehicles 2014-12-31 06605405 uk-gaap:MotorVehicles 2014-01-01 2014-12-31 06605405 uk-gaap:MotorVehicles 2013-12-31 06605405 uk-gaap:OfficeEquipment 2014-12-31 06605405 uk-gaap:OfficeEquipment 2014-01-01 2014-12-31 06605405 uk-gaap:OfficeEquipment 2013-12-31 06605405 uk-bus:RegisteredOffice 2014-01-01 2014-12-31 06605405 uk-gaap:WithinOneYear 2014-12-31 06605405 uk-gaap:WithinOneYear 2013-12-31 06605405 uk-gaap:AfterOneYear 2014-12-31 06605405 uk-gaap:AfterOneYear 2013-12-31 06605405 uk-gaap:BetweenOneFiveYears 2014-12-31 06605405 uk-gaap:BetweenOneFiveYears 2013-12-31 06605405 uk-gaap:MoreThanFiveYears 2014-12-31 06605405 uk-gaap:MoreThanFiveYears 2013-12-31 iso4217:GBP xbrli:pure xbrli:shares

GAVBIZ LTD




Company Registration Number:
06605405 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st January 2014

End date: 31st December 2014

SUBMITTED

GAVBIZ LTD

Company Information
for the Period Ended
31st December 2014




Director: PIOTR GAWLIK
Registered office: Block H Southgate Office Village 286c Chase Road
London
N14 6HF
Company Registration Number: 06605405 (England and Wales)

GAVBIZ LTD

Abbreviated Balance sheet
As at 31st December 2014

Notes 2014
£
2013
£
Fixed assets
Intangible assets: 0 0
Tangible assets: 4 2,128 480
Total fixed assets: 2,128 480
Current assets
Stocks: 82,300 4,147
Debtors: 6 241,110 31,138
Cash at bank and in hand: 22,468 0
Total current assets: 345,878 35,285
Creditors
Creditors: amounts falling due within one year 7 335,794 41,921
Net current assets (liabilities): 10,084 ( 6,636 )
Total assets less current liabilities: 12,212 ( 6,156 )
Creditors: amounts falling due after more than one year: 8 16,659 0
Provision for liabilities: 0 0
Total net assets (liabilities): ( 4,447 ) ( 6,156 )

The notes form part of these financial statements

GAVBIZ LTD

Abbreviated Balance sheet
As at 31st December 2014
continued

Notes 2014
£
2013
£
Capital and reserves
Called up share capital: 9 100 100
Revaluation reserve: 0 0
Profit and Loss account: ( 4,547 ) ( 6,256 )
Total shareholders funds: ( 4,447 ) ( 6,156 )

For the year ending 31 December 2014 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 29 September 2015

SIGNED ON BEHALF OF THE BOARD BY:

Name: PIOTR GAWLIK
Status: Director

The notes form part of these financial statements

GAVBIZ LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008).

    Turnover policy

    Turnover represents the value, net of value added tax and discounts, of goods provided to customers and work carried out in respect of services provided to customers.

    Tangible fixed assets depreciation policy

    Depreciation has been provided at the following rates in order to write off the assets over their estimated useful lives. Plant and machinery - 25% straight line Motor vehicles 25% straight line

    Other accounting policies

    Foreign currencies Transactions in foreign currencies are recorded at the rate ruling at the date of the transaction. Monetary assets and liabilities denominated in foreign currencies are translated at the rate of exchange ruling at the balance sheet date. All differences are taken to the profit and loss account.

GAVBIZ LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 4. Tangible assets

    Total
    Cost £
    At 01st January 2014: 606
    Additions: 2,000
    At 31st December 2014: 2,606
    Depreciation
    At 01st January 2014: 126
    Charge for year: 352
    At 31st December 2014: 478
    Net book value
    At 31st December 2014: 2,128
    At 31st December 2013: 480

GAVBIZ LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 6. Debtors

    2014
    £
    2013
    £
    Trade debtors: 232,896 29,174
    Other debtors: 1,964 1,964
    Prepayments and accrued income: 6,250 -
    Total: 241,110 31,138

GAVBIZ LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 7. Creditors: amounts falling due within one year

    2014
    £
    2013
    £
    Bank loans and overdrafts: - 17,333
    Trade creditors: 169,348 500
    Taxation and social security: 61,021 5,769
    Other creditors: 105,425 18,319
    Total: 335,794 41,921

GAVBIZ LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 8. Creditors: amounts falling due after more than one year

    2014
    £
    2013
    £
    Bank loans and overdrafts: 9,794 0
    Amounts due under finance leases and hire purchase contracts: - 0
    Other creditors: 6,865 0
    Total: 16,659 0

GAVBIZ LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 9. Called up share capital

    Allotted, called up and paid

    Previous period 2013
    Class Number of shares Nominal value per share Total
    Ordinary shares: 100 1.00
    1.00
    100
    Total share capital: 100
    Current period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 100 1.00
    1.00
    100
    Total share capital: 100

GAVBIZ LTD

Notes to the Abbreviated Accounts
for the Period Ended
31st December 2014

  • 11. Related party disclosures

    At 31 December 2014 the company owed to director £6865. This amount has been advanced to the company on an interest free basis with no formal repayment terms