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

Ggn Intl Ltd GREENFORD


Ggn Intl Ltd is a private limited company situated at Unit 11, Kelvin Industrial Estate, Long Drive, Greenford UB6 8WA. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-06-11, this 5-year-old company is run by 1 director.
Director Malkiyat S., appointed on 23 March 2019.
The company is officially categorised as "retail sale via mail order houses or via internet" (SIC code: 47910), "other retail sale in non-specialised stores" (SIC: 47190). According to CH database there was a change of name on 2019-07-12 and their previous name was Cool London Packaging Ltd.
The latest confirmation statement was sent on 2023-03-09 and the due date for the next filing is 2024-03-23. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Ggn Intl Ltd Address / Contact

Office Address Unit 11, Kelvin Industrial Estate
Office Address2 Long Drive
Town Greenford
Post code UB6 8WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11408001
Date of Incorporation Mon, 11th Jun 2018
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Malkiyat S.

Position: Director

Appointed: 23 March 2019

Puneet G.

Position: Director

Appointed: 23 March 2019

Resigned: 02 July 2019

Gorprit S.

Position: Director

Appointed: 23 March 2019

Resigned: 05 March 2020

Savinder K.

Position: Director

Appointed: 22 January 2019

Resigned: 23 March 2019

Joginder S.

Position: Director

Appointed: 14 November 2018

Resigned: 22 January 2019

Manmon J.

Position: Director

Appointed: 14 November 2018

Resigned: 23 March 2019

Surbir K.

Position: Director

Appointed: 11 June 2018

Resigned: 23 March 2019

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats established, there is Malkiyat S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gorprit S. This PSC owns 25-50% shares. Then there is Puneet G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Malkiyat S.

Notified on 23 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gorprit S.

Notified on 23 March 2019
Ceased on 5 March 2020
Nature of control: 25-50% shares

Puneet G.

Notified on 23 March 2019
Ceased on 2 July 2019
Nature of control: 25-50% shares

Surbir K.

Notified on 11 June 2018
Ceased on 23 March 2019
Nature of control: significiant influence or control

Savinder K.

Notified on 22 January 2019
Ceased on 23 March 2019
Nature of control: 25-50% shares

Manmon J.

Notified on 22 January 2019
Ceased on 23 March 2019
Nature of control: significiant influence or control

Joginder S.

Notified on 14 November 2018
Ceased on 22 January 2019
Nature of control: 25-50% shares

Company previous names

Cool London Packaging July 12, 2019
Cool London Essentials November 16, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7948 1771 148 247502 968314 184
Current Assets600140 8641 762 2972 886 7992 871 780
Debtors52132 137349 285412 841109 096
Net Assets Liabilities300101 065258 983314 506360 972
Other Debtors52110 91087 223177 42920 602
Property Plant Equipment 1 80343 773117 556120 691
Total Inventories 60 550264 7651 970 9902 448 500
Other
Accumulated Amortisation Impairment Intangible Assets  3 0566 5879 936
Accumulated Depreciation Impairment Property Plant Equipment 4514 87329 67255 925
Additions Other Than Through Business Combinations Property Plant Equipment 2 25446 39298 58229 388
Advances Paid To Suppliers  36 250  
Amounts Owed To Directors  379 347  
Average Number Employees During Period 3111715
Bank Borrowings  17 30511 6948 357
Bank Overdrafts   3 6853 685
Creditors30072 1611 550 9952 686 5682 625 793
Fixed Assets 32 36371 277146 279144 248
Future Minimum Lease Payments Under Non-cancellable Operating Leases  870 000725 000725 000
Increase From Amortisation Charge For Year Intangible Assets  3 0563 5313 349
Increase From Depreciation Charge For Year Property Plant Equipment 4514 42224 79926 253
Intangible Assets 30 56027 50428 72323 557
Intangible Assets Gross Cost 30 56030 56035 31033 493
Net Current Assets Liabilities30068 702211 302200 231245 987
Nominal Value Shares Issued In Period300    
Other Creditors30067 65058 284593 204675 431
Property Plant Equipment Gross Cost 2 25448 646147 228176 616
Provisions For Liabilities Balance Sheet Subtotal  6 29120 31020 906
Taxation Social Security Payable 24747 990146 179146 244
Total Additions Including From Business Combinations Intangible Assets 30 560 4 750-1 817
Total Assets Less Current Liabilities 101 065282 579346 510390 235
Trade Creditors Trade Payables 4 2651 065 3741 943 5001 800 433
Trade Debtors Trade Receivables 21 227225 812197 77750 859

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Unit 5B, Tungsten Park Colletts Way Witney OX29 0AX. Change occurred on Wednesday 27th December 2023. Company's previous address: Unit 11, Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA England.
filed on: 27th, December 2023
Free Download (1 page)

Company search