G K Logistics Limited WEST MIDLANDS


G K Logistics started in year 2002 as Private Limited Company with registration number 04353074. The G K Logistics company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in West Midlands at 107 Regis Heath Road, Rowley. Postal code: B65 0PD.

The company has 3 directors, namely Ravinder S., Harpreet K. and Gurinder S.. Of them, Gurinder S. has been with the company the longest, being appointed on 18 January 2002 and Ravinder S. has been with the company for the least time - from 6 April 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ravinder S. who worked with the the company until 17 November 2015.

This company operates within the B65 0PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1021393 . It is located at 814-816, Wolverhampton Road, Oldbury with a total of 2 cars.

G K Logistics Limited Address / Contact

Office Address 107 Regis Heath Road, Rowley
Office Address2 Regis, Warley
Town West Midlands
Post code B65 0PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04353074
Date of Incorporation Tue, 15th Jan 2002
Industry Unlicensed carrier
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Ravinder S.

Position: Director

Appointed: 06 April 2016

Harpreet K.

Position: Director

Appointed: 30 November 2015

Gurinder S.

Position: Director

Appointed: 18 January 2002

Ravinder S.

Position: Secretary

Appointed: 18 January 2002

Resigned: 17 November 2015

Harpreet K.

Position: Director

Appointed: 18 January 2002

Resigned: 17 November 2015

Ravinder S.

Position: Director

Appointed: 18 January 2002

Resigned: 17 November 2015

Whbc Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2002

Resigned: 18 January 2002

Whbc Nominee Directors Limited

Position: Nominee Director

Appointed: 15 January 2002

Resigned: 18 January 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Ravinder S. This PSC has significiant influence or control over the company,.

Ravinder S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 2087 28610 014-668662-6 376-7 719     
Balance Sheet
Current Assets22 98724 65119 6758 3056 7256 4295 9525 86115 31117 48213 2557 154
Net Assets Liabilities      7 7196 14217 6904 6992 8132 047
Cash Bank In Hand5 5434 0549 8756 1595 079       
Debtors17 44420 5959 7982 1441 644       
Intangible Fixed Assets 15 16712 0678 234        
Net Assets Liabilities Including Pension Asset Liability2 2087 28610 014-668662-6 376-7 719     
Tangible Fixed Assets3 95715 167 8 2344 630       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve2 2067 28410 012-670660       
Shareholder Funds2 2087 28610 014-668662-6 376-7 719     
Other
Average Number Employees During Period       122  
Creditors      16 65815 24536 18817 12919 7099 201
Fixed Assets3 95715 16712 0678 2344 6302 2752 9873 2423 1874 3463 641 
Net Current Assets Liabilities-1 7492 119-2 053-8 902-3 968-8 651-10 7069 38420 8773536 4542 047
Total Assets Less Current Liabilities2 20817 28610 014-668662-6 376-7 7196 14217 6904 6992 8132 047
Creditors Due After One Year 10 000          
Creditors Due Within One Year24 73622 53221 72817 20710 69315 08016 658     
Current Asset Investments 2222       
Intangible Fixed Assets Additions  733         
Intangible Fixed Assets Aggregate Amortisation Impairment 25 81929 65233 485        
Intangible Fixed Assets Amortisation Charged In Period  3 8333 833        
Intangible Fixed Assets Cost Or Valuation 40 98641 71941 719        
Tangible Fixed Assets Additions 15 000          
Tangible Fixed Assets Cost Or Valuation25 98640 986 41 71941 719       
Tangible Fixed Assets Depreciation22 02925 819 33 48537 089       
Tangible Fixed Assets Depreciation Charged In Period 3 790  3 604       

Transport Operator Data

814-816
Address Wolverhampton Road
City Oldbury
Post code B69 4RY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements