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

G & V Logistics Ltd LEICESTER


G & V Logistics started in year 2015 as Private Limited Company with registration number 09501483. The G & V Logistics company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leicester at 109 Coleman Road. Postal code: LE5 4LE. Since Thursday 9th April 2015 G & V Logistics Ltd is no longer carrying the name G & V Recruitment.

The company has 2 directors, namely Lindita X., Vasilakis X.. Of them, Vasilakis X. has been with the company the longest, being appointed on 1 October 2015 and Lindita X. has been with the company for the least time - from 1 September 2020. As of 17 May 2024, there was 1 ex director - Grigoris T.. There were no ex secretaries.

G & V Logistics Ltd Address / Contact

Office Address 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09501483
Date of Incorporation Fri, 20th Mar 2015
Industry Freight transport by road
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Lindita X.

Position: Director

Appointed: 01 September 2020

Vasilakis X.

Position: Director

Appointed: 01 October 2015

Grigoris T.

Position: Director

Appointed: 20 March 2015

Resigned: 31 August 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Lindita X. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Vasilakis X. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Grigoris T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Lindita X.

Notified on 1 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vasilakis X.

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

Grigoris T.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: right to appoint and remove directors

Company previous names

G & V Recruitment April 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth-366       
Balance Sheet
Cash Bank In Hand4 396       
Cash Bank On Hand4 39618 73223 50318 33033 02663 449116 528218 092
Current Assets12 83033 54438 51423 11460 22995 258244 759393 190
Debtors8 43414 81215 0114 78427 20331 809128 231175 098
Net Assets Liabilities-36613 42511 8317 49618 51414 38547 154 
Net Assets Liabilities Including Pension Asset Liability-366       
Other Debtors3 8733 4906806803894 886  
Property Plant Equipment5 55113 17913 35217 66415 09336 62259 27697 207
Tangible Fixed Assets5 551       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-367       
Shareholder Funds-366       
Other
Amount Specific Advance Or Credit Directors  16 66114 1248 33610 71214 33347 791
Amount Specific Advance Or Credit Made In Period Directors  16 661   3 62133 458
Amount Specific Advance Or Credit Repaid In Period Directors   2 5375 7882 376  
Accumulated Depreciation Impairment Property Plant Equipment1 8516 3878 64715 12617 69726 93144 19277 306
Average Number Employees During Period 34851199
Consideration Received For Shares Issued Specific Share Issue  1     
Creditors3 1197 8142 36133 28256 80850 000256 881223 083
Creditors Due After One Year3 119       
Creditors Due Within One Year15 628       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 623     
Disposals Property Plant Equipment  5 691     
Finance Lease Liabilities Present Value Total3 1197 8142 3612 361590   
Increase Decrease In Property Plant Equipment 11 995      
Increase From Depreciation Charge For Year Property Plant Equipment 4 5364 8836 4792 5719 23417 26133 114
Net Current Assets Liabilities-2 7988 060840-10 1683 42127 763-12 122170 107
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Allotted1       
Number Shares Issued Fully Paid 1222222
Number Shares Issued Specific Share Issue  1     
Other Creditors11 67614 95922 14924 65031 03411 04014 83657 397
Other Taxation Social Security Payable1 6884 12010 4473 25115 57140 00650 692113 333
Par Value Share11111111
Property Plant Equipment Gross Cost7 40219 56621 99932 79032 79063 553103 468174 513
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions7 402       
Tangible Fixed Assets Cost Or Valuation7 402       
Tangible Fixed Assets Depreciation1 851       
Tangible Fixed Assets Depreciation Charged In Period1 851       
Total Additions Including From Business Combinations Property Plant Equipment 12 1648 12410 791 30 76339 91571 045
Total Assets Less Current Liabilities2 75321 23914 1927 49618 51464 38547 154267 314
Trade Creditors Trade Payables1 0571 6561 5373 0209 61316 449191 35352 353
Trade Debtors Trade Receivables4 56111 32214 3314 10426 81426 923128 231175 098
Bank Borrowings Overdrafts     50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 17th January 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements