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

Ghl Sourcing Limited CARDIFF


Founded in 2014, Ghl Sourcing, classified under reg no. 09248607 is an active company. Currently registered at The Gate Business Centre CF24 3JW, Cardiff the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Huw J., appointed on 3 October 2014. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Richard D.. There were no ex secretaries.

Ghl Sourcing Limited Address / Contact

Office Address The Gate Business Centre
Office Address2 Keppoch Street
Town Cardiff
Post code CF24 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09248607
Date of Incorporation Fri, 3rd Oct 2014
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Huw J.

Position: Director

Appointed: 03 October 2014

Richard D.

Position: Director

Appointed: 03 October 2014

Resigned: 07 September 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Solar Holdings Ltd from Cardiff, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Huw J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard D., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Solar Holdings Ltd

20 Windemere Ave, Cardiff, CF23 5PQ, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12865656
Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Huw J.

Notified on 2 October 2016
Ceased on 8 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 2 October 2016
Ceased on 7 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 208470      
Balance Sheet
Cash Bank On Hand  9 49341 0236 95363 04819 91038 715
Current Assets6 7649 47832 834137 944294 905251 366201 034216 479
Debtors75054423 34196 921287 952188 318181 124177 764
Net Assets Liabilities  3 51737 07082 1413 080235987
Property Plant Equipment  3 23322 76220 03724 16320 12356 842
Other Debtors     778 6 292
Intangible Fixed Assets2 500       
Net Assets Liabilities Including Pension Asset Liability2 208       
Stocks Inventory725       
Tangible Fixed Assets2 5003 347      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve2 198460      
Shareholder Funds2 208470      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 8501 525     
Accumulated Amortisation Impairment Intangible Assets   1 1002 3833 4834 5835 683
Accumulated Depreciation Impairment Property Plant Equipment  2 1946 18111 62917 81224 22630 758
Additions Other Than Through Business Combinations Intangible Assets   11 000    
Additions Other Than Through Business Combinations Property Plant Equipment   23 5162 723   
Amortisation Rate Used For Intangible Assets   1010   
Average Number Employees During Period   12223
Bank Borrowings Overdrafts   23 89326 71750 00037 57729 318
Corporation Tax Payable  1 96610 84520 665   
Creditors 11 50531 025133 5361 24450 84637 57757 717
Depreciation Rate Used For Property Plant Equipment   1010   
Fixed Assets2 5003 3473 23332 66228 65431 68026 54062 159
Increase From Amortisation Charge For Year Intangible Assets   1 1001 2831 1001 1001 100
Increase From Depreciation Charge For Year Property Plant Equipment   3 9875 4486 1836 4146 532
Intangible Assets   9 9008 6177 5176 4175 317
Intangible Assets Gross Cost   11 00011 00011 00011 000 
Net Current Assets Liabilities-292-2 8771 8094 40854 73122 24611 272-3 455
Other Creditors  26 44886 456185 403118 495107 011146 439
Other Taxation Social Security Payable  1 88312 34227 93950 32365 47329 943
Property Plant Equipment Gross Cost  5 42728 94331 66641 97544 34987 600
Total Assets Less Current Liabilities2 2084703 51737 07083 38553 92637 81258 704
Trade Creditors Trade Payables  2 253 1153 2622 4788 345
Trade Debtors Trade Receivables  23 34196 921287 952187 540141 192133 360
Advances Credits Directors1 3704 72420 724     
Advances Credits Made In Period Directors 3 354      
Amounts Owed By Group Undertakings      39 93238 112
Amounts Owed To Group Undertakings     57 040  
Finance Lease Liabilities Present Value Total    1 244846 28 399
Number Shares Issued Fully Paid     101010
Par Value Share 1   111
Total Additions Including From Business Combinations Property Plant Equipment     10 3092 37443 251
Cash Bank5 2898 934      
Creditors Due Within One Year7 05612 355      
Number Shares Allotted1010      
Share Capital Allotted Called Up Paid-10-10      
Tangible Fixed Assets Additions 1 963      
Tangible Fixed Assets Cost Or Valuation2 5004 463      
Tangible Fixed Assets Depreciation 1 116      
Tangible Fixed Assets Depreciation Charged In Period 1 116      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/10/03
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements