Gosh Promotions Ltd CHESTERFIELD


Gosh Promotions started in year 2014 as Private Limited Company with registration number 09028269. The Gosh Promotions company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chesterfield at 102 High Street. Postal code: S43 2AL.

The company has one director. Gemma P., appointed on 1 March 2015. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Dale P.. There were no ex secretaries.

Gosh Promotions Ltd Address / Contact

Office Address 102 High Street
Office Address2 New Whittington
Town Chesterfield
Post code S43 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09028269
Date of Incorporation Wed, 7th May 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th August
Company age 10 years old
Account next due date Thu, 30th May 2024 (32 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gemma P.

Position: Director

Appointed: 01 March 2015

Dale P.

Position: Director

Appointed: 07 May 2014

Resigned: 13 September 2022

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Dale P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gemma P. This PSC owns 25-50% shares and has 25-50% voting rights.

Dale P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gemma P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-08-312018-08-302019-08-302020-08-302021-08-302022-08-30
Net Worth21 1986 359      
Balance Sheet
Cash Bank On Hand   7 7957 97483 10835 62548 167
Current Assets56 78238 76653 51641 14638 98884 05879 36469 887
Debtors48 66538 76655 86633 35131 01495043 73921 720
Net Assets Liabilities 6 3592 8471 1831 47613 0805 892837
Other Debtors 12 50430 350   20 883 
Property Plant Equipment 1 008756621505235750 
Cash Bank In Hand8 117       
Tangible Fixed Assets6521 007      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve21 1966 357      
Shareholder Funds21 1986 359      
Other
Amount Specific Advance Or Credit Directors2 8489 5844 9342864 586   
Amount Specific Advance Or Credit Made In Period Directors 51 18830 35024 78054 458   
Amount Specific Advance Or Credit Repaid In Period Directors 38 75635 00030 00058 758   
Accumulated Depreciation Impairment Property Plant Equipment 4897411 3181 7842 0542 2131 015
Average Number Employees During Period  232222
Bank Borrowings Overdrafts 4721201 2285 70234 00027 1183 480
Creditors 33 21338 80340 38237 81571 21327 11823 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 397
Disposals Property Plant Equipment       1 396
Increase From Depreciation Charge For Year Property Plant Equipment  25257746627015973
Net Current Assets Liabilities20 6765 5542 2937641 17312 84532 26023 454
Other Creditors 1 1505 8002 9368 07626 47318 88625 827
Other Taxation Social Security Payable 9 9823 42921 13619 2657 83820 81015 930
Property Plant Equipment Gross Cost 1 4971 4971 9392 2892 2892 9631 824
Provisions For Liabilities Balance Sheet Subtotal 202202202202   
Total Additions Including From Business Combinations Property Plant Equipment   442350 674649
Total Assets Less Current Liabilities21 3286 56117 8191 3851 67813 08033 01024 475
Trade Creditors Trade Payables 21 60934 10415 0824 7722 9021 0991 196
Trade Debtors Trade Receivables 26 26225 51633 35131 01495022 85621 720
Bank Borrowings      9 718 
Advances Credits Directors 9 584      
Advances Credits Made In Period Directors 51 188      
Advances Credits Repaid In Period Directors 38 756      
Creditors Due Within One Year36 10633 212      
Number Shares Allotted22      
Par Value Share11      
Provisions For Liabilities Charges130202      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to August 30, 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements