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

G.s.lashmar Limited WOKING


G.s.lashmar started in year 1946 as Private Limited Company with registration number 00418300. The G.s.lashmar company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Woking at 2nd Floor Alexander House. Postal code: GU21 6EJ.

The company has 2 directors, namely John O., Nicholas P.. Of them, Nicholas P. has been with the company the longest, being appointed on 10 January 2017 and John O. has been with the company for the least time - from 1 July 2021. 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 - Martin C. who worked with the the company until 31 December 2014.

G.s.lashmar Limited Address / Contact

Office Address 2nd Floor Alexander House
Office Address2 Church Path
Town Woking
Post code GU21 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00418300
Date of Incorporation Thu, 29th Aug 1946
Industry Support activities to performing arts
End of financial Year 26th March
Company age 78 years old
Account next due date Tue, 26th Dec 2023 (154 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

John O.

Position: Director

Appointed: 01 July 2021

Nicholas P.

Position: Director

Appointed: 10 January 2017

Shanmae T.

Position: Director

Appointed: 10 January 2017

Resigned: 29 June 2021

Martin C.

Position: Secretary

Appointed: 05 February 2014

Resigned: 31 December 2014

Helen B.

Position: Director

Appointed: 19 December 2013

Resigned: 31 May 2017

Simon M.

Position: Director

Appointed: 19 December 2013

Resigned: 31 January 2017

Helen E.

Position: Director

Appointed: 19 December 2013

Resigned: 14 September 2016

Peter K.

Position: Director

Appointed: 19 December 2013

Resigned: 31 August 2016

Edward S.

Position: Director

Appointed: 19 September 2008

Resigned: 19 December 2013

Simon F.

Position: Director

Appointed: 19 September 2008

Resigned: 26 September 2014

Christopher L.

Position: Director

Appointed: 31 July 1991

Resigned: 16 December 2013

Carol L.

Position: Director

Appointed: 31 July 1991

Resigned: 05 February 2014

John L.

Position: Director

Appointed: 31 July 1991

Resigned: 15 September 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is The Ticket Machine Group Limited from Woking, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Ticket Machine Group Limited

Alexander House Church Path, Woking, GU21 6EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02638971
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-262023-03-25
Balance Sheet
Net Assets Liabilities40 00140 00140 00140 00140 00140 00140 001
Reserves/Capital
Called Up Share Capital40 001      
Profit Loss Account Reserve-41 579      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset40 00140 00140 00140 00140 00140 00140 001
Total Assets Less Current Liabilities40 00140 00140 00140 00140 00140 00140 001
Share Premium Account1 578      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements