Gurkha Beer Ltd LONDON


Gurkha Beer started in year 2015 as Private Limited Company with registration number 09385814. The Gurkha Beer company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 1st Floor, Room 3 Conduit Business Centre. Postal code: SE18 7AP. Since Monday 29th October 2018 Gurkha Beer Ltd is no longer carrying the name Gurkha Beer (UK).

The company has 2 directors, namely Lov G., Sachin S.. Of them, Sachin S. has been with the company the longest, being appointed on 13 January 2017 and Lov G. has been with the company for the least time - from 17 October 2018. As of 15 May 2024, there were 10 ex directors - Lov G., Ram S. and others listed below. There were no ex secretaries.

Gurkha Beer Ltd Address / Contact

Office Address 1st Floor, Room 3 Conduit Business Centre
Office Address2 2 The Mews
Town London
Post code SE18 7AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09385814
Date of Incorporation Tue, 13th Jan 2015
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Lov G.

Position: Director

Appointed: 17 October 2018

Sachin S.

Position: Director

Appointed: 13 January 2017

Lov G.

Position: Director

Appointed: 12 March 2018

Resigned: 12 July 2018

Ram S.

Position: Director

Appointed: 13 January 2017

Resigned: 12 July 2018

Niraj S.

Position: Director

Appointed: 13 September 2016

Resigned: 13 February 2017

Niraj S.

Position: Director

Appointed: 13 September 2016

Resigned: 12 July 2018

Sunita G.

Position: Director

Appointed: 13 September 2016

Resigned: 13 January 2017

Umesh R.

Position: Director

Appointed: 15 February 2016

Resigned: 03 January 2017

Satvir J.

Position: Director

Appointed: 05 January 2016

Resigned: 13 January 2017

Hari K.

Position: Director

Appointed: 05 January 2016

Resigned: 13 January 2017

Hom L.

Position: Director

Appointed: 05 January 2016

Resigned: 13 January 2017

Rudra S.

Position: Director

Appointed: 13 January 2015

Resigned: 01 May 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Niraj S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Lov G. This PSC has significiant influence or control over the company,. Then there is Satvir J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Niraj S.

Notified on 14 February 2017
Nature of control: significiant influence or control

Lov G.

Notified on 17 October 2018
Nature of control: significiant influence or control

Satvir J.

Notified on 13 September 2016
Ceased on 14 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Gurkha Beer (UK) October 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-16 945       
Balance Sheet
Cash Bank On Hand4 6632 529 12 78718 93254 92742 58018 230
Current Assets14 3018 20530 12534 79567 84290 25892 673102 723
Debtors9 6385 676 22 00848 91035 33150 09371 414
Net Assets Liabilities 48 85127 55524 94920 59850 76640 12046 250
Other Debtors    8 00016 00016 000 
Property Plant Equipment536402 3 0152 26127224 86318 647
Total Inventories       13 079
Net Assets Liabilities Including Pension Asset Liability-16 945       
Reserves/Capital
Shareholder Funds-16 945       
Other
Version Production Software    1 11
Accumulated Amortisation Impairment Intangible Assets 17 280 34 56043 20051 84060 48069 120
Accumulated Depreciation Impairment Property Plant Equipment 313 2 5443 2987879 07415 290
Additions Other Than Through Business Combinations Property Plant Equipment      32 878 
Average Number Employees During Period-2-3 22222
Bank Overdrafts     50 00043 69434 028
Corporation Tax Payable       1 892
Creditors343 142360 178355 436353 699373 001364 956378 98294 972
Fixed Assets311 896303 122297 756293 955284 561273 932289 883280 027
Increase From Amortisation Charge For Year Intangible Assets 8 640  8 640 8 6408 640
Increase From Depreciation Charge For Year Property Plant Equipment 134  754 8 2876 216
Intangible Assets311 360302 720 290 940282 300273 660265 020256 380
Intangible Assets Gross Cost 320 000 325 500325 500325 500325 500325 500
Investments       5 000
Investments Fixed Assets       5 000
Net Current Assets Liabilities-325 087351 973325 311318 904305 159274 698286 3097 751
Number Shares Allotted    100 100100
Other Creditors325 801349 596 1 50026 20 27438 332
Other Investments Other Than Loans       5 000
Other Taxation Social Security Payable    385401401890
Property Plant Equipment Gross Cost 715 5 5595 5591 05933 93733 937
Taxation Social Security Payable7 341582      
Total Assets Less Current Liabilities-13 19148 85127 55524 94920 5987663 574287 778
Trade Creditors Trade Payables10 00010 000 24 12727 87115 64524 21227 199
Trade Debtors Trade Receivables9 6385 676 22 00840 91018 59834 09371 414
Value-added Tax Payable   1 9665 1487331 0462 909
Creditors Due After One Year3 754       
Creditors Due Within One Year339 388       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search

Advertisements