Littlenlarge.com Limited SALE


Founded in 2003, Littlenlarge, classified under reg no. 04934940 is an active company. Currently registered at No. 1 Dovecote M33 2GS, Sale the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Wed, 14th Dec 2011 Littlenlarge.com Limited is no longer carrying the name Gss Insurance Brokers.

At present there are 2 directors in the the firm, namely Lee H. and Paul D.. In addition one secretary - Gillian H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Littlenlarge.com Limited Address / Contact

Office Address No. 1 Dovecote
Office Address2 Old Hall Road
Town Sale
Post code M33 2GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934940
Date of Incorporation Thu, 16th Oct 2003
Industry Management of real estate on a fee or contract basis
Industry Non-life insurance
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Lee H.

Position: Director

Appointed: 31 October 2020

Paul D.

Position: Director

Appointed: 30 January 2020

Gillian H.

Position: Secretary

Appointed: 30 January 2020

Christopher E.

Position: Director

Appointed: 30 January 2020

Resigned: 31 October 2020

Piotr N.

Position: Director

Appointed: 30 January 2020

Resigned: 20 July 2021

Christopher T.

Position: Secretary

Appointed: 21 September 2009

Resigned: 14 June 2019

Andreas T.

Position: Director

Appointed: 21 September 2009

Resigned: 30 January 2020

Andreas T.

Position: Director

Appointed: 30 April 2004

Resigned: 20 May 2004

Solomon T.

Position: Director

Appointed: 30 April 2004

Resigned: 30 January 2020

Maroulla T.

Position: Secretary

Appointed: 16 October 2003

Resigned: 21 August 2009

Christopher T.

Position: Director

Appointed: 16 October 2003

Resigned: 21 August 2009

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Verastar Limited from Sale, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Solomon T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andreas T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Verastar Limited

No. 1 Dovecote, Old Hall Road, Sale Old Hall Road, Sale, M33 2GS, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03667643
Notified on 30 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solomon T.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Andreas T.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Gss Insurance Brokers December 14, 2011
Gold Seal Insurance & Property Services August 18, 2009
Gold Seal Insurance Services November 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand75 79788 93164 864
Current Assets99 997120 26279 510
Debtors24 20031 33114 646
Net Assets Liabilities32 59536 99347 594
Other Debtors24 20031 331 
Property Plant Equipment122 849113 41399 257
Other
Accumulated Amortisation Impairment Intangible Assets1 3741 6031 832
Accumulated Depreciation Impairment Property Plant Equipment59 52877 05191 207
Average Number Employees During Period226
Bank Borrowings Overdrafts98 95824 000 
Corporation Tax Payable6 74525 219 
Creditors66 417123 27782 657
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets123 764114 09999 714
Increase From Amortisation Charge For Year Intangible Assets 229229
Increase From Depreciation Charge For Year Property Plant Equipment 17 52314 156
Intangible Assets915686457
Intangible Assets Gross Cost 2 2892 289
Net Current Assets Liabilities33 580-3 015-3 147
Other Creditors56 70274 058 
Other Taxation Social Security Payable2 970  
Property Plant Equipment Gross Cost182 377190 464190 464
Total Assets Less Current Liabilities157 344111 08496 567

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 6th, February 2024
Free Download (1 page)

Company search