5g Analyst Ltd is a private limited company registered at 11751830: Companies House Default Address, Cardiff CF14 8LH. Its net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-01-07, this 6-year-old company is run by 1 director.
Director Fornest Q., appointed on 01 January 2020.
The company is classified as "sale of used cars and light motor vehicles" (SIC: 45112).
The last confirmation statement was filed on 2021-04-03 and the date for the next filing is 2022-04-17. Moreover, the accounts were filed on 31 January 2021 and the next filing is due on 31 October 2022.
Office Address | 11751830: Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 11751830 |
Date of Incorporation | Mon, 7th Jan 2019 |
Industry | Sale of used cars and light motor vehicles |
End of financial Year | 31st January |
Company age | 6 years old |
Account next due date | Mon, 31st Oct 2022 (986 days after) |
Account last made up date | Sun, 31st Jan 2021 |
Next confirmation statement due date | Sun, 17th Apr 2022 (2022-04-17) |
Last confirmation statement dated | Sat, 3rd Apr 2021 |
Position: Director
Appointed: 01 January 2020
The register of persons with significant control who own or have control over the company is made up of 7 names. As we researched, there is Stella R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is James B. This PSC has significiant influence or control over the company,. Moving on, there is Peter J., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
Stella R.
Notified on | 1 January 2020 |
Nature of control: |
significiant influence or control |
James B.
Notified on | 5 November 2020 |
Ceased on | 2 January 2021 |
Nature of control: |
significiant influence or control |
Peter J.
Notified on | 1 June 2020 |
Ceased on | 5 November 2020 |
Nature of control: |
significiant influence or control |
James B.
Notified on | 30 June 2020 |
Ceased on | 14 August 2020 |
Nature of control: |
significiant influence or control |
Brian P.
Notified on | 1 November 2019 |
Ceased on | 30 June 2020 |
Nature of control: |
significiant influence or control right to appoint and remove directors |
James B.
Notified on | 7 January 2019 |
Ceased on | 1 November 2019 |
Nature of control: |
significiant influence or control |
James B.
Notified on | 7 January 2019 |
Ceased on | 3 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-01-31 | 2021-01-31 |
Balance Sheet | ||
Current Assets | 49 813 | |
Net Assets Liabilities | 1 | 787 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | |
Creditors | 600 | |
Net Current Assets Liabilities | 49 213 | |
Number Shares Allotted | 1 | |
Par Value Share | 1 | |
Total Assets Less Current Liabilities | 1 | 49 213 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 28th, June 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy