77 Glb Limited WALSALL


77 Glb started in year 1998 as Private Limited Company with registration number 03522782. The 77 Glb company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Walsall at Unit 19 Empire Close, Empire Industrial Park. Postal code: WS9 8UQ. Since 13th November 1998 77 Glb Limited is no longer carrying the name Ingleby (1077).

The firm has 5 directors, namely Richard B., Alison M. and John M. and others. Of them, Gordon B. has been with the company the longest, being appointed on 8 April 1998 and Richard B. has been with the company for the least time - from 12 October 2023. Currenlty, the firm lists one former director, whose name is Howard M. and who left the the firm on 28 January 1999. In addition, there is one former secretary - Matthews & Yates Limited who worked with the the firm until 1 May 2007.

77 Glb Limited Address / Contact

Office Address Unit 19 Empire Close, Empire Industrial Park
Office Address2 Aldridge
Town Walsall
Post code WS9 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522782
Date of Incorporation Fri, 6th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 12 October 2023

Alison M.

Position: Director

Appointed: 01 April 2023

John M.

Position: Director

Appointed: 24 January 2023

Spire Group Limited

Position: Corporate Secretary

Appointed: 05 August 2014

Angela S.

Position: Director

Appointed: 22 September 2011

Gordon B.

Position: Director

Appointed: 08 April 1998

Powerstream Services Limited

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 05 August 2014

Matthews & Yates Limited

Position: Secretary

Appointed: 30 October 1998

Resigned: 01 May 2007

Spire Homewares Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 30 October 1998

Howard M.

Position: Director

Appointed: 08 April 1998

Resigned: 28 January 1999

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 08 April 1998

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 08 April 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Gordon B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ann B. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon B.

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

Ann B.

Notified on 25 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ingleby (1077) November 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 720 8784 587 3753 637 0923 809 9452 657 5662 293 1003 305 624
Current Assets18 376 57619 702 32920 341 12617 691 77821 039 67421 162 74221 628 644
Debtors2 960 5821 201 1171 182 091387 821295 76099 678116 987
Net Assets Liabilities16 937 44917 683 41618 118 90016 181 03918 928 18919 037 41218 393 874
Property Plant Equipment  34 00526 71817 0037 287 
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 85812 14521 86031 57638 863
Average Number Employees During Period  66766
Creditors989 5621 489 5131 630 0311 334 4571 239 4881 248 6172 240 770
Current Asset Investments13 695 11613 913 83715 521 94313 494 01218 086 34818 769 96418 206 033
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences225 20879 83596 800-423 200686 000-5 000110 000
Fixed Assets 36 00070 00562 71853 00343 28736 000
Increase Decrease In Current Tax From Adjustment For Prior Periods -245     
Increase From Depreciation Charge For Year Property Plant Equipment  4 8587 2879 7159 7167 287
Investments Fixed Assets36 00036 00036 00036 00036 00036 00036 000
Net Current Assets Liabilities17 387 01418 212 81618 711 09516 357 32119 800 18619 914 12519 387 874
Other Investments Other Than Loans 13 913 83715 521 94313 494 01218 086 34818 769 96418 206 033
Other Taxation Social Security Payable7135771 0431 0381 2171 0241 264
Property Plant Equipment Gross Cost  38 86338 86338 86338 863 
Provisions For Liabilities Balance Sheet Subtotal485 565565 400662 200239 000925 000920 0001 030 000
Taxation Including Deferred Taxation Balance Sheet Subtotal485 565565 400662 200239 000925 000920 0001 030 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities225 20879 59096 800    
Total Additions Including From Business Combinations Property Plant Equipment  38 863    
Total Assets Less Current Liabilities17 423 01418 248 81618 781 10016 420 03919 853 18919 957 41219 423 874
Trade Creditors Trade Payables     9 678 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small-sized company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements