Dudley Gc Trading Ltd WARLEY


Founded in 2016, Dudley Gc Trading, classified under reg no. 10084257 is an active company. Currently registered at Golf Hse Turners Hill B65 9DP, Warley the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 4 directors in the the firm, namely Christopher V., Jason H. and Terrence N. and others. In addition one secretary - Terence N. - is with the company. As of 17 May 2024, there were 12 ex directors - Karl A., Keith S. and others listed below. There were no ex secretaries.

Dudley Gc Trading Ltd Address / Contact

Office Address Golf Hse Turners Hill
Office Address2 Rowley Regis
Town Warley
Post code B65 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10084257
Date of Incorporation Thu, 24th Mar 2016
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Christopher V.

Position: Director

Appointed: 12 February 2024

Jason H.

Position: Director

Appointed: 12 February 2024

Terrence N.

Position: Director

Appointed: 19 May 2020

Terence N.

Position: Secretary

Appointed: 05 February 2018

Robert W.

Position: Director

Appointed: 24 March 2016

Karl A.

Position: Director

Appointed: 27 February 2023

Resigned: 19 July 2023

Keith S.

Position: Director

Appointed: 26 February 2022

Resigned: 12 February 2024

Paul D.

Position: Director

Appointed: 26 February 2022

Resigned: 12 February 2024

Shaun M.

Position: Director

Appointed: 19 May 2020

Resigned: 26 February 2022

Ivan J.

Position: Director

Appointed: 19 May 2020

Resigned: 26 February 2022

Ivan J.

Position: Director

Appointed: 17 February 2020

Resigned: 10 March 2020

Terence N.

Position: Director

Appointed: 05 February 2018

Resigned: 10 March 2020

Christopher V.

Position: Director

Appointed: 05 February 2018

Resigned: 11 February 2019

Stephen H.

Position: Director

Appointed: 05 February 2018

Resigned: 17 February 2020

Roger M.

Position: Director

Appointed: 29 November 2016

Resigned: 05 February 2018

Keith S.

Position: Director

Appointed: 24 March 2016

Resigned: 05 February 2018

Brian C.

Position: Director

Appointed: 24 March 2016

Resigned: 29 November 2016

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats discovered, there is Robert W. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Terence N. This PSC has significiant influence or control over the company,. The third one is Robert W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert W.

Notified on 5 February 2018
Nature of control: significiant influence or control

Terence N.

Notified on 5 February 2018
Ceased on 10 March 2020
Nature of control: significiant influence or control

Robert W.

Notified on 23 March 2017
Ceased on 28 March 2018
Nature of control: significiant influence or control

Keith S.

Notified on 23 March 2017
Ceased on 5 February 2018
Nature of control: significiant influence or control

Roger M.

Notified on 23 March 2017
Ceased on 30 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand12 6494 6684 38073522 4463 7793 111
Current Assets 4 6687 1802 87437 14526 69526 462
Debtors  2 8002 13914 69922 91616 909
Other Debtors  2 800    
Net Assets Liabilities   10101010
Property Plant Equipment     7 595 
Total Inventories      6 442
Other
Accrued Liabilities  486510519530540
Accrued Liabilities Deferred Income474482486    
Amounts Owed By Group Undertakings   85213 61022 91616 909
Amounts Owed To Group Undertakings11 2021 4853 620    
Average Number Employees During Period3354444
Creditors12 6494 6687 1702 86432 58325 50018 133
Net Current Assets Liabilities  101032 59317 91518 143
Number Shares Issued Fully Paid 101010101010
Other Remaining Borrowings   1 0001 0001 000 
Par Value Share 111111
Prepayments Accrued Income   1 2871 089  
Total Assets Less Current Liabilities  101032 59325 51018 143
Trade Creditors Trade Payables   1 3541 616450979
Accumulated Depreciation Impairment Property Plant Equipment     2 532 
Bank Borrowings Overdrafts    32 58325 50018 133
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 532
Disposals Property Plant Equipment      10 127
Increase From Depreciation Charge For Year Property Plant Equipment     2 532 
Property Plant Equipment Gross Cost     10 127 
Total Additions Including From Business Combinations Property Plant Equipment     10 127 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 23rd March 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements