You are here: bizstats.co.uk > a-z index > G list > G list

G 5 Trading Co Ltd BIRMINGHAM


G 5 Trading started in year 2014 as Private Limited Company with registration number 08901977. The G 5 Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at 1st Floor, 33A Grove Lane. Postal code: B21 9ES.

The firm has one director. Jagdeep S., appointed on 28 April 2017. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Jagdeep S., Gurdeep S. and others listed below. There were no ex secretaries.

G 5 Trading Co Ltd Address / Contact

Office Address 1st Floor, 33A Grove Lane
Office Address2 Handsworth
Town Birmingham
Post code B21 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08901977
Date of Incorporation Wed, 19th Feb 2014
Industry Agents involved in the sale of a variety of goods
End of financial Year 23rd February
Company age 10 years old
Account next due date Thu, 23rd Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Jagdeep S.

Position: Director

Appointed: 28 April 2017

Jagdeep S.

Position: Director

Appointed: 05 March 2015

Resigned: 06 April 2015

Gurdeep S.

Position: Director

Appointed: 01 December 2014

Resigned: 28 April 2017

Jagdeep S.

Position: Director

Appointed: 19 February 2014

Resigned: 01 December 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Jagdeep S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gurdeep S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jagdeep S.

Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurdeep S.

Notified on 1 March 2017
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-29
Net Worth13 06845 406
Balance Sheet
Cash Bank In Hand9 99510 516
Current Assets79 807127 196
Debtors29 32771 050
Net Assets Liabilities Including Pension Asset Liability13 06845 406
Stocks Inventory40 48545 630
Tangible Fixed Assets3 75015 542
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve12 96845 306
Shareholder Funds13 06845 406
Other
Bank Borrowings12 5216 542
Creditors Due After One Year12 52117 294
Creditors Due Within One Year57 96880 038
Net Current Assets Liabilities21 83947 158
Number Shares Allotted100100
Obligations Under Finance Lease Hire Purchase Contracts After One Year 10 752
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation5 00021 974
Tangible Fixed Assets Depreciation1 2506 432
Total Assets Less Current Liabilities25 58962 700
Value Shares Allotted11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period shortened from 22nd February 2023 to 21st February 2023
filed on: 22nd, February 2024
Free Download (1 page)

Company search