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

G 8 (meon Valley) Ltd. FAREHAM


Founded in 2002, G 8 (meon Valley), classified under reg no. 04424159 is an active company. Currently registered at 5a The Gardens PO16 8SS, Fareham the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 2 directors in the the company, namely Graham N. and Jo-Anne N.. In addition one secretary - Graham N. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

G 8 (meon Valley) Ltd. Address / Contact

Office Address 5a The Gardens
Town Fareham
Post code PO16 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424159
Date of Incorporation Thu, 25th Apr 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (342 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Graham N.

Position: Secretary

Appointed: 25 April 2002

Graham N.

Position: Director

Appointed: 25 April 2002

Jo-Anne N.

Position: Director

Appointed: 25 April 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Jo-Anne N. This PSC and has 25-50% shares. The second one in the PSC register is Graham N. This PSC owns 25-50% shares.

Jo-Anne N.

Notified on 1 July 2016
Nature of control: 25-50% shares

Graham N.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-263 468-247 32473 835       
Balance Sheet
Cash Bank On Hand  1 6446226 46811 8141 26110 70810 1559 602
Current Assets46 56143 74531 922364 64113 60311 81411 26110 708  
Debtors2 6991642783 9307 135 10 000   
Other Debtors    7 135 10 000   
Cash Bank In Hand2 4682 1871 644       
Tangible Fixed Assets168 586168 586239 561       
Reserves/Capital
Called Up Share Capital5 0005 000192 750       
Profit Loss Account Reserve-278 950-262 806-266 924       
Shareholder Funds-263 468-247 32473 835       
Other
Average Number Employees During Period     22222
Capital Reduction Decrease In Equity   2 750190 949     
Corporation Tax Payable   3 029      
Creditors   170 2971 068540540540540594
Current Asset Investments41 39441 39430 000360 089      
Dividends Paid    36 774     
Investment Property  239 561       
Net Current Assets Liabilities45 42842 57230 974194 34412 53511 27410 72110 1689 6159 008
Number Shares Issued Fully Paid    9 6389 638    
Other Creditors  197 648170 2971 068540540540540594
Par Value Share 11 11    
Profit Loss   120 50945 914     
Trade Debtors Trade Receivables  2783 930      
Creditors Due After One Year507 000488 000196 700       
Creditors Due Within One Year1 1331 173948       
Fixed Assets198 104198 104239 561       
Investments Fixed Assets29 51829 518        
Number Shares Allotted 2 0002 000       
Revaluation Reserve2 2322 232139 759       
Share Capital Allotted Called Up Paid2 0002 0002 000       
Share Premium Account8 2508 2508 250       
Tangible Fixed Assets Cost Or Valuation 168 586239 561       
Tangible Fixed Assets Disposals  68 000       
Tangible Fixed Assets Increase Decrease From Revaluations  138 975       
Total Assets Less Current Liabilities243 532240 676270 535       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, August 2023
Free Download (7 pages)

Company search