Founded in 2015, G Airport Transfers, classified under reg no. 09697974 is an active company. Currently registered at 45 Brecon Way HP13 5NW, High Wycombe the company has been in the business for 9 years. Its financial year was closed on 30th January and its latest financial statement was filed on January 30, 2022.
The company has one director. Haseeba V., appointed on 14 August 2022. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Haseeba V., Anz J. and others listed below. There were no ex secretaries.
Office Address | 45 Brecon Way |
Town | High Wycombe |
Post code | HP13 5NW |
Country of origin | United Kingdom |
Registration Number | 09697974 |
Date of Incorporation | Wed, 22nd Jul 2015 |
Industry | Management consultancy activities other than financial management |
Industry | Renting and leasing of cars and light motor vehicles |
End of financial Year | 30th January |
Company age | 9 years old |
Account next due date | Mon, 30th Oct 2023 (179 days after) |
Account last made up date | Sun, 30th Jan 2022 |
Next confirmation statement due date | Wed, 7th Aug 2024 (2024-08-07) |
Last confirmation statement dated | Mon, 24th Jul 2023 |
The list of PSCs that own or have control over the company includes 5 names. As BizStats identified, there is Haseeba V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Anz S. This PSC owns 75,01-100% shares. Moving on, there is Haseeba V., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.
Haseeba V.
Notified on | 25 August 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Anz S.
Notified on | 27 April 2022 |
Ceased on | 25 August 2022 |
Nature of control: |
75,01-100% shares |
Haseeba V.
Notified on | 21 May 2019 |
Ceased on | 1 April 2022 |
Nature of control: |
significiant influence or control |
Anz J.
Notified on | 15 February 2019 |
Ceased on | 21 May 2019 |
Nature of control: |
75,01-100% shares |
Vahid H.
Notified on | 20 July 2016 |
Ceased on | 2 February 2019 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2020-01-30 | 2021-01-30 | 2022-01-30 |
Net Worth | -291 | -550 | ||||
Balance Sheet | ||||||
Current Assets | 609 | 2 808 | 94 | 3 662 | ||
Net Assets Liabilities | 550 | 2 660 | 3 145 | 5 735 | 7 446 | |
Net Assets Liabilities Including Pension Asset Liability | -291 | -550 | ||||
Reserves/Capital | ||||||
Shareholder Funds | -291 | -550 | ||||
Other | ||||||
Creditors | 3 358 | 2 754 | 3 145 | 1 836 | 11 108 | |
Net Current Assets Liabilities | 609 | 2 808 | 2 660 | 3 145 | 5 735 | 3 662 |
Total Assets Less Current Liabilities | 609 | 2 808 | 2 660 | 3 145 | 5 735 | 3 662 |
Creditors Due After One Year | 900 | 3 358 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Flat 2 Chelmsford House, 38 Perth Close, Northolt Flat 2 Chelmsford House 38 Perth Close Northolt Middlesex UB54FY. Change occurred on November 26, 2023. Company's previous address: 45 Brecon Way High Wycombe HP13 5NW England. filed on: 26th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy