G M Impex Limited EDGWARE


G M Impex started in year 1992 as Private Limited Company with registration number 02705882. The G M Impex company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Edgware at C/o Ashley King Ltd. Postal code: HA8 9UU.

At present there are 3 directors in the the company, namely Shivani J., Nila S. and Dilip S.. In addition one secretary - Nila S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G M Impex Limited Address / Contact

Office Address C/o Ashley King Ltd
Office Address2 68 St. Margarets Road
Town Edgware
Post code HA8 9UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705882
Date of Incorporation Fri, 10th Apr 1992
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Shivani J.

Position: Director

Appointed: 22 November 2017

Nila S.

Position: Director

Appointed: 22 November 2017

Nila S.

Position: Secretary

Appointed: 10 April 1993

Dilip S.

Position: Director

Appointed: 15 June 1992

Dhansukhal S.

Position: Director

Appointed: 01 November 2005

Resigned: 22 November 2017

Mansukhlal S.

Position: Director

Appointed: 01 November 2005

Resigned: 27 February 2023

Nila S.

Position: Secretary

Appointed: 01 September 1992

Resigned: 01 September 1992

Dhansukhlal S.

Position: Director

Appointed: 15 June 1992

Resigned: 10 February 1995

Mansukhlal S.

Position: Director

Appointed: 13 April 1992

Resigned: 10 February 1995

Dilia T.

Position: Secretary

Appointed: 10 April 1992

Resigned: 10 April 1993

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 10 April 1992

Resigned: 13 April 1992

Elk (nominees) Limited

Position: Nominee Director

Appointed: 10 April 1992

Resigned: 13 April 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Triland Properties Limited from Edgware, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Triland Properties Limited

68 St. Margarets Road, Edgware, HA8 9UU, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 4356702
Notified on 22 November 2017
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 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth648 735570 482        
Balance Sheet
Cash Bank On Hand 14 10152 28187 266      
Debtors17 47828 5812 8251 897      
Other Debtors  948593      
Property Plant Equipment 4 1942 2951 721      
Current Assets96 31142 682 89 16328 745100 46727 02346 94992 29076 023
Net Assets Liabilities   1 619 2011 558 2481 622 5541 574 3011 593 9841 631 9791 580 469
Cash Bank In Hand78 83314 101        
Tangible Fixed Assets591 946568 815        
Reserves/Capital
Called Up Share Capital150 000150 000        
Profit Loss Account Reserve147 41669 163        
Shareholder Funds648 735570 482        
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 37215 10515 679      
Corporation Tax Payable 16 1879 0808 385      
Creditors  17 31617 99318 09825 515253 690253 6907 16642 272
Fixed Assets 1 849 1241 923 2241 801 7211 801 2911 801 2921 800 9681 800 7251 800 5451 800 408
Increase From Depreciation Charge For Year Property Plant Equipment  1 032574      
Investment Property 1 844 9301 920 9291 800 000      
Other Creditors  2 9653 265      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  299       
Other Disposals Property Plant Equipment  364       
Property Plant Equipment Gross Cost 17 76417 400       
Taxation Including Deferred Taxation Balance Sheet Subtotal 251 875277 875       
Trade Creditors Trade Payables 21 7805 2716 343      
Trade Debtors Trade Receivables 16 8661 8771 304      
Average Number Employees During Period     44444
Net Current Assets Liabilities56 7891 667 71 17010 64774 95227 02346 94985 12433 751
Total Assets Less Current Liabilities648 735570 482 1 872 8911 811 9381 876 2441 827 9911 847 6741 885 6691 834 159
Creditors Due Within One Year39 52241 015        
Number Shares Allotted 150 000        
Par Value Share 1        
Revaluation Reserve351 319351 319        
Share Capital Allotted Called Up Paid150 000150 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search