G-max Properties started in year 2008 as Private Limited Company with registration number 06560315. The G-max Properties company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Pinner at 204 Field End Road. Postal code: HA5 1RD.
The company has one director. Gemma G., appointed on 24 April 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carlo B. who worked with the the company until 28 March 2017.
Office Address | 204 Field End Road |
Town | Pinner |
Post code | HA5 1RD |
Country of origin | United Kingdom |
Registration Number | 06560315 |
Date of Incorporation | Wed, 9th Apr 2008 |
Industry | Travel agency activities |
End of financial Year | 31st July |
Company age | 16 years old |
Account next due date | Tue, 30th Apr 2024 (7 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 23rd Apr 2024 (2024-04-23) |
Last confirmation statement dated | Sun, 9th Apr 2023 |
The register of persons with significant control that own or control the company is made up of 11 names. As BizStats researched, there is David C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Maurice P. This PSC has significiant influence or control over the company,. The third one is Subash M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.
David C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Maurice P.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Subash M.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Darren C.
Notified on | 8 August 2018 |
Nature of control: |
significiant influence or control |
Benjamin C.
Notified on | 8 August 2018 |
Nature of control: |
significiant influence or control |
Michael M.
Notified on | 2 February 2022 |
Nature of control: |
significiant influence or control |
Bianca D.
Notified on | 11 September 2020 |
Nature of control: |
significiant influence or control |
William C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Isaac H.
Notified on | 8 August 2018 |
Ceased on | 20 October 2022 |
Nature of control: |
significiant influence or control |
James H.
Notified on | 6 April 2016 |
Ceased on | 28 March 2022 |
Nature of control: |
significiant influence or control |
Adrian O.
Notified on | 6 April 2016 |
Ceased on | 20 April 2021 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2013-07-31 | 2014-07-31 | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 |
Net Worth | -482 537 | -528 221 | -580 354 | -628 307 | ||||||
Balance Sheet | ||||||||||
Current Assets | 60 612 | 23 415 | 25 079 | 33 388 | 71 993 | 83 126 | 83 924 | 83 859 | 80 622 | 77 275 |
Net Assets Liabilities | -628 307 | -676 112 | -733 845 | -733 845 | -734 348 | -735 090 | -735 712 | |||
Cash Bank In Hand | 59 407 | 22 043 | 23 550 | 32 373 | ||||||
Debtors | 1 205 | 1 372 | 1 529 | 1 015 | ||||||
Tangible Fixed Assets | 15 382 | 11 890 | 11 646 | 7 784 | ||||||
Reserves/Capital | ||||||||||
Called Up Share Capital | 1 | 1 | 1 | 1 | ||||||
Profit Loss Account Reserve | -482 538 | -528 222 | -580 355 | -628 308 | ||||||
Shareholder Funds | -482 537 | -528 221 | -580 354 | -628 307 | ||||||
Other | ||||||||||
Creditors | 667 979 | 750 876 | 815 171 | 817 769 | 817 817 | 815 322 | 812 597 | |||
Fixed Assets | 7 784 | 2 971 | ||||||||
Net Current Assets Liabilities | 58 612 | 19 255 | 23 579 | 31 888 | 71 793 | 81 326 | 83 924 | 83 469 | 80 232 | 76 885 |
Total Assets Less Current Liabilities | 73 994 | 31 145 | 35 225 | 39 672 | 74 764 | 81 326 | ||||
Creditors Due After One Year | 556 531 | 559 366 | 615 579 | 667 979 | ||||||
Creditors Due Within One Year | 2 000 | 4 160 | 1 500 | 1 500 | ||||||
Number Shares Allotted | 1 | 1 | 1 | |||||||
Par Value Share | 1 | 1 | 1 | |||||||
Share Capital Allotted Called Up Paid | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 204 Field End Road Pinner HA5 1rd. Change occurred on 2023-09-06. Company's previous address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN. filed on: 6th, September 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy