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

G N 11 Limited GREENFORD


Founded in 2014, G N 11, classified under reg no. 09117527 is an active company. Currently registered at 104 Ruislip Road UB6 9QH, Greenford the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Kanwar K., appointed on 4 July 2014. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex directors - Satinder K., Arvinder S. and others listed below. There were no ex secretaries.

G N 11 Limited Address / Contact

Office Address 104 Ruislip Road
Town Greenford
Post code UB6 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09117527
Date of Incorporation Fri, 4th Jul 2014
Industry
Industry Postal activities under universal service obligation
End of financial Year 31st July
Company age 10 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 Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Kanwar K.

Position: Director

Appointed: 04 July 2014

Satinder K.

Position: Director

Appointed: 04 July 2014

Resigned: 15 November 2019

Arvinder S.

Position: Director

Appointed: 04 July 2014

Resigned: 05 November 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Kanwar K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Satinder K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Arvinder S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kanwar K.

Notified on 4 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Satinder K.

Notified on 4 September 2016
Ceased on 15 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arvinder S.

Notified on 4 September 2016
Ceased on 5 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand16 46580 84454 50557 856
Current Assets74 948134 288109 02784 856
Debtors28 48330 01725 580 
Net Assets Liabilities58 66620 96618 43716 322
Other Debtors28 48328 44425 580 
Property Plant Equipment178 764171 084163 404158 582
Total Inventories30 00025 00029 00027 000
Other
Accumulated Depreciation Impairment Property Plant Equipment30 55038 23045 91053 740
Additions Other Than Through Business Combinations Property Plant Equipment   3 008
Average Number Employees During Period109910
Bank Borrowings62 836105 799104 97066 842
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment115 144111 430107 715107 715
Creditors132 210178 607149 024160 274
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 7 6807 6807 830
Net Current Assets Liabilities-57 262-14 912-39 997-75 418
Other Creditors15 59837 84512 81423 425
Property Plant Equipment Gross Cost209 314209 314209 314212 322
Taxation Social Security Payable11 93125 44013 86515 775
Total Assets Less Current Liabilities121 502126 765123 40783 164
Trade Creditors Trade Payables104 68187 488122 345121 074

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 27th July 2023
filed on: 1st, August 2023
Free Download (4 pages)

Company search

Advertisements