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

G N G Community Services Ltd BLAKENHALL


Founded in 2003, G N G Community Services, classified under reg no. 04898761 is an active company. Currently registered at Gng Community Services Ltd WV2 3AP, Blakenhall the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Kulwant K., Harbhajan S. and Dilbag M. and others. In addition one secretary - Gurmukh S. - is with the firm. As of 21 May 2024, there were 8 ex directors - Inderjit B., Rajinder B. and others listed below. There were no ex secretaries.

G N G Community Services Ltd Address / Contact

Office Address Gng Community Services Ltd
Office Address2 Gng Building Baggot Street
Town Blakenhall
Post code WV2 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04898761
Date of Incorporation Mon, 15th Sep 2003
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Kulwant K.

Position: Director

Appointed: 29 October 2021

Harbhajan S.

Position: Director

Appointed: 04 September 2009

Dilbag M.

Position: Director

Appointed: 28 June 2007

Gurdial D.

Position: Director

Appointed: 07 September 2005

Gurmukh S.

Position: Secretary

Appointed: 30 September 2003

Inderjit B.

Position: Director

Appointed: 08 April 2015

Resigned: 05 June 2021

Rajinder B.

Position: Director

Appointed: 08 April 2015

Resigned: 05 June 2021

Dalvir G.

Position: Director

Appointed: 07 September 2005

Resigned: 28 June 2007

Santokh S.

Position: Director

Appointed: 30 September 2003

Resigned: 07 September 2005

Nirmal S.

Position: Director

Appointed: 30 September 2003

Resigned: 07 September 2005

Piara S.

Position: Director

Appointed: 30 September 2003

Resigned: 07 September 2005

Tarlok H.

Position: Director

Appointed: 30 September 2003

Resigned: 04 September 2009

Malkiat M.

Position: Director

Appointed: 30 September 2003

Resigned: 07 September 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 15 September 2003

Resigned: 21 September 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 September 2003

Resigned: 21 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand277 059290 986269 447249 247234 871283 654306 423
Current Assets301 657323 771310 605322 587350 796299 636328 379
Debtors24 59832 78541 15873 340115 92515 98221 956
Net Assets Liabilities305 188314 622310 870316 576336 044301 360318 927
Other Debtors9 6268 12226 40644 73888 8615 0005 000
Property Plant Equipment29 58525 10722 09317 67614 14318 727 
Other
Charity Funds305 188314 622310 870316 576336 044301 360318 927
Charity Registration Number England Wales 1 135 0221 135 022 1 135 0221 135 0221 135 022
Cost Charitable Activity311 814333 675349 417353 221307 657362 352382 685
Expenditure Material Fund 333 675349 417 307 657362 352382 685
Income Endowments345 697343 109345 665358 927327 125327 668400 252
Income From Charitable Activity321 938340 231341 0941 81348 4071 337398 681
Income Material Fund 343 109345 665 327 125327 668400 252
Investment Income20 214402 300 3 047982641
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses33 8839 4343 7525 70619 46834 68417 567
Accrued Liabilities8 5089 3289 60610 98818 8167 9908 891
Accrued Liabilities Deferred Income 11 413     
Accrued Liabilities Not Expressed Within Creditors Subtotal14 18111 3439 0727 2595 8094 6473 717
Accumulated Depreciation Impairment Property Plant Equipment88 58794 866100 393104 810108 343113 023116 928
Average Number Employees During Period21232428212522
Creditors11 87322 91312 75616 42823 08612 35621 371
Depreciation Expense Property Plant Equipment7 3976 2795 5274 4173 5334 6803 905
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 92013 92013 92013 92013 92013 92013 920
Increase From Depreciation Charge For Year Property Plant Equipment 6 2795 527 3 5334 6803 905
Interest Income On Bank Deposits20 214402 300 3 047982641
Net Current Assets Liabilities289 784300 858297 849306 159327 710287 280307 008
Other Taxation Social Security Payable1 8892 1722 5754 5404 2701 019788
Pension Other Post-employment Benefit Costs Other Pension Costs 4711 7562 4072 4612 9963 239
Prepayments5 4485 6445 0916 7865 0873 6792 134
Property Plant Equipment Gross Cost118 172119 973122 486122 486122 486131 750132 564
Social Security Costs7 1108 53810 0828 4947 3718 9449 033
Total Additions Including From Business Combinations Property Plant Equipment 1 8012 513  9 264814
Total Assets Less Current Liabilities319 369325 965319 942323 835341 853306 007322 644
Trade Creditors Trade Payables1 476 575900 3 34711 692
Trade Debtors Trade Receivables9 52419 0199 66128 02724 2508 17815 697
Wages Salaries220 807234 345249 131248 919220 372253 601263 641

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (17 pages)

Company search

Advertisements