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

G & N Laboratory Limited HORSHAM


G & N Laboratory started in year 2007 as Private Limited Company with registration number 06424823. The G & N Laboratory company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Horsham at Maydwell Avenue. Postal code: RH13 0GN. Since 2008/02/18 G & N Laboratory Limited is no longer carrying the name Shoo 362.

There is a single director in the firm at the moment - Giles G., appointed on 13 February 2008. In addition, a secretary was appointed - Giles G., appointed on 13 February 2008. As of 29 April 2024, there was 1 ex director - Gillian C.. There were no ex secretaries.

G & N Laboratory Limited Address / Contact

Office Address Maydwell Avenue
Office Address2 Off Stane Street, Slinfold
Town Horsham
Post code RH13 0GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06424823
Date of Incorporation Mon, 12th Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Giles G.

Position: Director

Appointed: 13 February 2008

Giles G.

Position: Secretary

Appointed: 13 February 2008

Gillian C.

Position: Director

Appointed: 13 February 2008

Resigned: 27 May 2009

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 12 November 2007

Resigned: 13 February 2008

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 12 November 2007

Resigned: 13 February 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Giles G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Giles G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Giles G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giles G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shoo 362 February 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand28 1993 5329 34553641 304158 22520 757
Current Assets684 931804 539877 361949 751770 2671 006 314826 744
Debtors473 579679 276734 156608 025619 405676 408637 275
Net Assets Liabilities591 245610 902  527 427566 418423 435
Other Debtors267 114486 218590 519431 317467 822469 262397 604
Property Plant Equipment6685243541961473 47210 502
Total Inventories183 153121 731133 860341 190109 558171 681 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0981 2421 4121 5701 6191 9332 845
Average Number Employees During Period  11122
Balances Amounts Owed To Related Parties      9 560
Bank Borrowings Overdrafts  632    
Corporation Tax Payable 4 73116 45325 060 35 9511 693
Corporation Tax Recoverable1 267   2 4532 453 
Creditors94 234194 161196 843279 425242 987442 500411 816
Income From Related Parties  483 06128 37320 162  
Increase From Depreciation Charge For Year Property Plant Equipment 14417015849314912
Net Current Assets Liabilities590 697610 378680 518670 326527 280563 814414 928
Number Shares Issued Fully Paid 4 0004 000    
Other Creditors60 84465 13936 70484 607131 428183 657229 612
Other Taxation Social Security Payable6 3426 8928 30834 28559 60282 66298 749
Par Value Share 11    
Payments To Related Parties  37 699    
Property Plant Equipment Gross Cost1 7661 7661 7661 7661 7665 40513 347
Provisions For Liabilities Balance Sheet Subtotal120    8681 995
Total Additions Including From Business Combinations Property Plant Equipment     3 6397 942
Total Assets Less Current Liabilities591 365610 902680 872670 522527 427567 286425 430
Trade Creditors Trade Payables27 048117 399134 746135 47351 957140 23081 762
Trade Debtors Trade Receivables205 198193 058143 637176 708149 130204 693239 671

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 25th, August 2023
Free Download (9 pages)

Company search

Advertisements