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

G7 Business Solutions Limited WATFORD


G7 Business Solutions started in year 2001 as Private Limited Company with registration number 04345676. The G7 Business Solutions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The firm has 2 directors, namely James M., Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 18 January 2002 and James M. has been with the company for the least time - from 6 April 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G7 Business Solutions Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04345676
Date of Incorporation Thu, 27th Dec 2001
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

James M.

Position: Director

Appointed: 06 April 2014

Mark T.

Position: Director

Appointed: 18 January 2002

Michael W.

Position: Secretary

Appointed: 31 January 2005

Resigned: 08 December 2014

Simon T.

Position: Director

Appointed: 18 January 2002

Resigned: 20 December 2012

Ian S.

Position: Director

Appointed: 18 January 2002

Resigned: 20 December 2012

Paul K.

Position: Director

Appointed: 27 December 2001

Resigned: 31 October 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2001

Resigned: 27 December 2001

Paul L.

Position: Director

Appointed: 27 December 2001

Resigned: 31 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 December 2001

Resigned: 27 December 2001

Michael W.

Position: Director

Appointed: 27 December 2001

Resigned: 30 September 2022

Richard G.

Position: Secretary

Appointed: 27 December 2001

Resigned: 31 January 2005

Richard G.

Position: Director

Appointed: 27 December 2001

Resigned: 31 January 2005

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Mark T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

James M.

Notified on 26 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 26 October 2018
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth147 723179 997291 251        
Balance Sheet
Cash Bank On Hand  79 21536 76827 998 118 57459 16940 61265 58483 418
Current Assets282 310425 012915 150538 197539 276475 895465 547365 671545 650434 187421 735
Debtors226 849341 606829 103455 404496 169457 665325 379290 432474 220365 986285 595
Net Assets Liabilities  291 251270 236106 6399 065101 62010013 2463 91617 089
Other Debtors  11 66918 29218 35220 37414 56615 89614 66375 33618 635
Property Plant Equipment  24 57054 48741 60425 55717 48313 80021 88918 53913 784
Total Inventories  6 83246 02515 10918 23021 594 30 8182 617 
Cash Bank In Hand50 81683 40679 215        
Stocks Inventory4 645 6 832        
Tangible Fixed Assets4 6036 96324 570        
Reserves/Capital
Called Up Share Capital414747        
Profit Loss Account Reserve147 635179 901291 155        
Shareholder Funds147 723179 997291 251        
Other
Accumulated Amortisation Impairment Intangible Assets        4 67510 35516 036
Accumulated Depreciation Impairment Property Plant Equipment  36 11648 28170 88960 10073 14875 85474 95583 64786 047
Average Number Employees During Period      1819181817
Bank Borrowings Overdrafts     18 75018 75047 50086 66758 33333 333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -179 900        
Corporation Tax Payable  140 80554 39228 10848 19186 56732 51269 79155 07577 543
Creditors  643 935312 600467 38318 750378 25047 50086 66758 33333 333
Dividends Paid On Shares       7 268   
Fixed Assets4 6046 96424 570   17 48321 06834 25725 22714 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases     41 89815 39110 08310 08313 70413 704
Increase From Amortisation Charge For Year Intangible Assets        4 6755 6805 681
Increase From Depreciation Charge For Year Property Plant Equipment   14 71025 99326 25520 1828 0598 4019 2449 448
Intangible Assets       7 26812 3686 6881 007
Intangible Assets Gross Cost       7 26817 04317 043 
Net Current Assets Liabilities143 119173 963271 215225 59771 8936 42787 29729 02270 38441 13338 981
Other Creditors  643 935312 60089 34659 37077 87868 80086 04873 58155 034
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 5453 38537 0447 1345 3539 3005527 048
Other Disposals Property Plant Equipment   2 5594 24437 9677 1345 4029 9831 8937 809
Other Taxation Social Security Payable  82 74172 97682 181109 72579 970139 763116 23170 60971 033
Profit Loss  565 961234 329       
Property Plant Equipment Gross Cost  60 687102 768112 49385 65790 63189 65496 844102 18699 831
Provisions For Liabilities Balance Sheet Subtotal  4 5349 8486 8584 1693 1602 4904 7284 1113 350
Total Additions Including From Business Combinations Property Plant Equipment   44 64013 96911 13112 1084 42517 1737 2355 454
Total Assets Less Current Liabilities147 723180 927295 785280 084113 49731 984104 78050 090104 64166 36053 772
Trade Creditors Trade Payables  177 754126 229267 748171 463115 08593 074189 863168 789154 144
Trade Debtors Trade Receivables  817 434437 112477 817437 291310 813274 536459 557290 650266 960
Creditors Due Within One Year139 191251 049643 935        
Investments Fixed Assets11         
Number Shares Allotted 1717        
Other Reserves474949        
Par Value Share 11        
Percentage Subsidiary Held 100100        
Provisions For Liabilities Charges 9304 534        
Share Capital Allotted Called Up Paid211717        
Tangible Fixed Assets Additions 5 62422 363        
Tangible Fixed Assets Cost Or Valuation73 42147 42460 687        
Tangible Fixed Assets Depreciation68 81840 46136 117        
Tangible Fixed Assets Depreciation Charged In Period 3 2644 756        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 6219 100        
Tangible Fixed Assets Disposals 31 6219 100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 21st, March 2024
Free Download (11 pages)

Company search

Advertisements