Gaming International Limited SWINDON


Gaming International started in year 1932 as Private Limited Company with registration number 00263234. The Gaming International company has been functioning successfully for 92 years now and its status is active. The firm's office is based in Swindon at Abbey Stadium. Postal code: SN25 4DN. Since 2001-09-06 Gaming International Limited is no longer carrying the name Bs Group PLC.

The company has 3 directors, namely Susan O., William G. and Clarke O.. Of them, Clarke O. has been with the company the longest, being appointed on 7 September 1991 and Susan O. has been with the company for the least time - from 29 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gaming International Limited Address / Contact

Office Address Abbey Stadium
Office Address2 Lady Lane Blunsdon
Town Swindon
Post code SN25 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00263234
Date of Incorporation Fri, 4th Mar 1932
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 30th June
Company age 92 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Susan O.

Position: Director

Appointed: 29 October 2021

William G.

Position: Director

Appointed: 17 March 2006

Clarke O.

Position: Director

Appointed: 07 September 1991

Phanuthep B.

Position: Director

Appointed: 15 May 2019

Resigned: 12 August 2019

Phanuthep B.

Position: Director

Appointed: 21 September 2018

Resigned: 11 January 2019

George E.

Position: Director

Appointed: 18 December 2013

Resigned: 20 February 2024

Graham P.

Position: Director

Appointed: 17 March 2006

Resigned: 06 June 2013

Gordon C.

Position: Director

Appointed: 17 March 2006

Resigned: 21 September 2012

Graham P.

Position: Director

Appointed: 17 March 2003

Resigned: 01 October 2004

Suh D.

Position: Director

Appointed: 12 February 2001

Resigned: 01 November 2004

Robert L.

Position: Director

Appointed: 12 February 2001

Resigned: 06 September 2004

Stephen H.

Position: Director

Appointed: 18 May 2000

Resigned: 01 June 2021

Peter C.

Position: Director

Appointed: 25 November 1999

Resigned: 07 March 2003

John N.

Position: Director

Appointed: 19 July 1999

Resigned: 12 February 2001

Malcolm P.

Position: Director

Appointed: 19 July 1999

Resigned: 18 May 2000

Stephen H.

Position: Secretary

Appointed: 27 April 1999

Resigned: 01 June 2021

Michael H.

Position: Director

Appointed: 13 August 1998

Resigned: 19 April 2000

Heng L.

Position: Director

Appointed: 24 June 1998

Resigned: 30 September 1999

Norman G.

Position: Secretary

Appointed: 20 August 1997

Resigned: 19 April 1999

Norman G.

Position: Director

Appointed: 20 August 1997

Resigned: 19 April 1999

Chwee-Cheng G.

Position: Director

Appointed: 19 August 1996

Resigned: 29 May 1997

Hee C.

Position: Director

Appointed: 21 June 1996

Resigned: 29 May 1997

Meinhard H.

Position: Director

Appointed: 27 March 1996

Resigned: 20 June 1996

Ramesh S.

Position: Director

Appointed: 04 July 1995

Resigned: 02 May 1996

Geoffrey J.

Position: Director

Appointed: 13 January 1995

Resigned: 31 December 1996

Iqbal J.

Position: Director

Appointed: 04 November 1994

Resigned: 20 June 1996

Bryan B.

Position: Director

Appointed: 04 November 1994

Resigned: 06 June 1996

Rafiq J.

Position: Director

Appointed: 04 November 1994

Resigned: 15 June 1998

Ian R.

Position: Director

Appointed: 20 December 1993

Resigned: 12 February 2001

Ian S.

Position: Director

Appointed: 20 December 1993

Resigned: 12 February 2001

Geoffrey B.

Position: Secretary

Appointed: 21 May 1993

Resigned: 07 April 1997

Geoffrey B.

Position: Director

Appointed: 07 September 1991

Resigned: 07 April 1997

Ian S.

Position: Director

Appointed: 07 September 1991

Resigned: 09 August 1991

Anthony K.

Position: Director

Appointed: 07 September 1991

Resigned: 04 November 1994

Nicholas K.

Position: Director

Appointed: 07 September 1991

Resigned: 04 November 1994

Isidore K.

Position: Director

Appointed: 07 September 1991

Resigned: 04 November 1994

Brian F.

Position: Secretary

Appointed: 07 September 1991

Resigned: 10 May 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Toklon Ltd from Swindon, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Toklon Ltd

Abbey Stadium Lady Lane, Blunsdon, Swindon, SN25 4DN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 5041914
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bs Group PLC September 6, 2001
Bristol Scotts PLC September 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand15 74446355225 050
Current Assets15 461 23916 928 91220 184 03112 699 972
Debtors13 687 42915 179 38215 250 14611 049 331
Net Assets Liabilities17 412 74519 414 23519 857 25510 682 018
Other Debtors204 897148 60975 44415 493
Property Plant Equipment2 460 1922 905 2693 232 0141 244 271
Total Inventories1 758 0661 749 4844 933 5301 425 591
Other
Audit Fees Expenses33 67315 00015 00019 000
Company Contributions To Money Purchase Plans Directors20 06726 35917 84616 355
Director Remuneration265 047181 75481 31880 232
Number Directors Accruing Benefits Under Money Purchase Scheme2221
Accrued Liabilities Deferred Income196 296121 164140 858124 073
Accumulated Depreciation Impairment Property Plant Equipment1 651 6681 688 1851 701 0641 716 480
Administrative Expenses1 874 205-63 3331 343 6431 401 465
Amounts Owed By Group Undertakings13 241 59814 656 43414 740 75910 719 401
Amounts Owed To Group Undertakings500 379600 479700 4791 126 000
Applicable Tax Rate19191921
Average Number Employees During Period73736450
Bank Borrowings 50 0005 00038 675
Bank Borrowings Overdrafts147 53850 00044 63038 675
Bank Overdrafts147 538106 052537 73654 157
Comprehensive Income Expense-150 3242 001 490443 0202 324 763
Cost Sales1 073 2251 496 2241 271 4826 016 280
Creditors169 000179 00044 63038 675
Depreciation Expense Property Plant Equipment32 60036 51712 87915 416
Disposals Property Plant Equipment   2 026 146
Dividends Paid   11 500 000
Dividends Paid On Shares Interim   11 500 000
Fixed Assets5 265 2846 761 3617 571 6032 108 097
Further Item Interest Expense Component Total Interest Expense   430
Gross Profit Loss1 692 4761 508 8551 656 4272 781 670
Increase From Depreciation Charge For Year Property Plant Equipment 36 51712 87915 416
Interest Expense On Bank Overdrafts15 20915 26714 06815 762
Interest Payable Similar Charges Finance Costs15 20915 26714 06816 192
Investments Fixed Assets2 805 0923 856 0924 339 589863 826
Investments In Group Undertakings2 805 0923 856 0924 339 589863 826
Net Current Assets Liabilities12 345 46112 856 87412 330 2828 612 596
Number Shares Issued Fully Paid 22 797 91422 797 91422 797 914
Operating Profit Loss-181 7291 941 584382 088536 922
Other Creditors169 000129 0006 166 2812 228 656
Other Interest Receivable Similar Income Finance Income46 61475 17375 0001 804 033
Other Operating Income Format1 369 39669 3043 617
Other Taxation Social Security Payable34 47538 48046 30340 997
Par Value Share 000
Pension Other Post-employment Benefit Costs Other Pension Costs18 47335 45938 24461 655
Prepayments Accrued Income203 702137 869113 72878 412
Profit Loss-150 3242 001 490443 0202 324 763
Profit Loss On Ordinary Activities Before Tax-150 3242 001 490443 0202 324 763
Property Plant Equipment Gross Cost4 111 8604 593 4544 933 0782 960 751
Raw Materials1 742 8551 749 4844 933 5301 425 591
Recoverable Value-added Tax  42 148109 305
Social Security Costs 80 68382 42482 300
Staff Costs Employee Benefits Expense1 130 2341 296 6911 115 0751 115 706
Tax Decrease From Utilisation Tax Losses 15 32835 934107 990
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 000365 95549 240369 586
Tax Expense Credit Applicable Tax Rate-28 562380 28384 174476 576
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 0001 0001 0001 000
Total Additions Including From Business Combinations Property Plant Equipment 481 594339 62453 819
Total Assets Less Current Liabilities17 610 74519 618 23519 901 88510 720 693
Total Borrowings 106 052542 73659 157
Total Operating Lease Payments24 2205 92223 555 
Trade Creditors Trade Payables258 586202 302257 092508 493
Trade Debtors Trade Receivables37 232236 470278 067126 720
Turnover Revenue2 765 7013 005 0792 927 9098 797 950
Wages Salaries1 111 7611 261 232994 407971 751
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 40027 400  
Gain Loss On Disposals Property Plant Equipment11 334750  
Merchandise15 211   
Provisions For Liabilities Balance Sheet Subtotal29 00025 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-06-30
filed on: 20th, March 2023
Free Download (29 pages)

Company search

Advertisements