Ganus Technology Limited CARLISLE


Founded in 1997, Ganus Technology, classified under reg no. 03462277 is an active company. Currently registered at Raughton Head House CA5 7DD, Carlisle the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely William O. and Melanie O.. In addition one secretary - William O. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Ganus Technology Limited Address / Contact

Office Address Raughton Head House
Office Address2 Raughton Head
Town Carlisle
Post code CA5 7DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462277
Date of Incorporation Fri, 7th Nov 1997
Industry Support activities for petroleum and natural gas extraction
End of financial Year 31st December
Company age 27 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 Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

William O.

Position: Secretary

Appointed: 15 December 1997

William O.

Position: Director

Appointed: 15 December 1997

Melanie O.

Position: Director

Appointed: 15 December 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 1997

Resigned: 15 December 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 November 1997

Resigned: 15 December 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Melanie O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William O. This PSC owns 25-50% shares and has 25-50% voting rights.

Melanie O.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

William O.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets275 502271 334229 515188 971155 084203 380151 546
Net Assets Liabilities650 532639 892602 382561 458526 452477 770402 835
Other
Average Number Employees During Period  22111
Creditors1 1565 9231 6611 6372 0702 50925 737
Fixed Assets372 313374 481374 528374 124373 438276 899277 026
Net Current Assets Liabilities279 169266 361227 854187 334153 014200 871125 809
Accrued Liabilities Not Expressed Within Creditors Subtotal950950     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 8233 250     
Total Assets Less Current Liabilities651 482639 892602 382    
General Description Advances Credits To Directors Including Terms Interest Rates 2 017     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements