Garavi Gujarat (publications) Limited


Founded in 1979, Garavi Gujarat (publications), classified under reg no. 01423059 is an active company. Currently registered at 1/2 Silex Street SE1 0DW, the company has been in the business for 45 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Aditya S., Kalpesh S. and Shailesh S.. Of them, Kalpesh S., Shailesh S. have been with the company the longest, being appointed on 31 December 1991 and Aditya S. has been with the company for the least time - from 22 December 2011. 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.

Garavi Gujarat (publications) Limited Address / Contact

Office Address 1/2 Silex Street
Office Address2 London
Town
Post code SE1 0DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01423059
Date of Incorporation Thu, 24th May 1979
Industry Publishing of newspapers
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kalpesh S.

Position: Secretary

Resigned:

Aditya S.

Position: Director

Appointed: 22 December 2011

Kalpesh S.

Position: Director

Appointed: 31 December 1991

Shailesh S.

Position: Director

Appointed: 31 December 1991

Ramniklal S.

Position: Director

Resigned: 04 January 2019

Parvatiben S.

Position: Director

Resigned: 04 January 2019

Kalpesh S.

Position: Secretary

Appointed: 07 October 1993

Resigned: 07 October 1993

Parvatiben S.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 October 1993

Sadhana K.

Position: Director

Appointed: 31 December 1991

Resigned: 01 March 1999

Smita T.

Position: Director

Appointed: 31 December 1991

Resigned: 27 September 1994

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Rampar Holdings Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Ramniklal S. This PSC owns 25-50% shares. Then there is Parvatiben S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Rampar Holdings Limited

1-2 Silex Street, London, SE1 0DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 February 2022
Nature of control: 75,01-100% shares

Ramniklal S.

Notified on 5 December 2016
Ceased on 2 February 2022
Nature of control: 25-50% shares

Parvatiben S.

Notified on 5 December 2016
Ceased on 2 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82 96426 50845 687
Current Assets2 250 8852 324 4832 205 289
Debtors2 167 9212 297 9752 159 602
Net Assets Liabilities-4 133 921-4 672 137-5 527 175
Other Debtors392 233390 452392 614
Property Plant Equipment40 91438 93537 178
Other
Accumulated Amortisation Impairment Intangible Assets150 001150 001 
Accumulated Depreciation Impairment Property Plant Equipment308 172310 151311 908
Amounts Owed By Related Parties1 274 8391 429 0101 520 714
Amounts Owed To Group Undertakings6 047 3906 562 3637 093 269
Average Number Employees During Period393937
Bank Borrowings Overdrafts39 35231 44621 741
Creditors39 35231 44621 741
Fixed Assets41 61839 63737 178
Increase From Depreciation Charge For Year Property Plant Equipment 1 9791 757
Intangible Assets Gross Cost150 001150 001 
Investments Fixed Assets704702 
Net Current Assets Liabilities-4 136 187-4 680 328-5 542 612
Other Creditors79 95974 87792 215
Other Investments Other Than Loans704702 
Other Taxation Social Security Payable193 756245 948381 140
Property Plant Equipment Gross Cost349 086349 086 
Total Assets Less Current Liabilities-4 094 569-4 640 691-5 505 434
Trade Creditors Trade Payables55 31960 857161 300
Trade Debtors Trade Receivables500 849478 513246 274

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, December 2023
Free Download (12 pages)

Company search

Advertisements