Garcha Haulage Ltd WALSALL


Garcha Haulage started in year 2002 as Private Limited Company with registration number 04543735. The Garcha Haulage company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Walsall at 20 Bell Road. Postal code: WS5 3JW.

There is a single director in the firm at the moment - Kulwant G., appointed on 24 September 2002. In addition, a secretary was appointed - Sundeep G., appointed on 24 September 2002. As of 24 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the B32 2EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1081850 . It is located at Aggregates Ind. Uk Limited, Haughmond Hill, Shrewsbury with a total of 1 cars.

Garcha Haulage Ltd Address / Contact

Office Address 20 Bell Road
Town Walsall
Post code WS5 3JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543735
Date of Incorporation Tue, 24th Sep 2002
Industry Freight transport by road
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 8th Oct 2023 (2023-10-08)
Last confirmation statement dated Sat, 24th Sep 2022

Company staff

Sundeep G.

Position: Secretary

Appointed: 24 September 2002

Kulwant G.

Position: Director

Appointed: 24 September 2002

Company Names Uk Limited

Position: Nominee Director

Appointed: 24 September 2002

Resigned: 24 September 2002

Solihull Business Services Limited

Position: Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Kulwant G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Harpreet G. This PSC owns 25-50% shares and has 25-50% voting rights.

Kulwant G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harpreet G.

Notified on 30 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth14 979138 578194 138268 673297 956474 622 
Balance Sheet
Cash Bank On Hand     161 75334 012
Current Assets173 437276 123314 038350 988383 421434 491325 340
Debtors163 230253 266297 866284 645354 576272 738291 328
Net Assets Liabilities     474 622496 348
Property Plant Equipment     748 309851 038
Cash Bank In Hand10 20722 85716 17266 34328 845161 753 
Net Assets Liabilities Including Pension Asset Liability 138 578194 138268 673297 956474 622 
Tangible Fixed Assets63 025275 383256 376530 657730 899748 309 
Reserves/Capital
Called Up Share Capital1001001001001 0001 000 
Profit Loss Account Reserve14 879138 478194 038268 573296 956473 622 
Shareholder Funds14 979138 578194 138268 673297 956474 622 
Other
Accumulated Depreciation Impairment Property Plant Equipment     244 447344 384
Average Number Employees During Period     1921
Creditors     302 288280 928
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 542
Disposals Property Plant Equipment      17 000
Fixed Assets 275 383256 376530 657730 899748 309851 038
Increase From Depreciation Charge For Year Property Plant Equipment      103 479
Net Current Assets Liabilities11 01265 05693 21292 54146 860132 20344 412
Property Plant Equipment Gross Cost     992 7561 195 422
Provisions For Liabilities Balance Sheet Subtotal     149 662150 284
Total Additions Including From Business Combinations Property Plant Equipment      219 666
Total Assets Less Current Liabilities52 013340 439349 588623 198777 759880 512895 450
Advances Credits Made In Period Directors 35 788     
Advances Credits Repaid In Period Directors 35 788     
Creditors Due After One Year37 034186 092136 407244 787333 623256 228 
Creditors Due Within One Year184 449211 067220 826258 447336 561302 288 
Number Shares Allotted 1001001001 0001 000 
Par Value Share 11111 
Provisions For Liabilities Charges 15 76919 043109 738146 180149 662 
Share Capital Allotted Called Up Paid1001001001001 0001 000 
Tangible Fixed Assets Additions  13 500321 218337 336116 232 
Tangible Fixed Assets Cost Or Valuation 617 452630 952714 670876 524992 756 
Tangible Fixed Assets Depreciation 342 069374 576184 013145 625244 447 
Tangible Fixed Assets Depreciation Charged In Period  32 50746 93766 21798 822 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   237 500104 605  
Tangible Fixed Assets Disposals   237 500175 482  

Transport Operator Data

Aggregates Ind. Uk Limited
Address Haughmond Hill , Uffington
City Shrewsbury
Post code SY4 4RW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 24th November 2023 director's details were changed
filed on: 24th, November 2023
Free Download (2 pages)

Company search