Garcha Transport Ltd SUTTON COLDFIELD


Garcha Transport started in year 2002 as Private Limited Company with registration number 04587885. The Garcha Transport company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Sutton Coldfield at 146 Bedford Road. Postal code: B75 6AJ.

The firm has one director. Gurninder N., appointed on 18 November 2022. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Parmjit G., who left the firm on 11 January 2024. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the B75 6AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1063697 . It is located at Bardon Aggregates, Coalville with a total of 9 cars. It has four locations in the UK.

Garcha Transport Ltd Address / Contact

Office Address 146 Bedford Road
Town Sutton Coldfield
Post code B75 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04587885
Date of Incorporation Tue, 12th Nov 2002
Industry Freight transport by road
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Gurninder N.

Position: Director

Appointed: 18 November 2022

Gurupreet G.

Position: Secretary

Appointed: 21 October 2008

Resigned: 03 November 2016

Stephen S.

Position: Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

Jacqueline S.

Position: Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

Parmjit G.

Position: Director

Appointed: 12 November 2002

Resigned: 11 January 2024

Kerendeep G.

Position: Secretary

Appointed: 12 November 2002

Resigned: 20 October 2008

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Parmjit G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Gurmej G. This PSC owns 25-50% shares and has 25-50% voting rights.

Parmjit G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gurmej G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302020-02-282021-02-282022-02-28
Net Worth70 982124 435207 169207 177258 613125 274   
Balance Sheet
Current Assets205 332186 000169 908353 617365 120285 587113 032208 939160 459
Net Assets Liabilities      9 06160 02727 620
Cash Bank In Hand82 91214 56010 032152 334130 705178 325   
Debtors122 420171 440159 876201 283234 415107 262   
Intangible Fixed Assets7 5007 5006 7506 0005 2504 500   
Net Assets Liabilities Including Pension Asset Liability70 982124 434207 169207 177258 613125 274   
Tangible Fixed Assets90 561204 530432 092370 142468 739345 342   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve70 882124 334207 068207 077258 513125 174   
Shareholder Funds70 982124 435207 169207 177258 613125 274   
Other
Average Number Employees During Period      1088
Creditors      142 331161 893107 774
Fixed Assets98 061212 031438 842376 142473 989349 842119 700147 17858 068
Net Current Assets Liabilities34 088-13 193-7 157125 096136 20135 14129 29947 04652 685
Provisions For Liabilities Balance Sheet Subtotal      22 35227 71511 034
Total Assets Less Current Liabilities132 149198 838431 685501 238610 190384 98390 401194 224110 753
Creditors Due After One Year61 16774 404224 516220 033257 829190 641   
Creditors Due Within One Year171 244199 193177 065228 521228 919250 446   
Intangible Fixed Assets Aggregate Amortisation Impairment  7501 5002 2503 000   
Intangible Fixed Assets Amortisation Charged In Period  750750750750   
Intangible Fixed Assets Cost Or Valuation7 5007 5007 5007 5007 5007 500   
Number Shares Allotted 100100100100100   
Par Value Share 11111   
Provisions For Liabilities Charges   74 02893 74869 068   
Share Capital Allotted Called Up Paid100100100100100100   
Tangible Fixed Assets Additions 169 933346 116203 809220 193107 077   
Tangible Fixed Assets Cost Or Valuation368 159511 842796 980700 364808 057667 701   
Tangible Fixed Assets Depreciation277 598307 311364 888330 222339 318322 359   
Tangible Fixed Assets Depreciation Charged In Period 32 77662 354101 785121 596114 062   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 0634 778136 451112 500131 021   
Tangible Fixed Assets Disposals 26 25060 978300 425112 500247 433   

Transport Operator Data

Bardon Aggregates
Address , Bardon Hill
City Coalville
Post code LE67 1TL
Vehicles 2
C C & R J Emerson Ltd
Address South Leicester Industrial Estate , South Street , Ellistown
City Coalville
Post code LE67 1EU
Vehicles 3
Mqp Whitwick Hq
Address Leicester Road , Whitwick
City Coalville
Post code LE67 5GR
Vehicles 2
Lafarge Tarmac Trading Limited
Address Mountsorrel Quarry , Wood Lane , Quorn
City Loughborough
Post code LE12 8GE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search

Advertisements