Garvi Uk Ltd HIGH WYCOMBE


Founded in 2017, Garvi Uk, classified under reg no. 10583086 is an active company. Currently registered at C/o Avensis Services Ltd Beacon House, Stokenchurch Business Park HP14 3FE, High Wycombe the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Neena P., appointed on 30 March 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Vidthya M., Nisha P. and others listed below. There were no ex secretaries.

Garvi Uk Ltd Address / Contact

Office Address C/o Avensis Services Ltd Beacon House, Stokenchurch Business Park
Office Address2 Ibstone Road
Town High Wycombe
Post code HP14 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10583086
Date of Incorporation Wed, 25th Jan 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Neena P.

Position: Director

Appointed: 30 March 2023

Vidthya M.

Position: Director

Appointed: 05 January 2021

Resigned: 30 March 2023

Nisha P.

Position: Director

Appointed: 16 June 2020

Resigned: 28 June 2021

Sunil P.

Position: Director

Appointed: 11 October 2018

Resigned: 16 June 2020

Subhash K.

Position: Director

Appointed: 25 January 2017

Resigned: 10 May 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Garima J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Subhash K. This PSC owns 75,01-100% shares.

Garima J.

Notified on 30 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Subhash K.

Notified on 25 January 2017
Ceased on 30 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets35 16223 42613 99517 73822 32218 086
Net Assets Liabilities975 621981 534987 2661 027 4161 252 0021 455 342
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7806001 359 1 161 
Creditors6 8605 8006 2168 50026 2066 010
Fixed Assets1 424 6691 424 6691 424 6691 424 6691 441 8931 441 894
Net Current Assets Liabilities29 47418 8639 01010 4891 87613 448
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1721 2371 2311 2515 7601 372
Total Assets Less Current Liabilities1 454 1431 443 5321 433 6791 435 1581 443 7691 455 342
Average Number Employees During Period   211

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
Free Download (1 page)

Company search