Gayatri Services Ltd BARNES


Founded in 2016, Gayatri Services, classified under reg no. 09937532 is an active company. Currently registered at 1 Verdun Road SW13 9AN, Barnes the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Dipen P., Mrugesh P.. Of them, Mrugesh P. has been with the company the longest, being appointed on 6 January 2016 and Dipen P. has been with the company for the least time - from 11 October 2021. As of 28 April 2024, there were 2 ex directors - Pranav P., Namrata P. and others listed below. There were no ex secretaries.

Gayatri Services Ltd Address / Contact

Office Address 1 Verdun Road
Town Barnes
Post code SW13 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09937532
Date of Incorporation Wed, 6th Jan 2016
Industry Dispensing chemist in specialised stores
Industry
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Dipen P.

Position: Director

Appointed: 11 October 2021

Mrugesh P.

Position: Director

Appointed: 06 January 2016

Pranav P.

Position: Director

Appointed: 20 May 2020

Resigned: 27 October 2020

Namrata P.

Position: Director

Appointed: 25 January 2016

Resigned: 19 May 2020

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Dipen P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Mrugesh P. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Pranav P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dipen P.

Notified on 11 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mrugesh P.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Pranav P.

Notified on 20 May 2020
Ceased on 27 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Namrata P.

Notified on 6 April 2016
Ceased on 20 May 2020
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand18 37817 56422 55490946 73935 99340 194
Current Assets22 44822 11826 40190987 35688 907117 644
Debtors4 0704 5543 847 10 61717 91439 950
Net Assets Liabilities3 7773 5951 091911 562-12 96219 276
Property Plant Equipment 1 0391 827 35 38661 72347 419
Other Debtors    1 7996 728 
Total Inventories    30 00035 00037 500
Other
Accrued Liabilities Deferred Income1 0801 679  1 4987 0421 902
Accumulated Depreciation Impairment Property Plant Equipment 260716 4 11424 69038 994
Average Number Employees During Period 12 144
Corporation Tax Payable9 3656 786    3 211
Creditors18 67119 36526 790818172 120155 007137 835
Increase From Depreciation Charge For Year Property Plant Equipment 260456  20 57614 304
Net Current Assets Liabilities3 7772 753-3899121 007-28 67212 938
Other Creditors 12 41421 349663   
Other Taxation Social Security Payable 6 9515 441155 149779
Property Plant Equipment Gross Cost 1 2992 543 39 50086 413 
Provisions For Liabilities Balance Sheet Subtotal 197347    
Total Additions Including From Business Combinations Property Plant Equipment 1 2991 244  46 913 
Total Assets Less Current Liabilities3 7773 7921 43891173 682142 045157 111
Trade Debtors Trade Receivables4 0704 5543 847  2 68613 136
Accumulated Amortisation Impairment Intangible Assets    5 10017 34029 580
Bank Borrowings Overdrafts    9 66015 87015 870
Disposals Decrease In Depreciation Impairment Property Plant Equipment   716   
Disposals Property Plant Equipment   2 543   
Dividends Paid      1 000
Fixed Assets    152 675170 717144 173
Increase From Amortisation Charge For Year Intangible Assets     12 24012 240
Intangible Assets    117 289108 99496 754
Intangible Assets Gross Cost    122 389126 334 
Merchandise    30 00035 00037 500
Number Shares Issued Fully Paid     100100
Other Remaining Borrowings    172 120155 007137 835
Par Value Share     11
Profit Loss     -14 52433 238
Total Additions Including From Business Combinations Intangible Assets     3 945 
Trade Creditors Trade Payables    9045 3316 848

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 5th October 2023
filed on: 6th, November 2023
Free Download (3 pages)

Company search