Gaysha Limited BEXLEYHEATH


Gaysha Limited is a private limited company registered at Unit 1 Crown House, Queen Street, Bexleyheath DA7 4BT. Its net worth is estimated to be around 25388 pounds, and the fixed assets the company owns come to 19600 pounds. Incorporated on 2005-02-17, this 19-year-old company is run by 2 directors and 1 secretary.
Director Mark S., appointed on 14 October 2019. Director Ian E., appointed on 17 February 2005.
Changing the topic to secretaries, we can name: Ian E., appointed on 01 March 2005.
The company is classified as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification code: 43999). According to Companies House data there was a change of name on 2012-04-04 and their previous name was Gaysha Specialists Surfacing Limited.
The last confirmation statement was filed on 2023-02-17 and the due date for the subsequent filing is 2024-03-02. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Gaysha Limited Address / Contact

Office Address Unit 1 Crown House
Office Address2 Queen Street
Town Bexleyheath
Post code DA7 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05367609
Date of Incorporation Thu, 17th Feb 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mark S.

Position: Director

Appointed: 14 October 2019

Ian E.

Position: Secretary

Appointed: 01 March 2005

Ian E.

Position: Director

Appointed: 17 February 2005

Andrew W.

Position: Director

Appointed: 05 April 2011

Resigned: 25 September 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2005

Resigned: 17 February 2005

Terrence R.

Position: Director

Appointed: 17 February 2005

Resigned: 05 April 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 February 2005

Resigned: 17 February 2005

Finsbury Robinson

Position: Corporate Secretary

Appointed: 17 February 2005

Resigned: 01 March 2005

Andrew W.

Position: Director

Appointed: 17 February 2005

Resigned: 05 April 2011

People with significant control

The register of persons with significant control who own or control the company consists of 6 names. As BizStats discovered, there is Steelwoodgroup Ltd from Billericay, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mbh Corporation Plc that put London, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Crelace Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Steelwoodgroup Ltd

Unit 1 Guildprime Business Centre Southend Road, Billericay, CM11 2PZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 15461444
Notified on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mbh Corporation Plc

7 Royal Victoria Patriotic Building John Archer Way, London, SW18 3SX, England

Legal authority British
Legal form Plc
Country registered United Kingdom
Place registered Uk
Registration number 10238873
Notified on 26 February 2021
Ceased on 21 February 2024
Nature of control: 75,01-100% shares

Crelace Limited

10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10348255
Notified on 24 October 2019
Ceased on 26 February 2021
Nature of control: 75,01-100% shares

Ian E.

Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control: 50,01-75% shares

Natasha E.

Notified on 25 September 2019
Ceased on 24 October 2019
Nature of control: 25-50% shares

Andrew W.

Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control: 25-50% shares

Company previous names

Gaysha Specialists Surfacing April 4, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-162012-02-282013-02-162014-02-162015-02-162016-02-162016-02-292017-02-282018-02-28
Net Worth25 38839 55539 5561 48613 35456 693335 535   
Balance Sheet
Cash Bank In Hand12 86617 41417 41430 784138 06618 05570 041   
Current Assets173 443207 488207 489340 685934 0801 126 8871 003 226999 9531 210 2472 082 002
Debtors131 277153 461153 462189 901650 014589 711533 185529 912404 7581 164 364
Cash Bank On Hand       70 04113 989187 638
Net Assets Liabilities       335 534378 747466 618
Property Plant Equipment       56 99253 981117 351
Total Inventories       400 000791 500730 000
Stocks Inventory29 30036 61336 613120 000146 000519 121400 000   
Tangible Fixed Assets19 60019 48719 48724 06436 27240 76656 992   
Net Assets Liabilities Including Pension Asset Liability25 388 39 556       
Reserves/Capital
Called Up Share Capital344100100200200   
Profit Loss Account Reserve25 38539 55139 5521 38613 25356 492335 335   
Shareholder Funds25 38839 55539 5561 48613 35456 693335 535   
Other
Creditors Due After One Year     3 9976 345   
Creditors Due Within One Year 187 420 358 775950 0151 099 031768 338   
Deferred Tax Liability   4 4886 9827 930    
Fixed Assets19 600 19 487  40 764106 992106 992103 981167 351
Investments Fixed Assets      50 000   
Net Assets Liability Excluding Pension Asset Liability 39 555 1 48513 35356 693335 535   
Net Current Assets Liabilities5 78820 06820 069-18 090-15 93527 853234 888257 594317 378417 415
Number Shares Allotted 4 100100200200   
Accrued Liabilities Not Expressed Within Creditors Subtotal       -22 707-42 612-86 484
Accumulated Depreciation Impairment Property Plant Equipment       56 23371 493110 609
Additions Other Than Through Business Combinations Property Plant Equipment        19 250102 486
Average Number Employees During Period       151515
Comprehensive Income Expense       453 396132 716 
Creditors       6 345994 88731 664
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 735 
Disposals Property Plant Equipment        -7 000 
Dividends Paid       -174 554-89 503 
Increase From Depreciation Charge For Year Property Plant Equipment        17 99539 116
Number Shares Issued Fully Paid        200200
Other Inventories       400 000791 500730 000
Par Value Share   1111  1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 272102 01849 809
Profit Loss       453 396132 716 
Property Plant Equipment Gross Cost       113 224125 474227 960
Total Assets Less Current Liabilities25 38839 55539 5565 97420 33568 619341 880364 586421 359584 766
Share Capital Allotted Called Up Paid 4 100100200200   
Tangible Fixed Assets Additions  4 1639 74820 682     
Tangible Fixed Assets Cost Or Valuation28 17032 33332 33342 08162 76380 846113 224   
Tangible Fixed Assets Depreciation8 57012 84612 84618 01726 49240 08256 232   
Tangible Fixed Assets Depreciation Charged In Period   5 1718 475     
Creditors Due Within One Year Total Current Liabilities167 655 187 420       
Tangible Fixed Assets Depreciation Charge For Period  4 276       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (18 pages)

Company search

Advertisements