You are here: bizstats.co.uk > a-z index > G list > GV list

GV&Co Limited LEEDS


Gv& started in year 2014 as Private Limited Company with registration number 09280028. The Gv& company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Carlton Tower. Postal code: LS1 2QB. Since September 6, 2022 GV&Co Limited is no longer carrying the name Gent Visick.

The company has 7 directors, namely Paul M., Linda M. and Sarah R. and others. Of them, Gavin R., Garry H., Andrew G. have been with the company the longest, being appointed on 24 October 2014 and Paul M. and Linda M. have been with the company for the least time - from 5 August 2015. As of 25 April 2024, there were 3 ex directors - Gidon A., Nicola V. and others listed below. There were no ex secretaries.

GV&Co Limited Address / Contact

Office Address Carlton Tower
Office Address2 34 St Paul's Street
Town Leeds
Post code LS1 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280028
Date of Incorporation Fri, 24th Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Paul M.

Position: Director

Appointed: 05 August 2015

Linda M.

Position: Director

Appointed: 05 August 2015

Sarah R.

Position: Director

Appointed: 29 October 2014

Jennifer H.

Position: Director

Appointed: 29 October 2014

Gavin R.

Position: Director

Appointed: 24 October 2014

Garry H.

Position: Director

Appointed: 24 October 2014

Andrew G.

Position: Director

Appointed: 24 October 2014

Gidon A.

Position: Director

Appointed: 01 September 2016

Resigned: 31 May 2017

Nicola V.

Position: Director

Appointed: 29 October 2014

Resigned: 25 February 2021

Rupert V.

Position: Director

Appointed: 24 October 2014

Resigned: 25 February 2021

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Gv Property Holdings Limited from Leeds, 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.

Gv Property Holdings Limited

Carlton Tower 34 St. Paul's Street, Leeds, LS1 2QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13138104
Notified on 25 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gent Visick September 6, 2022
Gent Visick Industrial October 29, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth103 470       
Balance Sheet
Cash Bank On Hand140 647245 252450 166613 666625 0741 195 674823 7201 270 976
Current Assets225 231 716 026925 1371 017 0791 557 1161 801 9222 507 898
Debtors84 58497 964265 860311 471392 005361 442978 2021 236 922
Net Assets Liabilities  693 824989 2821 056 3541 451 0261 752 7402 170 785
Other Debtors 7 30112 06212 77434 50813 99818 16923 706
Property Plant Equipment7 84817 39913 50333 76722 39524 59314 96517 892
Cash Bank In Hand140 647       
Intangible Fixed Assets1 187 501       
Tangible Fixed Assets7 848       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve103 370       
Shareholder Funds103 470       
Other
Accumulated Amortisation Impairment Intangible Assets62 500187 500262 500367 500472 500577 500682 500787 500
Accumulated Depreciation Impairment Property Plant Equipment4133 13910 10018 13833 21945 31355 13364 194
Administrative Expenses 637 376      
Amounts Owed By Related Parties    217 314179 960711 762923 339
Average Number Employees During Period    16141414
Bank Borrowings Overdrafts 495 807    49 167 
Corporation Tax Payable45 746170 717230 319245 237208 727211 924106 034141 374
Creditors  820 506645 707556 561598 70649 167613 228
Dividends Paid On Shares    577 501472 501  
Fixed Assets1 195 3491 079 900801 005716 268600 091497 289382 661280 588
Future Minimum Lease Payments Under Non-cancellable Operating Leases    28 1087 75897573 475
Income From Related Parties    83 70620 9695 5798 629
Increase From Amortisation Charge For Year Intangible Assets 125 000105 000105 000105 000105 000105 000105 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 7266 9618 03815 28812 0949 8209 061
Intangible Assets1 187 5011 062 501787 501682 501577 501472 501367 501262 501
Intangible Assets Gross Cost1 250 0011 050 0011 050 0011 050 0011 050 0011 050 0011 050 001 
Investments Fixed Assets  1 195195195195
Key Management Personnel Compensation Total    106 288105 02997 295112 116
Net Current Assets Liabilities-1 090 309 -104 480279 430460 518958 4101 422 0891 894 670
Other Creditors 790 578820 506263 812269 234210 239145 779272 963
Other Disposals Property Plant Equipment    207   
Other Taxation Social Security Payable 57 564116 027118 65362 572133 976114 813177 487
Percentage Class Share Held In Subsidiary  100 95959595
Property Plant Equipment Gross Cost8 26120 53823 60351 90555 61469 90670 09882 086
Provisions For Liabilities Balance Sheet Subtotal  2 7016 4164 2554 6732 8434 473
Taxation Including Deferred Taxation Balance Sheet Subtotal1 5703 480      
Total Additions Including From Business Combinations Property Plant Equipment 12 2773 06528 3023 91614 29219211 988
Total Assets Less Current Liabilities105 040 696 525995 6981 060 6091 455 6991 804 7502 175 258
Trade Creditors Trade Payables26 82322 60114 38918 00516 02842 56712 37421 404
Trade Debtors Trade Receivables73 45290 663253 798298 697140 183167 484248 271289 877
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -207   
Creditors Due Within One Year1 315 540       
Intangible Fixed Assets Additions1 250 001       
Intangible Fixed Assets Aggregate Amortisation Impairment62 500       
Intangible Fixed Assets Amortisation Charged In Period62 500       
Intangible Fixed Assets Cost Or Valuation1 250 001       
Net Assets Liability Excluding Pension Asset Liability103 470       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges1 570       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions8 261       
Tangible Fixed Assets Cost Or Valuation8 261       
Tangible Fixed Assets Depreciation413       
Tangible Fixed Assets Depreciation Charged In Period413       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, October 2023
Free Download (8 pages)

Company search

Advertisements