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

Ghs (UK) Limited SWINDON


Ghs (UK) started in year 2004 as Private Limited Company with registration number 05073232. The Ghs (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Swindon at Morris Owen House. Postal code: SN1 4BG. Since Thu, 15th Apr 2004 Ghs (UK) Limited is no longer carrying the name Trackflight.

The firm has 3 directors, namely Stephen L., Michael G. and Grant H.. Of them, Michael G., Grant H. have been with the company the longest, being appointed on 25 March 2004 and Stephen L. has been with the company for the least time - from 17 April 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian S. who worked with the the firm until 17 April 2012.

Ghs (UK) Limited Address / Contact

Office Address Morris Owen House
Office Address2 43-45 Devizes Road
Town Swindon
Post code SN1 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073232
Date of Incorporation Mon, 15th Mar 2004
Industry Other information technology service activities
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2025 (287 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Stephen L.

Position: Director

Appointed: 17 April 2012

Michael G.

Position: Director

Appointed: 25 March 2004

Grant H.

Position: Director

Appointed: 25 March 2004

Ian S.

Position: Secretary

Appointed: 25 March 2004

Resigned: 17 April 2012

Robert H.

Position: Director

Appointed: 25 March 2004

Resigned: 17 April 2012

Ian S.

Position: Director

Appointed: 25 March 2004

Resigned: 17 April 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2004

Resigned: 25 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 2004

Resigned: 25 March 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Stephen L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trackflight April 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth36 54581 609136 183       
Balance Sheet
Cash Bank In Hand78 415117 538101 034       
Cash Bank On Hand    207 951288 953152 197177 23956 094140 737
Current Assets140 335190 274188 616181 816291 839396 809235 457262 841223 119257 711
Debtors54 74269 15888 970 68 652104 62172 23173 559157 806105 265
Net Assets Liabilities  137 330135 406206 140267 659154 045175 974111 993148 309
Net Assets Liabilities Including Pension Asset Liability36 54581 609136 183       
Other Debtors    2 6457 61723 56115 28927 49018 121
Property Plant Equipment    6 7037 57025 54418 01118 87915 702
Stocks Inventory7 1783 5781 907       
Tangible Fixed Assets6 3064 6105 734       
Total Inventories    17 8313 23511 02912 0439 21911 709
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve36 44581 509136 083       
Shareholder Funds36 54581 609136 183       
Other
Amount Specific Advance Or Credit Directors    252525252525
Amount Specific Advance Or Credit Made In Period Directors    25     
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3911 4091 387     
Accumulated Amortisation Impairment Intangible Assets    5 2245 5765 8741 1281 3431 527
Accumulated Depreciation Impairment Property Plant Equipment    9 17712 85914 26422 83235 62240 183
Average Number Employees During Period   88109101314
Creditors  58 92454 01295 951137 268100 60498 201117 408113 159
Creditors Due Within One Year108 835112 35360 315       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2537 4223 062 5 728
Disposals Property Plant Equipment     2538 1073 062 6 224
Fixed Assets  5 7344 9739 0449 55927 23519 44820 10116 740
Increase From Amortisation Charge For Year Intangible Assets     352298254215184
Increase From Depreciation Charge For Year Property Plant Equipment     3 9358 82711 63012 79010 289
Intangible Assets    2 3411 9891 6911 4371 2221 038
Intangible Assets Gross Cost    7 5657 5657 5652 5652 565 
Net Current Assets Liabilities31 50077 921132 987131 842198 483259 541134 853164 640105 711144 552
Number Shares Allotted 5050       
Number Shares Issued Fully Paid     5050505050
Other Creditors    9 76511 50722 69211 96311 50512 534
Other Taxation Social Security Payable    47 53454 84534 88650 92550 69160 498
Par Value Share 11  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 2954 0382 595     
Property Plant Equipment Gross Cost    15 88020 42939 80840 84354 50155 885
Provisions For Liabilities Balance Sheet Subtotal    1 2741 4418 0438 11413 81912 983
Provisions For Liabilities Charges1 2619221 147       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 8484 140       
Tangible Fixed Assets Cost Or Valuation18 60219 45020 679       
Tangible Fixed Assets Depreciation12 29614 84014 945       
Tangible Fixed Assets Depreciation Charged In Period 2 5442 976       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 871       
Tangible Fixed Assets Disposals  2 911       
Total Additions Including From Business Combinations Property Plant Equipment     4 80227 4864 09713 6587 608
Total Assets Less Current Liabilities37 80682 531138 721136 815206 140269 100162 088184 088125 812161 292
Trade Creditors Trade Payables    40 03970 91643 02635 31355 21240 127
Trade Debtors Trade Receivables    66 00797 00448 67058 270130 31687 144
Disposals Decrease In Amortisation Impairment Intangible Assets       5 000  
Disposals Intangible Assets       5 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      13 55813 5582 75022 702

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements