Ginni Enterprises Limited MIDDLESEX


Ginni Enterprises started in year 1991 as Private Limited Company with registration number 02626470. The Ginni Enterprises company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Middlesex at 4 Gladstone Road. Postal code: UB2 5BB.

At present there are 6 directors in the the company, namely Ginni B., Harleen B. and Jagtar R. and others. In addition one secretary - Geeta B. - is with the firm. As of 15 May 2024, there were 3 ex directors - Harnam B., Jagmohan B. and others listed below. There were no ex secretaries.

This company operates within the UB2 5BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1060959 . It is located at 4 Gladstone Road, Southall with a total of 4 cars.

Ginni Enterprises Limited Address / Contact

Office Address 4 Gladstone Road
Office Address2 Southall
Town Middlesex
Post code UB2 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626470
Date of Incorporation Thu, 4th Jul 1991
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Ginni B.

Position: Director

Appointed: 04 February 2021

Harleen B.

Position: Director

Appointed: 04 February 2021

Jagtar R.

Position: Director

Appointed: 07 September 2012

Sanchit T.

Position: Director

Appointed: 07 September 2012

Geeta B.

Position: Director

Appointed: 05 July 2012

Geeta B.

Position: Secretary

Appointed: 04 July 1991

Yashpal B.

Position: Director

Appointed: 04 July 1991

Harnam B.

Position: Director

Appointed: 05 July 1995

Resigned: 21 June 2001

Jagmohan B.

Position: Director

Appointed: 09 January 1995

Resigned: 30 December 1998

Gurbachan B.

Position: Director

Appointed: 09 January 1995

Resigned: 01 June 2005

P S Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1991

Resigned: 04 July 1991

P S Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 1991

Resigned: 04 July 1991

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Geeta B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Yashpal B. This PSC has significiant influence or control over the company,.

Geeta B.

Notified on 14 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yashpal B.

Notified on 8 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth843 319867 717871 879870 293877 301913 433952 177      
Balance Sheet
Cash Bank On Hand        1 095 1871 692 9152 252 9812 588 6402 897 648
Current Assets1 384 7911 346 6061 636 4321 630 2541 710 3201 419 4111 574 6141 601 9391 678 0992 093 7282 483 6902 825 5083 902 075
Debtors902 332998 0991 039 0761 006 345634 201489 227665 899 426 008308 519117 768764 788889 433
Net Assets Liabilities      952 1771 090 2511 203 2721 343 3491 584 0401 783 7352 039 054
Property Plant Equipment        81 79675 55747 85166 82990 357
Total Inventories        156 90492 294112 94183 580114 994
Cash Bank In Hand378 932229 959493 175489 739968 574829 838772 180      
Net Assets Liabilities Including Pension Asset Liability843 319867 717871 879870 293877 302913 433952 177      
Stocks Inventory103 527118 548104 181134 170107 545100 346136 535      
Tangible Fixed Assets293 971250 002245 825213 371167 889145 429115 823      
Reserves/Capital
Called Up Share Capital2222222      
Profit Loss Account Reserve843 317867 715871 877870 291877 299913 431952 175      
Shareholder Funds843 319867 717871 879870 293877 301913 433952 177      
Other
Accumulated Depreciation Impairment Property Plant Equipment        718 682750 434778 140855 554869 596
Average Number Employees During Period        3838292835
Balances Amounts Owed By Related Parties         115 020115 020109 162260 600
Creditors      736 749617 558553 574820 321943 5431 096 9301 936 752
Disposals Decrease In Depreciation Impairment Property Plant Equipment            16 075
Disposals Property Plant Equipment            40 450
Fixed Assets293 971250 002245 825213 371167 889145 429115 823110 43781 79675 55747 85166 82990 357
Increase From Depreciation Charge For Year Property Plant Equipment         31 75227 706 30 117
Net Current Assets Liabilities553 619617 715630 825661 412711 612770 828837 865984 3811 124 5251 273 4071 540 1471 728 5781 965 323
Property Plant Equipment Gross Cost        800 478825 991825 991922 383959 953
Provisions For Liabilities Balance Sheet Subtotal      1 5114 5673 0495 6153 95811 67216 626
Total Additions Including From Business Combinations Property Plant Equipment         25 513  78 020
Total Assets Less Current Liabilities847 590867 717876 650874 783879 500916 257953 6881 094 8181 206 3211 348 9641 587 9981 795 4072 055 680
Accruals Deferred Income4 271            
Creditors Due Within One Year Total Current Liabilities831 172728 891           
Tangible Fixed Assets Additions 4 41662 75514 421 11 826       
Tangible Fixed Assets Cost Or Valuation842 736847 153765 871780 292761 037772 863       
Tangible Fixed Assets Depreciation548 765597 151520 046566 921593 148627 434       
Tangible Fixed Assets Depreciation Charge For Period 48 386           
Creditors Due Within One Year 728 8911 005 607968 842998 708648 583736 749      
Provisions For Liabilities Charges  4 7714 4902 1992 8241 511      
Tangible Fixed Assets Depreciation Charged In Period  48 76446 87538 81234 286       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  125 869 12 585        
Tangible Fixed Assets Disposals  144 037 19 255        

Transport Operator Data

4 Gladstone Road
City Southall
Post code UB2 5BB
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, October 2022
Free Download (3 pages)

Company search

Advertisements