Ginoco Limited WINSLOW


Ginoco started in year 1993 as Private Limited Company with registration number 02849898. The Ginoco company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Winslow at 186 High Street. Postal code: MK18 3DQ.

The firm has 2 directors, namely Theodore T., John C.. Of them, John C. has been with the company the longest, being appointed on 18 March 2011 and Theodore T. has been with the company for the least time - from 21 December 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ginoco Limited Address / Contact

Office Address 186 High Street
Town Winslow
Post code MK18 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02849898
Date of Incorporation Thu, 2nd Sep 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Theodore T.

Position: Director

Appointed: 21 December 2018

John C.

Position: Director

Appointed: 18 March 2011

Zoe C.

Position: Secretary

Appointed: 01 April 2011

Resigned: 21 December 2018

Helen C.

Position: Director

Appointed: 02 September 1993

Resigned: 18 March 2011

Moji G.

Position: Director

Appointed: 02 September 1993

Resigned: 18 March 2011

Christopher N.

Position: Director

Appointed: 02 September 1993

Resigned: 18 March 2011

Robert S.

Position: Secretary

Appointed: 02 September 1993

Resigned: 01 April 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 September 1993

Resigned: 02 September 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 1993

Resigned: 02 September 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is John C. The abovementioned PSC and has 75,01-100% shares.

John C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-12-31
Net Worth840 703883 134921 609967 968  
Balance Sheet
Cash Bank In Hand33 4458183 30445 137  
Cash Bank On Hand   45 1374 0327 243
Current Assets35 28495 515168 919   
Debtors1 83994 697165 61576 83934 28746 918
Net Assets Liabilities   897 598990 3971 083 145
Net Assets Liabilities Including Pension Asset Liability840 703883 134921 609967 968  
Property Plant Equipment   1 254 3271 598 0221 597 858
Tangible Fixed Assets821 394821 185821 0071 254 327  
Reserves/Capital
Called Up Share Capital6666  
Profit Loss Account Reserve278 145320 576359 051405 410  
Shareholder Funds840 703883 134921 609967 968  
Other
Bank Borrowings Overdrafts Unsecured   -390 380  
Creditors   37 576229 592190 129
Creditors Due After One Year   370 588  
Creditors Due Within One Year15 69633 32968 11637 576  
Net Current Assets Liabilities19 58862 186100 80384 400-191 273-135 968
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests  6   
Number Shares Allotted 666 6
Par Value Share 111 1
Provisions For Liabilities Balance Sheet Subtotal   70 54167 24261 887
Provisions For Liabilities Charges279237201171  
Revaluation Reserve 562 552562 552562 552  
Share Capital Allotted Called Up Paid6666  
Tangible Fixed Assets Additions   433 471  
Tangible Fixed Assets Cost Or Valuation833 753833 753833 753   
Tangible Fixed Assets Depreciation12 35912 56812 74612 897  
Tangible Fixed Assets Depreciation Charged In Period 209178151  
Total Assets Less Current Liabilities840 982883 371921 8101 338 7271 406 7491 461 890
Fixed Assets821 394821 185821 007   
Other Aggregate Reserves562 552562 552    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements