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

G.l. Bowron Uk Limited LEEDS


G.l. Bowron Uk started in year 1994 as Private Limited Company with registration number 03002260. The G.l. Bowron Uk company has been functioning successfully for 30 years now and its status is liquidation. The firm's office is based in Leeds at Pkf Gm 3rd Floor. Postal code: LS1 5HN. Since February 8, 1995 G.l. Bowron Uk Limited is no longer carrying the name Gac No.3.

G.l. Bowron Uk Limited Address / Contact

Office Address Pkf Gm 3rd Floor
Office Address2 One Park Row
Town Leeds
Post code LS1 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002260
Date of Incorporation Fri, 16th Dec 1994
Industry Wholesale of hides, skins and leather
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 30th Sep 2022 (572 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 30th Dec 2021 (2021-12-30)
Last confirmation statement dated Wed, 16th Dec 2020

Company staff

Yuqiang Z.

Position: Director

Appointed: 30 July 2019

Akira S.

Position: Director

Appointed: 27 February 2009

Resigned: 30 July 2019

Osamu U.

Position: Director

Appointed: 21 March 2007

Resigned: 14 March 2009

M W Douglas And Company Limited

Position: Corporate Secretary

Appointed: 23 November 2006

Resigned: 01 January 2020

Koji O.

Position: Director

Appointed: 30 September 2006

Resigned: 23 March 2007

James M.

Position: Director

Appointed: 01 October 2000

Resigned: 30 September 2006

Christopher P.

Position: Director

Appointed: 01 October 2000

Resigned: 31 October 2005

Bartholomew M.

Position: Director

Appointed: 25 January 1995

Resigned: 01 October 2000

Peter N.

Position: Director

Appointed: 25 January 1995

Resigned: 31 October 2006

Peter N.

Position: Secretary

Appointed: 25 January 1995

Resigned: 31 October 2006

Catherine D.

Position: Nominee Director

Appointed: 16 December 1994

Resigned: 25 January 1995

Adrian P.

Position: Secretary

Appointed: 16 December 1994

Resigned: 25 January 1995

People with significant control

Yuqiang Z.

Notified on 23 August 2017
Nature of control: right to appoint and remove directors

Cheng M.

Notified on 23 August 2017
Nature of control: right to appoint and remove directors

Heping W.

Notified on 23 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Hui L.

Notified on 23 August 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Yunfei Z.

Notified on 23 August 2017
Nature of control: right to appoint and remove directors

Akira S.

Notified on 6 April 2016
Ceased on 30 July 2019
Nature of control: right to appoint and remove directors

Hachidai O.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: right to appoint and remove directors

Noriyuki O.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: right to appoint and remove directors

Osamu U.

Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: right to appoint and remove directors

Maruhachi Holdings Co Ltd

3-8-12 Shinyokohama, Kouhoku-Ku, Yokohama City, Kanagawa Pref, Japan

Legal authority Law Of Japan
Legal form Limited Company
Country registered Japan
Place registered Yokohama District Legal Affairs Bureau
Registration number 0200-01-095089
Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gac No.3 February 8, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand447 000303 000462 000
Current Assets1 761 0001 269 0001 243 000
Debtors390 000425 000441 000
Net Assets Liabilities1 217 0001 219 0001 220 000
Other Debtors251 000330 000220 000
Property Plant Equipment2 0001 000 
Total Inventories924 000541 000340 000
Other
Accumulated Depreciation Impairment Property Plant Equipment9 00010 00012 000
Administrative Expenses486 000369 00089 000
Average Number Employees During Period221
Cost Sales1 448 0001 364 0001 199 000
Creditors546 00052 00023 000
Distribution Costs100 000104 00070 000
Fixed Assets2 0002 000 
Gross Profit Loss132 000144 00018 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 0002 000
Interest Payable Similar Charges Finance Costs21 00011 000 
Net Current Assets Liabilities1 761 0001 269 0001 220 000
Operating Profit Loss23 00013 000-13 000
Other Creditors546 00052 00023 000
Other Interest Receivable Similar Income Finance Income  14 000
Other Inventories924 000541 000340 000
Other Operating Income477 000342 000128 000
Prepayments Accrued Income1 0001 000 
Profit Loss On Ordinary Activities After Tax2 0002 0001 000
Profit Loss On Ordinary Activities Before Tax2 0002 0001 000
Property Plant Equipment Gross Cost11 00011 00012 000
Total Assets Less Current Liabilities1 763 0001 219 0001 220 000
Trade Debtors Trade Receivables138 00094 000221 000
Turnover Revenue1 580 0001 508 0001 217 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
Free Download (14 pages)

Company search