Gl Strood Ltd GILLINGHAM


Gl Strood started in year 2014 as Private Limited Company with registration number 08996165. The Gl Strood company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Gillingham at 212 Canterbury Street. Postal code: ME7 5XL.

The company has 3 directors, namely Jyoti R., Ravinder C. and Rajesh C.. Of them, Rajesh C. has been with the company the longest, being appointed on 14 April 2014 and Jyoti R. has been with the company for the least time - from 7 October 2016. As of 15 July 2025, our data shows no information about any ex officers on these positions.

Gl Strood Ltd Address / Contact

Office Address 212 Canterbury Street
Town Gillingham
Post code ME7 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08996165
Date of Incorporation Mon, 14th Apr 2014
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Jyoti R.

Position: Director

Appointed: 07 October 2016

Ravinder C.

Position: Director

Appointed: 01 December 2014

Rajesh C.

Position: Director

Appointed: 14 April 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Ravinder C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Rajesh C. This PSC owns 25-50% shares.

Ravinder C.

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

Rajesh C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand  45 24342 87886 870150127 367155 736
Current Assets283 882271 116294 810364 048330 071291 797362 657408 375
Debtors  204 925274 970228 406244 547161 390178 739
Net Assets Liabilities15 75838 98148 30161 63196 098102 046  
Other Debtors  23 15428 389  31 46237 728
Total Inventories  44 64246 20049 85047 10073 90073 900
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 0003 0003 013 3 2003 375  
Accumulated Amortisation Impairment Intangible Assets  53 40054 25054 25054 25054 250 
Accumulated Depreciation Impairment Property Plant Equipment   10 00010 00010 00010 000 
Average Number Employees During Period888101181010
Comprehensive Income Expense  9 32113 33034 467   
Corporation Tax Payable  2 3283 179    
Creditors291 674242 835247 359302 417269 028189 750235 375264 463
Depreciation Rate Used For Property Plant Equipment   2020   
Fixed Assets26 55013 700850     
Increase From Amortisation Charge For Year Intangible Assets   850    
Intangible Assets  850     
Intangible Assets Gross Cost  54 25054 25054 25054 25054 250 
Net Current Assets Liabilities-7 79228 28147 45161 63199 298102 047127 282143 912
Other Creditors  31 51731 892  31 73737 438
Other Taxation Social Security Payable  1 035935  7 16216 354
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 0005 833 35 0557 211  
Profit Loss  9 32113 33034 467   
Property Plant Equipment Gross Cost   10 00010 00010 00010 000 
Total Assets Less Current Liabilities18 75841 98148 30161 63196 098102 047127 282143 912
Trade Creditors Trade Payables  212 479266 411  196 476210 671
Trade Debtors Trade Receivables  181 771246 581  129 928141 011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Saturday 3rd May 2025
filed on: 6th, May 2025
Free Download (3 pages)

Company search

Advertisements