Global Fashion Links Limited CARSHALTON


Global Fashion Links Limited is a private limited company situated at 254 Middleton Road, Middleton Road, Carshalton SM5 1HE. Its total net worth is estimated to be around 25016 pounds, while the fixed assets belonging to the company total up to 5522 pounds. Incorporated on 2002-02-21, this 22-year-old company is run by 1 director.
Director Malik T., appointed on 25 August 2008.
The company is officially classified as "wholesale of clothing and footwear" (Standard Industrial Classification: 46420).
The latest confirmation statement was sent on 2023-03-05 and the due date for the subsequent filing is 2024-03-19. Likewise, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Global Fashion Links Limited Address / Contact

Office Address 254 Middleton Road
Office Address2 Middleton Road
Town Carshalton
Post code SM5 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04379038
Date of Incorporation Thu, 21st Feb 2002
Industry Wholesale of clothing and footwear
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Malik T.

Position: Director

Appointed: 25 August 2008

Sumaira J.

Position: Director

Appointed: 01 April 2008

Resigned: 05 March 2012

Malik T.

Position: Director

Appointed: 31 December 2004

Resigned: 01 April 2008

Mudasar R.

Position: Director

Appointed: 15 January 2004

Resigned: 16 January 2006

Nadia J.

Position: Director

Appointed: 21 February 2002

Resigned: 31 December 2004

Zaman M.

Position: Secretary

Appointed: 21 February 2002

Resigned: 01 April 2011

Zaman M.

Position: Director

Appointed: 21 February 2002

Resigned: 01 April 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 21 February 2002

Resigned: 27 February 2002

Sumaira J.

Position: Director

Appointed: 21 February 2002

Resigned: 31 December 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Muhammad T. This PSC and has 75,01-100% shares.

Muhammad T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth25 01630 02031 05022 59724 73726 12926 917     
Balance Sheet
Cash Bank On Hand        3371 5628194 575
Current Assets 45 000222 962300 000240 180181 086159 289174 11941 17884 11075 21849 911
Debtors  249 15 18014 890  10 15047 96248 79939 636
Net Assets Liabilities      26 91728 35730 36126 78118 86718 905
Property Plant Equipment        326261209167
Total Inventories        30 69134 58625 6005 700
Cash Bank In Hand  2 713  1 196      
Intangible Fixed Assets  2 0001 6001 2801 024      
Stocks Inventory40 00045 000220 000300 000225 000165 000      
Tangible Fixed Assets5 5224 4183 5342 8272 1201 590      
Net Assets Liabilities Including Pension Asset Liability   22 59724 73726 12926 917     
Reserves/Capital
Called Up Share Capital300300300300300300      
Profit Loss Account Reserve24 71629 72030 75022 29724 43725 829      
Shareholder Funds25 01630 02031 05022 59724 73726 12926 917     
Other
Version Production Software           2 024
Accrued Liabilities           850
Accumulated Amortisation Impairment Intangible Assets        128256384512
Accumulated Depreciation Impairment Property Plant Equipment        82147199241
Average Number Employees During Period       22222
Bank Borrowings         50 00050 00025 488
Creditors      134 251146 81011 6557 9746 8165 813
Fixed Assets 4 4185 5344 4273 4002 6141 8791 048838645465295
Increase From Amortisation Charge For Year Intangible Assets         128128128
Increase From Depreciation Charge For Year Property Plant Equipment         655242
Intangible Assets        512384256128
Intangible Assets Gross Cost        640640640640
Net Current Assets Liabilities19 49425 60225 51618 17021 33723 51525 038174 11929 52376 13668 40244 098
Other Creditors        1 8503 499-10 943 
Property Plant Equipment Gross Cost        408408408408
Taxation Social Security Payable        4791 393  
Total Assets Less Current Liabilities25 01630 02031 05022 59724 73726 12926 91728 35730 36176 78168 86744 393
Trade Creditors Trade Payables        9 3263 08217 7594 963
Trade Debtors Trade Receivables        10 15047 96248 79939 636
Creditors Due Within One Year20 50619 398197 446281 830218 843157 571134 251     
Intangible Fixed Assets Additions  2 500         
Intangible Fixed Assets Aggregate Amortisation Impairment  500900320256      
Intangible Fixed Assets Amortisation Charged In Period  500400320256      
Intangible Fixed Assets Cost Or Valuation  2 5001 6001 2801 280      
Number Shares Allotted 300300300        
Par Value Share 111        
Share Capital Allotted Called Up Paid300300300300        
Tangible Fixed Assets Cost Or Valuation14 87014 87014 8702 8272 8272 120      
Tangible Fixed Assets Depreciation9 34810 45211 33612 043707530      
Tangible Fixed Assets Depreciation Charged In Period 1 104884707707530      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements