Glosgrange Limited EDGWARE


Glosgrange started in year 1976 as Private Limited Company with registration number 01251858. The Glosgrange company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Edgware at 85 Station Road. Postal code: HA8 7JH.

The company has 3 directors, namely Chandni P., Dipti P. and Paresh P.. Of them, Paresh P. has been with the company the longest, being appointed on 20 January 1992 and Chandni P. has been with the company for the least time - from 20 January 2018. As of 26 April 2024, there were 4 ex directors - Manoj V., Induprasad P. and others listed below. There were no ex secretaries.

Glosgrange Limited Address / Contact

Office Address 85 Station Road
Town Edgware
Post code HA8 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251858
Date of Incorporation Mon, 29th Mar 1976
Industry Dispensing chemist in specialised stores
End of financial Year 31st May
Company age 48 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Paresh P.

Position: Secretary

Resigned:

Chandni P.

Position: Director

Appointed: 20 January 2018

Dipti P.

Position: Director

Appointed: 24 January 1998

Paresh P.

Position: Director

Appointed: 20 January 1992

Manoj V.

Position: Director

Appointed: 15 April 2007

Resigned: 10 October 2019

Induprasad P.

Position: Director

Appointed: 20 January 1992

Resigned: 19 July 2001

Kumudben P.

Position: Director

Appointed: 20 January 1992

Resigned: 19 July 2001

Manoj S.

Position: Director

Appointed: 20 January 1992

Resigned: 25 April 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Paresh P. This PSC has 75,01-100% voting rights and has 25-50% shares.

Paresh P.

Notified on 19 January 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand635 983634 662441 710475 674307 650233 345
Current Assets1 593 1751 786 5601 781 5771 722 6691 429 0951 324 472
Debtors863 3351 007 4921 214 4561 132 5771 007 606977 823
Net Assets Liabilities353 302284 028221 101220 928222 416230 466
Other Debtors384 233587 489609 211690 078532 593529 319
Property Plant Equipment688 195697 577698 139669 422670 837684 154
Total Inventories93 857144 406125 411114 418113 839113 304
Other
Accumulated Depreciation Impairment Property Plant Equipment194 072230 040268 130291 813315 690318 229
Additions Other Than Through Business Combinations Property Plant Equipment   6 46625 29215 856
Average Number Employees During Period181616-16-16-16
Bank Borrowings Overdrafts   50 00050 00040 494
Comprehensive Income Expense -69 274-62 925   
Creditors1 716 0001 698 000576 117488 665400 647369 362
Depreciation Rate Used For Property Plant Equipment  25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 346  
Disposals Property Plant Equipment   11 500  
Fixed Assets703 997713 479714 041685 324892 368916 250
Increase From Depreciation Charge For Year Property Plant Equipment 35 96838 09035 02923 87712 584
Investments 15 90215 902   
Investments Fixed Assets15 80215 90215 90215 902221 531232 096
Net Current Assets Liabilities1 371 3051 274 5491 205 4601 234 0041 028 448955 110
Other Creditors1 716 0001 698 000320 634331 477255 238199 245
Other Increase Decrease In Depreciation Impairment Property Plant Equipment     -10 045
Other Investments Other Than Loans15 80215 90215 90215 902221 531232 096
Other Taxation Social Security Payable5 3283 4514 249   
Pension Other Post-employment Benefit Costs Other Pension Costs 3 6996 199   
Profit Loss -69 274-62 925   
Property Plant Equipment Gross Cost882 267927 617966 269961 235986 5271 002 383
Provisions For Liabilities Balance Sheet Subtotal6 0006 0006 0006 0006 000 
Staff Costs Employee Benefits Expense 282 964268 426   
Taxation Social Security Payable  4 2491 8432 7143 003
Total Additions Including From Business Combinations Property Plant Equipment 45 35038 652   
Total Assets Less Current Liabilities2 075 3021 988 0281 919 501   
Trade Creditors Trade Payables168 316121 140251 234155 345142 695167 114
Trade Debtors Trade Receivables479 102420 003605 245442 499475 013448 504
Wages Salaries 279 265262 227   
Accumulated Amortisation Impairment Intangible Assets58 372     
Intangible Assets Gross Cost58 372     
Number Shares Issued Fully Paid 36 000    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from 2023-05-31 to 2023-11-30
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements