Gls Financial Services Ltd LEICESTER


Gls Financial Services started in year 2014 as Private Limited Company with registration number 09203180. The Gls Financial Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at Heddon House. Postal code: LE4 9JJ.

The company has 3 directors, namely Rakhee C., Ila M. and Amisha T.. Of them, Rakhee C., Ila M., Amisha T. have been with the company the longest, being appointed on 4 September 2014. As of 26 April 2024, there was 1 ex director - Dipam C.. There were no ex secretaries.

Gls Financial Services Ltd Address / Contact

Office Address Heddon House
Office Address2 17 Claymill Road
Town Leicester
Post code LE4 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203180
Date of Incorporation Thu, 4th Sep 2014
Industry Other retail sale in non-specialised stores
Industry Postal activities under universal service obligation
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Rakhee C.

Position: Director

Appointed: 04 September 2014

Ila M.

Position: Director

Appointed: 04 September 2014

Amisha T.

Position: Director

Appointed: 04 September 2014

Dipam C.

Position: Director

Appointed: 01 May 2015

Resigned: 15 August 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Ila M. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Rakhee C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ila M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Rakhee C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth200200        
Balance Sheet
Cash Bank On Hand  20027 99125 42639 53026 85983 794120 65333 924
Current Assets  20035 25735 08448 58333 46192 540128 08140 201
Debtors   66661549790500630232
Net Assets Liabilities  2002973098 14311 75920 70450 72459 443
Other Debtors   666615402    
Property Plant Equipment   313 683308 016299 689292 930299 310287 961276 329
Total Inventories   6 6009 0438 5566 5128 2466 7986 045
Cash Bank In Hand200200        
Net Assets Liabilities Including Pension Asset Liability200200        
Reserves/Capital
Shareholder Funds200200        
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 20516 69225 19733 89642 77154 40366 035
Additions Other Than Through Business Combinations Property Plant Equipment   321 8882 8201781 94015 255283 
Average Number Employees During Period   8677444
Bank Borrowings   185 078173 509161 858149 751166 061143 177125 565
Bank Overdrafts   28 47218 47218 77119 06518 87724 46324 634
Creditors   158 839163 161172 878159 918198 056216 414127 150
Increase From Depreciation Charge For Year Property Plant Equipment   8 2058 4878 5058 6998 87511 63211 632
Net Current Assets Liabilities  200-123 582-128 077-124 295-126 457-105 516-88 333-86 949
Other Creditors   113 726124 161138 578    
Property Plant Equipment Gross Cost   321 888324 708324 886326 826342 081342 364342 364
Provisions For Liabilities Balance Sheet Subtotal   4 7266 1215 3934 9637 0295 7274 372
Taxation Social Security Payable   3 5479 23211 69711 54910 01515 55415 185
Total Assets Less Current Liabilities  200190 101179 939175 394166 473193 794199 628189 380
Trade Creditors Trade Payables   13 09411 2963 8329 6725 3125 6241 945
Trade Debtors Trade Receivables     95    
Number Shares Allotted200200        
Par Value Share11        
Share Capital Allotted Called Up Paid200200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 6th, November 2023
Free Download (6 pages)

Company search

Advertisements