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

Gnr Executive Limited RUGELEY


Gnr Executive started in year 2006 as Private Limited Company with registration number 05836839. The Gnr Executive company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Rugeley at North Lodge. Postal code: WS15 1PS.

At the moment there are 2 directors in the the firm, namely Paramjit B. and Nealum B.. In addition one secretary - Nealum B. - is with the company. As of 6 May 2024, there was 1 ex director - Nicholas A.. There were no ex secretaries.

Gnr Executive Limited Address / Contact

Office Address North Lodge
Office Address2 Hawkesyard
Town Rugeley
Post code WS15 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05836839
Date of Incorporation Mon, 5th Jun 2006
Industry Other activities of employment placement agencies
End of financial Year 29th June
Company age 18 years old
Account next due date Fri, 29th Mar 2024 (38 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Paramjit B.

Position: Director

Appointed: 02 August 2006

Nealum B.

Position: Director

Appointed: 02 August 2006

Nealum B.

Position: Secretary

Appointed: 02 August 2006

Nicholas A.

Position: Director

Appointed: 05 June 2006

Resigned: 02 August 2006

Midlands Secretarial Management Ltd

Position: Corporate Secretary

Appointed: 05 June 2006

Resigned: 02 August 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Paramjit B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nealum B. This PSC owns 25-50% shares and has 25-50% voting rights.

Paramjit B.

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

Nealum B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-292017-06-292018-06-292019-06-292020-06-292021-06-292022-06-29
Net Worth87 142131 016      
Balance Sheet
Cash Bank In Hand14 63430 926      
Cash Bank On Hand 30 92653 1442 00724 396100 16336 29751 763
Current Assets22 634104 01497 36538 65030 396106 16342 38961 045
Debtors8 00073 0889 00036 6436 0006 0006 0929 282
Net Assets Liabilities  55 44522 62129 75432 4352
Net Assets Liabilities Including Pension Asset Liability87 142131 016      
Other Debtors 32 6799 00026 293    
Property Plant Equipment 8171 4897191 591861132894
Tangible Fixed Assets1 799817      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve87 140131 014      
Shareholder Funds87 142131 016      
Other
Amount Specific Advance Or Credit Directors14 36530 83735 21926 292    
Amount Specific Advance Or Credit Made In Period Directors 191 610211 269127 609    
Amount Specific Advance Or Credit Repaid In Period Directors 146 408243 021136 536    
Accumulated Depreciation Impairment Property Plant Equipment 2 9774 3645 1346 4527 1827 9118 199
Amounts Owed By Group Undertakings 9 863      
Amounts Owed To Group Undertakings  1 44224 926    
Average Number Employees During Period  445555
Bank Borrowings Overdrafts 50 00062 40043 200    
Creditors 210 57562 40043 20024 00053 96739 50037 331
Creditors Due After One Year16 644       
Creditors Due Within One Year157 407210 575      
Fixed Assets238 559237 577238 249237 479238 351237 621236 892237 654
Increase From Depreciation Charge For Year Property Plant Equipment  1 3877701 318730729288
Investments Fixed Assets236 760236 760236 760236 760236 760236 760236 760236 760
Net Current Assets Liabilities-134 773-106 561-120 404-194 277-211 730-153 736-164 932-200 143
Number Shares Allotted 2      
Other Creditors 80 78777 66876 400    
Other Investments Other Than Loans 236 760236 760236 760    
Other Taxation Social Security Payable 79 78778 23679 173    
Par Value Share 1   111
Property Plant Equipment Gross Cost 3 7945 8535 8538 0438 0438 0439 093
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 250      
Tangible Fixed Assets Cost Or Valuation3 5443 794      
Tangible Fixed Assets Depreciation1 7452 977      
Tangible Fixed Assets Depreciation Charged In Period 1 232      
Total Additions Including From Business Combinations Property Plant Equipment  2 059 2 190  1 050
Total Assets Less Current Liabilities103 786131 01615 98443 20226 62183 88571 96037 511
Trade Creditors Trade Payables 1522-1    
Trade Debtors Trade Receivables 30 546 10 350    
Additional Provisions Increase From New Provisions Recognised     164-139153
Advances Credits Directors14 36530 837      
Advances Credits Repaid In Period Directors13 889       
Number Shares Issued Fully Paid     222
Provisions     16425178
Provisions For Liabilities Balance Sheet Subtotal     16425178

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 5th June 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements