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

Gokhale Consultancy Services Limited HOUNSLOW


Gokhale Consultancy Services started in year 2014 as Private Limited Company with registration number 09340627. The Gokhale Consultancy Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hounslow at Flat 30 Fairlands Court. Postal code: TW5 0NN. Since 2014-12-04 Gokhale Consultancy Services Limited is no longer carrying the name Ale Consultancy Services.

The company has one director. Rohit G., appointed on 4 December 2014. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Gokhale Consultancy Services Limited Address / Contact

Office Address Flat 30 Fairlands Court
Office Address2 Hunting Place
Town Hounslow
Post code TW5 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09340627
Date of Incorporation Thu, 4th Dec 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Rohit G.

Position: Director

Appointed: 04 December 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Shivangi G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Rohit G. This PSC owns 25-50% shares and has 25-50% voting rights.

Shivangi G.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Rohit G.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ale Consultancy Services December 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 612       
Balance Sheet
Cash Bank In Hand32 097       
Cash Bank On Hand32 09734 22559 82055 32840 62327 511  
Current Assets44 73838 36569 33871 71340 70646 544117 03499 166
Debtors12 6414 1409 51816 3858319 033  
Property Plant Equipment  5241 1591 8642 511  
Net Assets Liabilities     30 11565 50068 228
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve16 610       
Shareholder Funds16 612       
Other
Amount Specific Advance Or Credit Directors14115713928483234  
Amount Specific Advance Or Credit Made In Period Directors 18 10722 30723 28523 8368 379  
Amount Specific Advance Or Credit Repaid In Period Directors 18 40522 28923 43023 4698 696  
Accumulated Depreciation Impairment Property Plant Equipment  2629722 3914 448  
Average Number Employees During Period 1111111
Corporation Tax Payable21 65223 406      
Creditors28 12629 68135 27936 57621 60418 94053 57032 080
Creditors Due Within One Year28 126       
Dividends Paid 101 550 111 600    
Increase From Depreciation Charge For Year Property Plant Equipment  2627101 4192 057  
Net Current Assets Liabilities16 6128 68434 05935 13719 10227 60463 46467 086
Number Shares Allotted2       
Number Shares Issued Fully Paid 22222  
Par Value Share111111  
Prepayments Accrued Income3 500       
Profit Loss 93 622 113 313    
Property Plant Equipment Gross Cost  7862 1314 2556 959  
Share Capital Allotted Called Up Paid2       
Total Additions Including From Business Combinations Property Plant Equipment  7861 3452 1242 704  
Total Assets Less Current Liabilities16 6128 68434 58336 29620 96630 11565 50068 228
Trade Debtors Trade Receivables9 0004 140      
Advances Credits Directors141       
Fixed Assets     2 5112 0361 142

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-12-04
filed on: 9th, January 2024
Free Download (4 pages)

Company search