Gold (u.k.) Scanning Systems Limited SHARSTON


Founded in 1992, Gold (u.k.) Scanning Systems, classified under reg no. 02772154 is an active company. Currently registered at 9 Calderbeck Way M22 4UY, Sharston the company has been in the business for thirty two years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Jane H. and Stephen H.. In addition one secretary - Jane H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gold (u.k.) Scanning Systems Limited Address / Contact

Office Address 9 Calderbeck Way
Office Address2 Kensington Park
Town Sharston
Post code M22 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772154
Date of Incorporation Wed, 9th Dec 1992
Industry Business and domestic software development
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Jane H.

Position: Director

Appointed: 10 June 2010

Jane H.

Position: Secretary

Appointed: 01 February 2007

Stephen H.

Position: Director

Appointed: 09 December 1992

Robert M.

Position: Secretary

Appointed: 01 March 1999

Resigned: 31 January 2007

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 09 December 1992

Resigned: 09 December 1992

Douglas M.

Position: Director

Appointed: 09 December 1992

Resigned: 31 January 1999

Douglas M.

Position: Secretary

Appointed: 09 December 1992

Resigned: 31 January 1999

Robert M.

Position: Director

Appointed: 09 December 1992

Resigned: 31 January 2007

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1992

Resigned: 09 December 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Stephen H. This PSC and has 50,01-75% shares. Another one in the PSC register is Jane H. This PSC and has 25-50% voting rights.

Stephen H.

Notified on 12 December 2016
Nature of control: 50,01-75% shares

Jane H.

Notified on 12 December 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 6025 7914 248
Current Assets37 44612 11210 675
Debtors3 1703 1833 547
Net Assets Liabilities35 0196 256 
Property Plant Equipment185138103
Total Inventories29 6743 138 
Other
Accrued Liabilities660700 
Accumulated Depreciation Impairment Property Plant Equipment19 84219 88919 924
Average Number Employees During Period222
Corporation Tax Payable 103103
Creditors2 6125 9943 119
Increase From Depreciation Charge For Year Property Plant Equipment 4735
Net Current Assets Liabilities34 8346 1187 556
Nominal Value Allotted Share Capital22 50222 502 
Number Shares Issued Fully Paid22 50222 502 
Other Creditors39247815
Other Inventories29 6743 138 
Other Taxation Social Security Payable 2 9311 346
Par Value Share 1 
Property Plant Equipment Gross Cost20 02720 027 
Taxation Social Security Payable1 8113 035 
Total Assets Less Current Liabilities 6 2567 659
Trade Creditors Trade Payables1022 012855
Trade Debtors Trade Receivables3 1703 1833 547

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 9th, October 2023
Free Download (7 pages)

Company search

Advertisements