Golz (u.k.) Limited NORTHFLEET


Founded in 1986, Golz (u.k.), classified under reg no. 02036385 is an active company. Currently registered at Unit A5, Springhead Enterprise DA11 8HB, Northfleet the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Francis A. and Donghai Z.. In addition one secretary - Laura F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Golz (u.k.) Limited Address / Contact

Office Address Unit A5, Springhead Enterprise
Office Address2 Park, Springhead Road
Town Northfleet
Post code DA11 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036385
Date of Incorporation Fri, 11th Jul 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Laura F.

Position: Secretary

Appointed: 01 April 2020

Francis A.

Position: Director

Appointed: 13 May 2019

Donghai Z.

Position: Director

Appointed: 30 September 2013

Anthony C.

Position: Secretary

Resigned: 14 February 1997

Timothy J.

Position: Director

Appointed: 01 May 2018

Resigned: 31 May 2019

Denise J.

Position: Director

Appointed: 14 June 2010

Resigned: 30 April 2018

Lynne H.

Position: Director

Appointed: 14 June 2010

Resigned: 31 March 2020

Wolf-Dietrich P.

Position: Director

Appointed: 01 June 2007

Resigned: 14 June 2010

Bernd S.

Position: Director

Appointed: 01 June 2007

Resigned: 30 April 2018

Terence G.

Position: Director

Appointed: 01 June 2005

Resigned: 31 March 2008

Lynne H.

Position: Secretary

Appointed: 18 February 2005

Resigned: 31 March 2020

Peter L.

Position: Director

Appointed: 09 August 2004

Resigned: 14 June 2010

Norma C.

Position: Secretary

Appointed: 19 September 2001

Resigned: 18 February 2005

Steven R.

Position: Secretary

Appointed: 18 August 2000

Resigned: 05 December 2000

Rita W.

Position: Secretary

Appointed: 14 February 1997

Resigned: 18 August 2000

Jurgen G.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 2013

Anthony C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Donghai Z. This PSC has significiant influence or control over the company,.

Donghai Z.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand25 582105 278108 14135 740100 35166 066
Current Assets918 045943 4471 504 6231 309 2151 490 6501 630 133
Debtors366 954300 215637 983485 390476 749443 882
Net Assets Liabilities176 960196 12373 052-77 289-296 721-262 353
Other Debtors34 17331 48158 17951 44915 95732 545
Property Plant Equipment 27 52322 57721 09212 7005 959
Total Inventories525 509537 954758 499788 085913 5501 120 185
Other
Audit Fees Expenses6 2437 4809 83511 8398 5258 950
Other Non-audit Services Fees   1 3751 5751 650
Accumulated Depreciation Impairment Property Plant Equipment90 25365 68071 700120 39833 83442 225
Amounts Owed By Related Parties 1 8152 9582 6185661 180
Amounts Owed To Group Undertakings466 068355 371235 448584 435764 175966 322
Average Number Employees During Period111113151412
Bank Borrowings Overdrafts110 37672 926295 604197 196216 735159 746
Bank Overdrafts 72 926295 604197 196216 735159 746
Creditors741 085180 1711 001 250823 1611 035 896932 123
Future Minimum Lease Payments Under Non-cancellable Operating Leases  129 352147 359268 918192 135
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   49 928-49 330 
Government Grant Income    64 088 
Increase From Depreciation Charge For Year Property Plant Equipment 4 3236 02010 41014 2828 391
Loans From Group Undertakings Participating Interests 180 171452 898584 435  
Net Current Assets Liabilities176 960348 771503 373486 054454 754698 010
Number Shares Issued Fully Paid 1 250 0001 250 0001 250 000  
Other Creditors19 798180 171452 898584 435764 175966 322
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 896 -38 288100 846 
Other Disposals Property Plant Equipment 28 896 -38 288100 846 
Other Taxation Social Security Payable49 70340 97239 48556 48360 40656 929
Par Value Share 111  
Property Plant Equipment Gross Cost90 25393 20394 277141 49046 53448 184
Total Additions Including From Business Combinations Property Plant Equipment 31 8461 0748 9255 8901 650
Total Assets Less Current Liabilities176 960376 294525 950507 146467 454703 969
Total Borrowings 180 171748 502781 631216 735159 746
Trade Creditors Trade Payables95 14043 790389 423192 75398 52043 162
Trade Debtors Trade Receivables332 781266 919576 846431 323460 226410 157

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 31st, May 2023
Free Download (13 pages)

Company search

Advertisements