Gora Enterprises Limited COVENTRY


Gora Enterprises started in year 2002 as Private Limited Company with registration number 04488374. The Gora Enterprises company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Coventry at Bridge House. Postal code: CV6 4AD.

Currently there are 2 directors in the the firm, namely Balbir G. and Kulwant G.. In addition one secretary - Amani G. - is with the company. As of 15 June 2024, there was 1 ex secretary - Gurdeep G.. There were no ex directors.

Gora Enterprises Limited Address / Contact

Office Address Bridge House
Office Address2 9 - 13 Holbrook Lane
Town Coventry
Post code CV6 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04488374
Date of Incorporation Wed, 17th Jul 2002
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Amani G.

Position: Secretary

Appointed: 11 July 2022

Balbir G.

Position: Director

Appointed: 17 July 2002

Kulwant G.

Position: Director

Appointed: 17 July 2002

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 17 July 2002

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 2002

Resigned: 17 July 2002

Gurdeep G.

Position: Secretary

Appointed: 17 July 2002

Resigned: 11 July 2022

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Balbir G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kulwant G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Balbir G.

Notified on 14 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kulwant G.

Notified on 18 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth573 177633 263663 899721 696781 882837 189       
Balance Sheet
Cash Bank In Hand15 51611 79627 318122 35155 07850 485       
Cash Bank On Hand     50 48586 86822 67323 992186 047119 41372 45741 139
Current Assets541 996494 610539 458779 285987 860929 916974 463998 9411 107 2591 340 5181 318 3641 547 0771 549 653
Debtors124 855277 424155 310330 594423 152341 111270 725213 728214 257176 211202 611217 528212 844
Net Assets Liabilities        986 4091 163 2001 330 0431 434 5891 466 494
Net Assets Liabilities Including Pension Asset Liability573 177633 263           
Other Debtors         176 211202 611214 440211 181
Property Plant Equipment     241 292231 033235 465219 655241 631240 885266 610260 571
Stocks Inventory401 625205 390356 830326 340509 630538 320       
Tangible Fixed Assets486 047467 661462 745245 016263 527241 292       
Total Inventories     538 320616 870762 540869 010978 260996 3401 257 0921 295 670
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve573 077633 163663 799721 596781 782837 089       
Shareholder Funds573 177633 263663 899721 696781 882837 189       
Other
Accrued Liabilities     3 0456 3004 9707 3506 282   
Accumulated Depreciation Impairment Property Plant Equipment     386 781390 050409 812425 622446 927468 046461 203487 242
Average Number Employees During Period      810109101513
Bank Borrowings Overdrafts     73 525 76 55164 48850 00049 11338 46429 836
Corporation Tax Payable     20 84317 76612 22913 61637 131   
Creditors     334 019327 054298 581340 50550 00049 11370 54947 112
Creditors Due After One Year3 135            
Creditors Due Within One Year451 731329 008338 304302 605469 505334 019       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      23 602    36 836 
Disposals Property Plant Equipment      54 300    46 611 
Dividends Paid      20 000  10 000   
Finance Lease Liabilities Present Value Total     16 120     32 08517 276
Increase From Depreciation Charge For Year Property Plant Equipment      26 87119 76215 81021 30521 11929 99326 039
Merchandise     538 320616 870762 540869 010978 260   
Net Current Assets Liabilities90 265165 602201 154476 680518 355595 897647 409700 360766 754971 5691 138 2711 238 5281 253 035
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors         10 16416 0327 90520 109
Other Taxation Social Security Payable     1 3703 7922 1691 72249 24158 46765 72828 278
Par Value Share 111111111111
Prepayments     3 8933 9884 0324 0701 104   
Profit Loss      61 25357 38350 584186 791   
Property Plant Equipment Gross Cost     628 073621 083645 277645 277688 558708 931727 813747 813
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 9 94839 9162 33345 28912 603       
Tangible Fixed Assets Cost Or Valuation770 192780 140792 356596 777642 066628 073       
Tangible Fixed Assets Depreciation284 145312 479329 611351 761378 539386 781       
Tangible Fixed Assets Depreciation Charged In Period 28 33430 65022 15026 77821 220       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 518  12 978       
Tangible Fixed Assets Disposals  27 700197 912 26 596       
Total Additions Including From Business Combinations Property Plant Equipment      47 31024 194 43 28120 37365 49320 000
Total Assets Less Current Liabilities576 312633 263663 899721 696781 882837 189878 442935 825986 4091 213 2001 379 1561 505 1381 513 606
Trade Creditors Trade Payables     193 206239 659164 851226 297309 544105 594234 916224 250
Trade Debtors Trade Receivables           3 0881 663

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 29th, June 2023
Free Download (9 pages)

Company search