Gorkha Express Ltd BIRMINGHAM


Founded in 2015, Gorkha Express, classified under reg no. 09693563 is a active - proposal to strike off company. Currently registered at 59 Brixham Road B16 0JY, Birmingham the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2019.

Gorkha Express Ltd Address / Contact

Office Address 59 Brixham Road
Town Birmingham
Post code B16 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09693563
Date of Incorporation Mon, 20th Jul 2015
Industry Licensed restaurants
End of financial Year 31st July
Company age 9 years old
Account next due date Fri, 30th Apr 2021 (1105 days after)
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Mon, 22nd Mar 2021 (2021-03-22)
Last confirmation statement dated Sat, 8th Feb 2020

Company staff

Catalin B.

Position: Director

Appointed: 04 February 2021

Hira S.

Position: Director

Appointed: 14 June 2017

Resigned: 04 February 2021

Anil K.

Position: Director

Appointed: 01 August 2016

Resigned: 14 June 2017

Nandu P.

Position: Director

Appointed: 01 August 2016

Resigned: 14 June 2017

Goma B.

Position: Director

Appointed: 20 July 2015

Resigned: 14 June 2017

Ganesh S.

Position: Director

Appointed: 20 July 2015

Resigned: 14 June 2017

Tek K.

Position: Director

Appointed: 20 July 2015

Resigned: 11 August 2015

Anchal S.

Position: Director

Appointed: 20 July 2015

Resigned: 14 June 2017

Chhabikala S.

Position: Director

Appointed: 20 July 2015

Resigned: 24 February 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats researched, there is Catalin B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Goma B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anchal S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Catalin B.

Notified on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Goma B.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Anchal S.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Chhabikala S.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Ganesh S.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth12 614   
Balance Sheet
Current Assets2 17515 48029 91125 610
Net Assets Liabilities12 6147 21431 50724 602
Property Plant Equipment14 85010 33715 98011 985
Cash Bank In Hand1 842   
Debtors4 017   
Net Assets Liabilities Including Pension Asset Liability12 614   
Tangible Fixed Assets14 850   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve12 514   
Shareholder Funds12 614   
Other
Version Production Software 111
Accumulated Depreciation Impairment Property Plant Equipment4 4049 30712 07616 071
Additions Other Than Through Business Combinations Property Plant Equipment 3908 412 
Creditors6114 58148 37642 879
Fixed Assets14 85010 33715 98011 985
Increase From Depreciation Charge For Year Property Plant Equipment 4 9032 7693 995
Net Current Assets Liabilities2 2363 12322 48717 269
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 0224 0224 022 
Property Plant Equipment Gross Cost19 25419 64428 05628 056
Total Assets Less Current Liabilities12 6147 2146 5075 284
Creditors Due Within One Year61   
Number Shares Allotted100   
Share Capital Allotted Called Up Paid100   
Tangible Fixed Assets Additions19 254   
Tangible Fixed Assets Cost Or Valuation19 254   
Tangible Fixed Assets Depreciation4 404   
Tangible Fixed Assets Depreciation Charged In Period4 404   

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Notification of a person with significant control 4th February 2021
filed on: 2nd, March 2022
Free Download (2 pages)

Company search