Gorki Limited SHREWSBURY


Founded in 1977, Gorki, classified under reg no. 01304234 is an active company. Currently registered at 29 Queen Street SY1 2JX, Shrewsbury the company has been in the business for fourty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Simon M., Debra D. and Jennifer R.. In addition one secretary - Simon M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jennifer R. who worked with the the firm until 14 November 2022.

Gorki Limited Address / Contact

Office Address 29 Queen Street
Town Shrewsbury
Post code SY1 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304234
Date of Incorporation Wed, 23rd Mar 1977
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Simon M.

Position: Secretary

Appointed: 14 November 2022

Simon M.

Position: Director

Appointed: 10 October 2019

Debra D.

Position: Director

Appointed: 15 August 2014

Jennifer R.

Position: Director

Appointed: 19 July 1991

David M.

Position: Director

Resigned: 14 October 2019

Jennifer R.

Position: Secretary

Resigned: 14 November 2022

Jennifer R.

Position: Secretary

Appointed: 05 August 2015

Resigned: 05 August 2015

Judith G.

Position: Director

Appointed: 24 January 2014

Resigned: 31 March 2023

Lawrence M.

Position: Director

Appointed: 19 July 1991

Resigned: 25 December 2013

Arthur M.

Position: Director

Appointed: 19 July 1991

Resigned: 12 April 2012

Ian R.

Position: Director

Appointed: 19 July 1991

Resigned: 31 January 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Judith G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jennifer R. This PSC has significiant influence or control over the company,.

Judith G.

Notified on 1 July 2016
Nature of control: significiant influence or control

Jennifer R.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth956 4751 027 655       
Balance Sheet
Cash Bank On Hand 50 09985 15611 32219 95833 39865 25040 41986 458
Current Assets115 13652 21287 37913 99628 47638 50768 91555 72191 545
Debtors1 0732 1132 2232 6748 5185 1093 66515 3025 087
Net Assets Liabilities 961 624995 9731 031 7341 062 1981 142 3231 217 3091 256 3461 292 892
Other Debtors 1 3381 2061 3581 4351 53913  
Cash Bank In Hand114 06350 099       
Net Assets Liabilities Including Pension Asset Liability956 4751 027 655       
Tangible Fixed Assets1 206 1961 327 297       
Reserves/Capital
Called Up Share Capital480480       
Profit Loss Account Reserve571 890697 021       
Shareholder Funds956 4751 027 655       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   195 626     
Bank Borrowings 79 38979 006171 913146 348120 08892 69567 54957 062
Bank Borrowings Overdrafts 79 38964 005146 685120 78393 82767 78356 84646 575
Creditors 79 38964 005146 685120 78393 82767 78356 84646 575
Investment Property 1 327 2971 327 2971 522 9231 522 9231 522 9231 522 9231 522 9231 522 923
Investment Property Fair Value Model 1 327 2971 327 2971 522 9231 522 9231 522 9231 522 9231 522 923 
Net Current Assets Liabilities-144 593-209 567-190 602-271 623-258 563-205 394-156 452-128 352-102 077
Other Creditors 228 437238 075238 891239 523191 649171 161156 572163 076
Other Taxation Social Security Payable 18 72423 94521 47621 95125 99129 29416 79820 059
Provisions For Liabilities Balance Sheet Subtotal 76 71776 71772 88181 37981 37981 37981 37981 379
Total Assets Less Current Liabilities1 061 6031 117 7301 136 6951 251 3001 264 3601 317 5291 366 4711 394 5711 420 846
Trade Creditors Trade Payables  96024     
Trade Debtors Trade Receivables 7751 0171 3167 0833 5703 65215 3025 087
Creditors Due After One Year94 44279 389       
Creditors Due Within One Year259 729261 779       
Fixed Assets1 206 1961 327 297       
Instalment Debts Due After5 Years38 00213 688       
Number Shares Allotted 480       
Par Value Share 1       
Provisions For Liabilities Charges10 68610 686       
Revaluation Reserve384 105330 154       
Secured Debts108 55294 007       
Share Capital Allotted Called Up Paid480480       
Tangible Fixed Assets Additions 206 101       
Tangible Fixed Assets Cost Or Valuation1 206 1961 327 297       
Tangible Fixed Assets Disposals 31 049       
Tangible Fixed Assets Increase Decrease From Revaluations -53 951       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (10 pages)

Company search