Gs Verde Law Limited CARDIFF


Gs Verde Law started in year 2012 as Private Limited Company with registration number 08259989. The Gs Verde Law company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cardiff at The Maltings. Postal code: CF24 5EZ. Since Tue, 14th Sep 2021 Gs Verde Law Limited is no longer carrying the name Greenaway Scott.

At present there are 3 directors in the the firm, namely Matthew S., Rhiannon O. and Nigel G.. In addition one secretary - Nigel G. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Gs Verde Law Limited Address / Contact

Office Address The Maltings
Office Address2 East Tyndall Street
Town Cardiff
Post code CF24 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08259989
Date of Incorporation Thu, 18th Oct 2012
Industry Solicitors
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Matthew S.

Position: Director

Appointed: 05 October 2015

Rhiannon O.

Position: Director

Appointed: 02 April 2013

Nigel G.

Position: Secretary

Appointed: 18 October 2012

Nigel G.

Position: Director

Appointed: 18 October 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Gs Verde Group Limited from Cardiff, Wales. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nigel G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gs Verde Group Limited

The Loft, The Maltings East Tyndall Street, Cardiff, CF24 5EA, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10517717
Notified on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel G.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Greenaway Scott September 14, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-7 2081 1711 011       
Balance Sheet
Cash Bank On Hand  9 00016 80223 50920726 43634 38380 21315 202
Current Assets74 398100 889172 364320 484532 060733 6301 042 9651 533 2492 031 3781 846 573
Debtors56 37673 356161 364301 682508 551733 4231 016 5291 498 8661 951 1651 831 371
Net Assets Liabilities  1 011110 477109 130219 581227 538248 222356 353473 197
Other Debtors  105 958212 000380 000529 866625 572609 002679 309639 621
Property Plant Equipment  6 08215 70922 95216 02919 62742 42250 27985 028
Cash Bank In Hand16 17325 5339 000       
Net Assets Liabilities Including Pension Asset Liability-7 2081 1711 011       
Stocks Inventory1 8492 0002 000       
Tangible Fixed Assets6 8707 7146 082       
Total Inventories  2 0002 000      
Reserves/Capital
Called Up Share Capital1001001 000       
Profit Loss Account Reserve-7 3081 07111       
Shareholder Funds-7 2081 1711 011       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 66412 71920 80229 27436 49648 80961 75581 161
Additions Other Than Through Business Combinations Property Plant Equipment     1 549    
Amounts Owed By Related Parties    20 019136 946141 569547 4241 043 022973 929
Amounts Owed To Group Undertakings       41 782  
Average Number Employees During Period  1114212121242221
Bank Borrowings Overdrafts  31 60334 97754 638121 629306 667679 469695 851427 055
Corporation Tax Payable  19 25128 57721 15971 814    
Creditors  42 55847 131184 787131 222306 667679 469695 851436 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases     236 656552 004510 997406 919244 112
Increase From Depreciation Charge For Year Property Plant Equipment   4 0558 0838 4727 22212 31312 94619 406
Intangible Assets         18 144
Intangible Assets Gross Cost         18 144
Net Current Assets Liabilities-12 65237 55838 703144 883274 866337 820    
Other Creditors   13 4888449 593215 109258 107129 0049 242
Other Taxation Social Security Payable  5 2586 33012 223147 438139 321208 162194 572175 594
Property Plant Equipment Gross Cost  14 74628 42843 75445 30356 12391 231112 034166 189
Provisions For Liabilities Balance Sheet Subtotal  1 2162 9843 9013 0463 729   
Total Additions Including From Business Combinations Property Plant Equipment   13 68215 326 10 82035 10820 80354 155
Total Assets Less Current Liabilities-5 78245 27244 785160 592297 818353 849    
Trade Creditors Trade Payables  16 63718 88211 17239 60747 95238 05632 216129 984
Trade Debtors Trade Receivables  51 36074 29861 38666 611249 388342 440228 834217 821
Accrued Liabilities  10 76612 01920 087     
Amounts Owed By Group Undertakings    20 019     
Bank Borrowings    170 000     
Bank Overdrafts   34 97738 754     
Creditors Due After One Year1 42642 55842 558       
Creditors Due Within One Year87 05063 331133 661       
Finance Lease Liabilities Present Value Total   5 4642 185     
Number Shares Allotted100100100 000       
Number Shares Issued Fully Paid   12 00012 000     
Other Remaining Borrowings  42 55841 66728 486     
Par Value Share11000     
Prepayments  3 14617 38447 146     
Provisions For Liabilities Charges 1 5431 216       
Secured Debts55 657         
Share Capital Allotted Called Up Paid1001001 000       
Tangible Fixed Assets Additions9 0603 6212 065       
Tangible Fixed Assets Cost Or Valuation9 06012 68114 746       
Tangible Fixed Assets Depreciation2 1904 9678 664       
Tangible Fixed Assets Depreciation Charged In Period2 1902 7773 697       
Total Borrowings   43 719214 217     
Value-added Tax Payable  21 10926 24265 892     
Advances Credits Directors9 049 900       
Advances Credits Made In Period Directors9 049         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 13th, February 2024
Free Download (4 pages)

Company search

Advertisements