Group International Ltd WOLVERHAMPTON


Group International started in year 2002 as Private Limited Company with registration number 04497345. The Group International company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wolverhampton at Innovation House 410. Postal code: WV10 6AJ. Since August 19, 2010 Group International Ltd is no longer carrying the name Group International (UK).

At present there are 2 directors in the the company, namely Gurmeet K. and Rakesh K.. In addition one secretary - Gurmeet K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Danielle A. who worked with the the company until 29 July 2002.

Group International Ltd Address / Contact

Office Address Innovation House 410
Office Address2 Stafford Road
Town Wolverhampton
Post code WV10 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04497345
Date of Incorporation Mon, 29th Jul 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Gurmeet K.

Position: Director

Appointed: 09 July 2022

Gurmeet K.

Position: Secretary

Appointed: 11 July 2014

Rakesh K.

Position: Director

Appointed: 15 January 2009

Rajan K.

Position: Director

Appointed: 13 January 2009

Resigned: 15 April 2014

Nadeem K.

Position: Director

Appointed: 29 July 2002

Resigned: 29 July 2002

Nominee Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 July 2002

Resigned: 15 January 2009

Danielle A.

Position: Secretary

Appointed: 29 July 2002

Resigned: 29 July 2002

Nominee Director Ltd

Position: Corporate Nominee Director

Appointed: 29 July 2002

Resigned: 15 January 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Rakesh K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mahesh R. This PSC owns 25-50% shares and has 25-50% voting rights.

Rakesh K.

Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahesh R.

Notified on 24 May 2017
Ceased on 4 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Group International (UK) August 19, 2010
Group International May 6, 2009
Group International (UK) April 9, 2009
Group International April 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand89 011152 116294 171240 436369 600732 974900 061986 576
Current Assets877 7151 010 2971 429 0021 360 7441 639 1592 231 2502 605 9703 049 773
Debtors54 02890 16963 26575 04919 38674 899115 69568 839
Net Assets Liabilities-14 304127 072499 061431 514516 5051 113 0991 513 2001 889 192
Property Plant Equipment7 1536 0615 84614 84928 90450 10849 88650 652
Total Inventories734 676768 0121 071 5661 045 2591 250 1731 423 3771 590 2141 994 358
Other
Accumulated Amortisation Impairment Intangible Assets1 000 0001 000 0001 000 0001 020 0001 040 0001 080 0001 120 0001 160 000
Accumulated Depreciation Impairment Property Plant Equipment29 64632 24334 74838 46042 79650 33859 14168 079
Average Number Employees During Period   69898
Creditors897 7421 088 0741 134 9621 121 429608 388679 135613 550641 959
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 300  
Disposals Property Plant Equipment     12 995  
Fixed Assets7 153206 061205 846194 849188 904170 108129 88690 652
Increase From Amortisation Charge For Year Intangible Assets   20 00020 00040 00040 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 5972 5053 7124 3368 8428 8038 938
Intangible Assets 200 000200 000180 000160 000120 00080 00040 000
Intangible Assets Gross Cost1 000 0001 200 0001 200 0001 200 0001 200 0001 200 0001 200 0001 200 000
Net Current Assets Liabilities-20 027-77 777294 040239 3151 030 7711 552 1151 992 4202 407 814
Property Plant Equipment Gross Cost36 79938 30440 59453 30971 700100 446109 027118 731
Provisions For Liabilities Balance Sheet Subtotal1 4301 2128252 6503 1709 1249 1069 274
Total Additions Including From Business Combinations Intangible Assets 200 000      
Total Additions Including From Business Combinations Property Plant Equipment 1 5052 29012 71518 39141 7418 5819 704
Total Assets Less Current Liabilities-12 874128 284499 886434 1641 219 6751 722 2232 122 3062 498 466

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Resolution of reducing the issued share capital
filed on: 25th, July 2019
Free Download (1 page)

Company search

Advertisements