You are here: bizstats.co.uk > a-z index > G list

G.s. Mahal & Co. Limited NOTTINGHAM


Founded in 1976, G.s. Mahal &, classified under reg no. 01274540 is an active company. Currently registered at 29 Arboretum Street NG1 4JA, Nottingham the company has been in the business for 48 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 7 directors, namely Amandeep M., Sandeep M. and Sanjeev M. and others. Of them, Narinder M., Caroline M., Harjit M., Victor M. have been with the company the longest, being appointed on 22 June 1991 and Amandeep M. has been with the company for the least time - from 17 September 2018. As of 14 June 2024, there were 2 ex directors - Surjit M., Gurmej M. and others listed below. There were no ex secretaries.

G.s. Mahal & Co. Limited Address / Contact

Office Address 29 Arboretum Street
Town Nottingham
Post code NG1 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01274540
Date of Incorporation Tue, 24th Aug 1976
Industry Wholesale of clothing and footwear
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (139 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Narinder M.

Position: Secretary

Resigned:

Amandeep M.

Position: Director

Appointed: 17 September 2018

Sandeep M.

Position: Director

Appointed: 01 July 2016

Sanjeev M.

Position: Director

Appointed: 01 July 2016

Narinder M.

Position: Director

Appointed: 22 June 1991

Caroline M.

Position: Director

Appointed: 22 June 1991

Harjit M.

Position: Director

Appointed: 22 June 1991

Victor M.

Position: Director

Appointed: 22 June 1991

Surjit M.

Position: Director

Appointed: 22 June 1991

Resigned: 14 July 2003

Gurmej M.

Position: Director

Appointed: 22 June 1991

Resigned: 21 June 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Victor M. This PSC has 25-50% voting rights and has 25-50% shares.

Victor M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand95 36778 900122 844102 677139 145167 930202 048221 300
Current Assets455 091470 823472 353438 298430 413492 661449 164467 212
Debtors51 84066 48282 46083 37272 339125 32146 93555 650
Property Plant Equipment1 7521 2422 4551 8479754 71113 47318 719
Total Inventories307 884325 441267 049252 249218 929199 410200 181190 262
Other Debtors     60 000  
Other
Accrued Liabilities6 3218 5867 31912 70417 26129 44022 05328 205
Accumulated Depreciation Impairment Property Plant Equipment158 303158 813159 850161 040161 912164 176166 465169 240
Average Number Employees During Period 7766655
Corporation Tax Payable 1 723  9417 4412 207 
Creditors105 982115 463124 31597 31982 420106 15451 02678 227
Increase From Depreciation Charge For Year Property Plant Equipment 5101 0371 1908722 2642 2892 775
Net Current Assets Liabilities349 109355 360348 038340 979347 993386 507398 138388 985
Number Shares Issued Fully Paid 119 900119 900119 900119 900119 900119 900119 900
Other Taxation Social Security Payable7 0596 22410 13914 09512 3758 4699 15110 691
Par Value Share 1111111
Prepayments Accrued Income7 4777 6027 5807 8106 6709 8227 0047 238
Property Plant Equipment Gross Cost160 055160 055162 305162 887162 887168 887179 938187 959
Total Additions Including From Business Combinations Property Plant Equipment  2 250582 6 00011 0518 021
Total Assets Less Current Liabilities350 861356 602350 493342 826348 968391 218411 611407 704
Trade Creditors Trade Payables92 60298 930106 85770 52051 84360 80417 61539 331
Trade Debtors Trade Receivables44 36358 88074 88075 56265 66955 49939 93148 412

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, July 2023
Free Download (8 pages)

Company search

Advertisements