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

Gupta, Ford & Parmar Limited COLDFIELD


Founded in 2015, Gupta, Ford & Parmar, classified under reg no. 09722731 is an active company. Currently registered at Grosvenor House B73 9WP, Coldfield the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Greg F., Paresh P. and Ravinder G.. Of them, Ravinder G. has been with the company the longest, being appointed on 8 August 2015 and Greg F. has been with the company for the least time - from 1 January 2019. As of 28 April 2024, there were 2 ex directors - Aileen F., Greg F. and others listed below. There were no ex secretaries.

Gupta, Ford & Parmar Limited Address / Contact

Office Address Grosvenor House
Office Address2 Sutton
Town Coldfield
Post code B73 9WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09722731
Date of Incorporation Sat, 8th Aug 2015
Industry Real estate agencies
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Greg F.

Position: Director

Appointed: 01 January 2019

Paresh P.

Position: Director

Appointed: 09 November 2015

Ravinder G.

Position: Director

Appointed: 08 August 2015

Aileen F.

Position: Director

Appointed: 16 February 2017

Resigned: 01 January 2019

Greg F.

Position: Director

Appointed: 09 November 2015

Resigned: 17 February 2017

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Ravinder G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Investment Property Partners Limited that put Lichfield, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ravinder G.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Investment Property Partners Limited

27 Lincoln Croft, Shenstone, Lichfield, WS14 0ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 09696298
Notified on 15 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand1003 1496 5004 75722 76011 8619 2359 779
Current Assets 3 1496 5619 98127 85017 00414 37016 746
Debtors  615 2245 0905 1435 1356 967
Net Assets Liabilities100-1 8921 0282 55324 03833 03351 96540 966
Other Debtors  61424290343335567
Property Plant Equipment 1 9351 4511 088816612459344
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities 1 200      
Accumulated Depreciation Impairment Property Plant Equipment 6451 1291 4921 7641 9682 1212 236
Additions Other Than Through Business Combinations Investment Property Fair Value Model 57 486      
Additions Other Than Through Business Combinations Property Plant Equipment 2 580      
Amounts Owed By Group Undertakings Participating Interests      4 8006 400
Amounts Owed To Group Undertakings Participating Interests 3 474      
Amounts Owed To Related Parties 3 474      
Average Number Employees During Period      33
Bank Borrowings   151 763143 213313 724306 162319 238
Bank Overdrafts   8 5508 55023 59324 2205 572
Corporation Tax Payable  4824435 1047 2614 4771 258
Creditors 64 46264 470229 164233 82643 27029 1137 145
Fixed Assets 59 42158 937373 499373 227373 023372 870350 603
Increase From Depreciation Charge For Year Property Plant Equipment 645484 272204153115
Investment Property 57 486      
Investments Fixed Assets 57 48657 486372 411372 411372 411372 411350 259
Net Current Assets Liabilities100-61 313-57 909-219 183-205 976-26 266-14 7439 601
Number Shares Issued Fully Paid100100      
Other Creditors 59 78863 988220 171220 17212 416416315
Par Value Share11      
Property Plant Equipment Gross Cost 2 5802 5802 5802 5802 5802 5802 580
Total Assets Less Current Liabilities   154 316167 251346 757358 127360 204
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
Free Download (6 pages)

Company search