Gurka Animal Care Ltd DISS


Gurka Animal Care started in year 2012 as Private Limited Company with registration number 07982130. The Gurka Animal Care company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Diss at Cvs House. Postal code: IP22 4ER.

The company has 3 directors, namely Robin A., Benjamin J. and Richard F.. Of them, Richard F. has been with the company the longest, being appointed on 11 October 2018 and Robin A. and Benjamin J. have been with the company for the least time - from 28 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gurka Animal Care Ltd Address / Contact

Office Address Cvs House
Office Address2 Owen Road
Town Diss
Post code IP22 4ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07982130
Date of Incorporation Thu, 8th Mar 2012
Industry Veterinary activities
End of financial Year 30th June
Company age 12 years old
Account next due date Mon, 31st Mar 2025 (367 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Robin A.

Position: Director

Appointed: 28 November 2019

Benjamin J.

Position: Director

Appointed: 28 November 2019

Richard F.

Position: Director

Appointed: 11 October 2018

Jenny F.

Position: Secretary

Appointed: 16 August 2021

Resigned: 08 June 2023

Michelle B.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Juliet D.

Position: Secretary

Appointed: 25 June 2020

Resigned: 19 April 2021

David H.

Position: Secretary

Appointed: 01 April 2019

Resigned: 25 June 2020

Simon I.

Position: Director

Appointed: 11 October 2018

Resigned: 05 November 2019

Richard G.

Position: Secretary

Appointed: 11 October 2018

Resigned: 31 March 2019

Gabriel G.

Position: Director

Appointed: 08 March 2012

Resigned: 11 October 2018

Catherine G.

Position: Director

Appointed: 08 March 2012

Resigned: 11 October 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Cvs (Uk) Limited from Diss, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Gabriel G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Catherine G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cvs (Uk) Limited

Cvs House Owen Road, Diss, Norfolk, IP22 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3777473
Notified on 11 October 2018
Nature of control: 75,01-100% shares

Gabriel G.

Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Catherine G.

Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312018-10-10
Net Worth-18 7214871 081   
Balance Sheet
Cash Bank In Hand26 18455 38296 226   
Cash Bank On Hand  96 226129 203159 117194 270
Current Assets54 04078 695122 571155 659189 407227 800
Debtors19 09913 84716 86316 14117 25723 123
Net Assets Liabilities  1 0816 45550 90565 990
Net Assets Liabilities Including Pension Asset Liability-18 7214871 081   
Other Debtors  8 7518 3218 75115 580
Property Plant Equipment  5 8277 5435 5717 283
Stocks Inventory8 7579 4669 482   
Tangible Fixed Assets12 2148 4475 827   
Total Inventories  9 48210 31513 03310 407
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve-18 821387981   
Shareholder Funds-18 7214871 081   
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 29515 12017 27818 361
Average Number Employees During Period  6677
Creditors  93 832155 049142 791167 855
Creditors Due After One Year 65 48293 832   
Creditors Due Within One Year84 97519 75632 455   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 775  
Disposals Property Plant Equipment   4 950  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 7204 767  
Increase From Depreciation Charge For Year Property Plant Equipment   2 6002 1581 083
Net Current Assets Liabilities-30 93558 93990 11661046 61659 945
Number Shares Allotted 5050   
Number Shares Issued Fully Paid    5050
Other Creditors  93 832125 021101 303113 011
Other Taxation Social Security Payable  9 91410 93716 80224 013
Par Value Share 11 11
Property Plant Equipment Gross Cost  22 12222 66322 84925 644
Provisions For Liabilities Balance Sheet Subtotal  1 0301 6981 2821 238
Provisions For Liabilities Charges 1 4171 030   
Share Capital Allotted Called Up Paid505050   
Tangible Fixed Assets Cost Or Valuation22 12222 122    
Tangible Fixed Assets Depreciation9 90813 67516 295   
Tangible Fixed Assets Depreciation Charged In Period 3 7672 620   
Total Additions Including From Business Combinations Property Plant Equipment   5 4911862 795
Total Assets Less Current Liabilities-18 72167 38695 9438 15352 18767 228
Trade Creditors Trade Payables  19 78119 09124 68630 831
Trade Debtors Trade Receivables  8 1127 8208 5067 543

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On November 23, 2023 director's details were changed
filed on: 5th, December 2023
Free Download (2 pages)

Company search