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

G.v. Salads Limited BERKHAMSTED


Founded in 1992, G.v. Salads, classified under reg no. 02749567 is an active company. Currently registered at Oakley Lodge Ringshall Road HP4 1RN, Berkhamsted the company has been in the business for 32 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely Paul G., Paresh S.. Of them, Paresh S. has been with the company the longest, being appointed on 12 September 2002 and Paul G. has been with the company for the least time - from 25 July 2017. 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 - James G. who worked with the the company until 24 February 2022.

G.v. Salads Limited Address / Contact

Office Address Oakley Lodge Ringshall Road
Office Address2 Dagnall
Town Berkhamsted
Post code HP4 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02749567
Date of Incorporation Tue, 22nd Sep 1992
Industry Wholesale of fruit and vegetables
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Paul G.

Position: Director

Appointed: 25 July 2017

Paresh S.

Position: Director

Appointed: 12 September 2002

James G.

Position: Secretary

Appointed: 12 September 2002

Resigned: 24 February 2022

James G.

Position: Director

Appointed: 12 September 2002

Resigned: 24 February 2022

Waterlow Domiciliary Limited

Position: Director

Appointed: 25 September 2000

Resigned: 12 September 2002

Simon C.

Position: Director

Appointed: 22 September 1992

Resigned: 25 September 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 1992

Resigned: 22 September 1992

Vistra Registrars (uk) Limited

Position: Corporate Secretary

Appointed: 22 September 1992

Resigned: 12 September 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1992

Resigned: 22 September 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Paul G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is James G. This PSC has significiant influence or control over the company,.

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

James G.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth192 204121 486144 066     
Balance Sheet
Cash Bank On Hand  111 599132 647208 526270 091166 988195 892
Current Assets221 841355 108182 193211 233260 262314 590227 122275 284
Debtors46 42166 03470 59478 58651 73644 49960 13479 392
Net Assets Liabilities    243 065267 075206 258 
Other Debtors  42 47149 98432 47833 09633 12552 250
Property Plant Equipment   516258 6 3504 440
Cash Bank In Hand175 420289 074111 599     
Net Assets Liabilities Including Pension Asset Liability192 204121 486144 066     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve192 104121 386143 966     
Shareholder Funds192 204121 486144 066     
Other
Accumulated Depreciation Impairment Property Plant Equipment   2585167741 2663 176
Average Number Employees During Period  222111
Bank Borrowings Overdrafts     25 000  
Corporation Tax Payable   9 88812 97118 664 11 965
Corporation Tax Recoverable      4 508 
Creditors  38 12723 47517 45525 00027 21424 496
Increase From Depreciation Charge For Year Property Plant Equipment   2582582584921 910
Net Current Assets Liabilities192 204121 486144 066187 758242 807292 075199 908250 788
Other Creditors  16 10810 7821 6921 74226 7925 436
Other Taxation Social Security Payable  11 25712 6942 5591 398286 595
Property Plant Equipment Gross Cost   7747747747 616 
Total Additions Including From Business Combinations Property Plant Equipment   774  6 842 
Total Assets Less Current Liabilities192 204121 486144 066188 274243 065292 075206 258255 228
Trade Creditors Trade Payables  10 762-1233711394500
Trade Debtors Trade Receivables  28 12328 60219 25811 40322 50127 142
Creditors Due Within One Year29 637233 62238 127     
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 5th, May 2023
Free Download (9 pages)

Company search

Advertisements