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

G.v. Salads Limited BERKHAMSTED


G.v. Salads Limited was formally closed on 2024-11-05. G.v. Salads was a private limited company that was located at Oakley Lodge Ringshall Road, Dagnall, Berkhamsted, HP4 1RN, Hertfordshire. Its full net worth was estimated to be 192204 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 1992-09-22) was run by 2 directors.
Director Paul G. who was appointed on 25 July 2017.
Director Paresh S. who was appointed on 12 September 2002.

The company was officially categorised as "wholesale of fruit and vegetables" (46310). The latest confirmation statement was filed on 2023-09-22 and last time the annual accounts were filed was on 30 September 2022. 2015-09-22 was the date of the latest annual return.

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
Date of Dissolution Tue, 5th Nov 2024
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
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024
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: Director

Appointed: 12 September 2002

Resigned: 24 February 2022

James G.

Position: Secretary

Appointed: 12 September 2002

Resigned: 24 February 2022

Waterlow Domiciliary Limited

Position: Corporate 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

Waterlow Registrars 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

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 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth192 204121 486144 066      
Balance Sheet
Cash Bank On Hand  111 599132 647208 526270 091166 988195 8928 789
Current Assets221 841355 108182 193211 233260 262314 590227 122275 28472 942
Debtors46 42166 03470 59478 58651 73644 49960 13479 39264 153
Net Assets Liabilities    243 065267 075206 258  
Other Debtors  42 47149 98432 47833 09633 12552 25052 188
Property Plant Equipment   516258 6 3504 4402 530
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 1765 086
Average Number Employees During Period  2221111
Bank Borrowings Overdrafts     25 000   
Corporation Tax Payable   9 88812 97118 664 11 965 
Corporation Tax Recoverable      4 508 11 965
Creditors  38 12723 47517 45525 00027 21424 4962 032
Increase From Depreciation Charge For Year Property Plant Equipment   2582582584921 9101 910
Net Current Assets Liabilities192 204121 486144 066187 758242 807292 075199 908250 78870 910
Other Creditors  16 10810 7821 6921 74226 7925 4361 869
Other Taxation Social Security Payable  11 25712 6942 5591 398286 595 
Property Plant Equipment Gross Cost   7747747747 6167 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 22873 440
Trade Creditors Trade Payables  10 762-1233711394500163
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 Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 20th, June 2024
Free Download (8 pages)

Company search

Advertisements