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

Gve Commercial Solutions Limited MAIDSTONE


Founded in 2011, Gve Commercial Solutions, classified under reg no. 07845274 is an active company. Currently registered at Studio 4 Westree House ME16 8HB, Maidstone the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Luke P., Steven G.. Of them, Steven G. has been with the company the longest, being appointed on 11 November 2011 and Luke P. has been with the company for the least time - from 12 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kerry M. who worked with the the firm until 9 May 2022.

Gve Commercial Solutions Limited Address / Contact

Office Address Studio 4 Westree House
Office Address2 2 Westree Road
Town Maidstone
Post code ME16 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07845274
Date of Incorporation Fri, 11th Nov 2011
Industry Other engineering activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Luke P.

Position: Director

Appointed: 12 May 2021

Steven G.

Position: Director

Appointed: 11 November 2011

Kerry M.

Position: Secretary

Appointed: 28 February 2012

Resigned: 09 May 2022

Paul E.

Position: Director

Appointed: 11 November 2011

Resigned: 12 May 2021

Alan V.

Position: Director

Appointed: 11 November 2011

Resigned: 29 June 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Steven G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan V., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven G.

Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul E.

Notified on 11 November 2016
Ceased on 12 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan V.

Notified on 11 November 2016
Ceased on 21 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand140 506192 672304 259156 526237 941
Current Assets471 550453 277465 943490 385574 843
Debtors327 013260 605161 684333 859336 902
Other Debtors4 4817 3215 2363 62834 272
Property Plant Equipment3 7302 0723 81410 2316 990
Other
Accumulated Amortisation Impairment Intangible Assets105 000120 000135 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment23 29624 95426 35828 87732 118
Amounts Owed By Associates   32 000 
Average Number Employees During Period1315151819
Creditors206 055152 256132 674155 480161 558
Fixed Assets48 73032 07218 81410 2316 990
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 1244 218   
Increase From Amortisation Charge For Year Intangible Assets 15 00015 00015 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1 6581 4042 5193 241
Intangible Assets45 00030 00015 000  
Intangible Assets Gross Cost150 000150 000150 000150 000 
Net Current Assets Liabilities265 495301 021333 269334 905413 285
Nominal Value Shares Issued Specific Share Issue   1 
Number Shares Issued Fully Paid 10 00010 0005 0005 000
Other Creditors17 14712 84713 4956 631150
Other Taxation Social Security Payable122 975112 880107 771124 482152 772
Par Value Share 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 031    
Property Plant Equipment Gross Cost27 02627 02630 17239 108 
Total Additions Including From Business Combinations Property Plant Equipment  3 1468 936 
Total Assets Less Current Liabilities314 225333 093352 083345 136420 275
Trade Creditors Trade Payables65 93326 52911 40824 3678 636
Trade Debtors Trade Receivables322 532253 284156 448298 231302 630

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/06
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements