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

G.v.r. Holdings Limited MANCHESTER


G.v.r. Holdings started in year 1988 as Private Limited Company with registration number 02319091. The G.v.r. Holdings company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Manchester at 4 Hockenhull Close Ashway Park. Postal code: M22 5TF.

The firm has one director. Richard R., appointed on 16 December 1996. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G.v.r. Holdings Limited Address / Contact

Office Address 4 Hockenhull Close Ashway Park
Office Address2 Peel Hall
Town Manchester
Post code M22 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02319091
Date of Incorporation Fri, 18th Nov 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Richard R.

Position: Director

Appointed: 16 December 1996

Colin H.

Position: Secretary

Appointed: 13 March 2008

Resigned: 04 August 2017

Vincent R.

Position: Director

Appointed: 24 January 2008

Resigned: 24 January 2008

Muriel R.

Position: Secretary

Appointed: 23 February 1998

Resigned: 13 March 2008

John H.

Position: Director

Appointed: 01 October 1996

Resigned: 14 August 1997

Terence P.

Position: Director

Appointed: 26 April 1996

Resigned: 14 August 1997

Leonard R.

Position: Director

Appointed: 26 April 1996

Resigned: 14 August 1997

George R.

Position: Director

Appointed: 18 November 1991

Resigned: 09 July 2007

Vincent R.

Position: Director

Appointed: 18 November 1991

Resigned: 26 February 1996

Leonard R.

Position: Secretary

Appointed: 18 November 1991

Resigned: 23 February 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Richard R. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Vincent R. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Vincent R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth45 50334 41829 266       
Balance Sheet
Current Assets46 54132 21430 34443 35838 23335 64223 18320 55817 93315 308
Net Assets Liabilities     27 51420 55817 93315 308 
Cash Bank In Hand1 3102 927        
Debtors45 23129 28731 488       
Net Assets Liabilities Including Pension Asset Liability45 50334 418        
Tangible Fixed Assets22 55816 90812 681       
Intangible Fixed Assets 16 908        
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve-54 497-65 582-70 734       
Shareholder Funds45 50334 41829 266       
Other
Total Fixed Assets Additions 7 725        
Total Fixed Assets Cost Or Valuation224 934212 885        
Total Fixed Assets Depreciation202 376195 977        
Total Fixed Assets Depreciation Charge In Period 6 764        
Total Fixed Assets Depreciation Disposals -13 163        
Total Fixed Assets Disposals -19 774        
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 3322 3322 5252 520    
Average Number Employees During Period     11111
Creditors  12 67011 2885 6085 6082 6252 6252 6252 625
Fixed Assets22 55816 90812 6814 9622 446     
Net Current Assets Liabilities22 94517 51016 58533 47132 62527 51420 55817 93315 308 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2431 401      
Total Assets Less Current Liabilities45 50334 41829 26638 43335 07130 034    
Creditors Due Within One Year Total Current Liabilities23 59614 704        
Tangible Fixed Assets Additions 7 725        
Tangible Fixed Assets Cost Or Valuation224 934212 885        
Tangible Fixed Assets Depreciation202 376195 977200 204       
Tangible Fixed Assets Depreciation Charge For Period 6 764        
Tangible Fixed Assets Depreciation Disposals -13 163        
Tangible Fixed Assets Disposals -19 774        
Cash Bank 2 92799       
Creditors Due Within One Year 14 70415 002       
Number Shares Allotted 100 000100 000       
Par Value Share  1       
Share Capital Allotted Called Up Paid -100 000-100 000       
Tangible Fixed Assets Depreciation Charged In Period  4 227       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search