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

Gvr Products Limited STOKE-ON-TRENT


Founded in 2001, Gvr Products, classified under reg no. 04295824 is an active company. Currently registered at Hillside New Road ST10 2PQ, Stoke-on-trent the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Geetla R., Samatha R.. Of them, Geetla R., Samatha R. have been with the company the longest, being appointed on 28 September 2001. As of 29 April 2024, there was 1 ex secretary - Catherine M.. There were no ex directors.

Gvr Products Limited Address / Contact

Office Address Hillside New Road
Office Address2 Dilhorne
Town Stoke-on-trent
Post code ST10 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04295824
Date of Incorporation Fri, 28th Sep 2001
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Geetla R.

Position: Director

Appointed: 28 September 2001

Samatha R.

Position: Director

Appointed: 28 September 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 28 September 2001

Resigned: 28 September 2001

Ar Nominees Limited

Position: Nominee Director

Appointed: 28 September 2001

Resigned: 28 September 2001

Catherine M.

Position: Secretary

Appointed: 28 September 2001

Resigned: 01 January 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Geetla R. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Samantha R. This PSC owns 25-50% shares.

Geetla R.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Samantha R.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-167 283-181 582     
Balance Sheet
Cash Bank On Hand  30 44072 28611 87515 34511 434
Current Assets18 96311 54750 22489 66426 50727 31921 992
Debtors9 0847 9674 5865 1414 6321 974558
Net Assets Liabilities  -212 258-234 946-226 224-226 288-230 355
Other Debtors    547  
Property Plant Equipment  60 564557436635540
Total Inventories  15 19812 23710 00010 00010 000
Net Assets Liabilities Including Pension Asset Liability-167 283-181 582     
Stocks Inventory9 8793 580     
Tangible Fixed Assets112 217108 906     
Reserves/Capital
Called Up Share Capital15 00015 000     
Profit Loss Account Reserve-182 283-196 582     
Shareholder Funds-167 283-181 582     
Other
Accumulated Depreciation Impairment Property Plant Equipment  52 05514 67314 67114 89914 994
Average Number Employees During Period  3333 
Creditors  323 046325 167253 167254 242252 887
Depreciation Rate Used For Property Plant Equipment   15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 536117  
Disposals Property Plant Equipment   97 389123  
Fixed Assets  60 564557436635540
Increase From Depreciation Charge For Year Property Plant Equipment   15411522895
Net Current Assets Liabilities-279 500-290 488-272 822-235 503-226 660-226 923-230 895
Other Creditors  323 046325 167253 167254 242252 887
Property Plant Equipment Gross Cost  112 61915 23015 10715 53415 534
Total Additions Including From Business Combinations Property Plant Equipment     427 
Total Assets Less Current Liabilities-167 283-181 582-212 258-234 946-226 224-226 288-230 355
Trade Debtors Trade Receivables  4 5865 1414 0851 974558
Advances Credits Directors  316 438317 125245 767245 767245 767
Advances Credits Made In Period Directors  13 668687642  
Advances Credits Repaid In Period Directors    72 000  
Creditors Due Within One Year298 463302 035     
Number Shares Allotted 15 000     
Share Capital Allotted Called Up Paid15 00015 000     
Tangible Fixed Assets Cost Or Valuation152 619152 619     
Tangible Fixed Assets Depreciation40 40243 713     
Value Shares Allotted 1     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search