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

Gxl Capital Limited WADHURST


Gxl Capital started in year 1993 as Private Limited Company with registration number 02791361. The Gxl Capital company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wadhurst at 1 Church Street. Postal code: TN5 6AR. Since 2008-06-30 Gxl Capital Limited is no longer carrying the name Sbj Management Services.

The company has 2 directors, namely Jane B., George B.. Of them, George B. has been with the company the longest, being appointed on 19 March 1993 and Jane B. has been with the company for the least time - from 13 May 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon C. who worked with the the company until 25 June 2008.

Gxl Capital Limited Address / Contact

Office Address 1 Church Street
Town Wadhurst
Post code TN5 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791361
Date of Incorporation Thu, 18th Feb 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jane B.

Position: Director

Appointed: 13 May 2019

George B.

Position: Director

Appointed: 19 March 1993

Sandringham Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 June 2008

Resigned: 05 September 2011

William R.

Position: Director

Appointed: 06 April 1993

Resigned: 25 January 1999

Simon C.

Position: Secretary

Appointed: 19 March 1993

Resigned: 25 June 2008

Simon C.

Position: Director

Appointed: 19 March 1993

Resigned: 25 June 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1993

Resigned: 19 March 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 February 1993

Resigned: 19 March 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Jane B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is George B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tosh Air Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jane B.

Notified on 4 July 2022
Nature of control: 25-50% shares

George B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tosh Air Limited

Ashcombe House 5 The Crescent, Leatherhead, Surrey, KT22 8DY

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06541619
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sbj Management Services June 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand761 251637 68518 90324 359
Current Assets1 126 9981 021 320749 043601 390
Debtors365 747383 635730 140577 031
Net Assets Liabilities3 157 8573 417 1653 145 6632 927 822
Other Debtors365 747383 635730 140577 031
Property Plant Equipment413 130414 083413 792413 790
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4572 9273 2183 543
Average Number Employees During Period2211
Creditors201 612223 834120 06029 692
Fixed Assets2 730 4583 237 7502 581 1242 429 261
Increase From Depreciation Charge For Year Property Plant Equipment 470291325
Investments Fixed Assets2 317 3282 823 6672 167 3322 015 471
Net Current Assets Liabilities658 635518 752628 983571 698
Other Creditors201 612223 83436 81045 813
Other Investments Other Than Loans2 317 3282 823 6672 167 3322 015 471
Other Taxation Social Security Payable-16 65410 96483 250-16 121
Property Plant Equipment Gross Cost415 587417 010417 010417 333
Provisions For Liabilities Balance Sheet Subtotal29 624115 50364 44473 137
Total Additions Including From Business Combinations Property Plant Equipment 1 423 323
Total Assets Less Current Liabilities3 389 0933 756 5023 210 1073 000 959
Trade Creditors Trade Payables4 200   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 24th, April 2023
Free Download (9 pages)

Company search