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

Gsr Edgbaston Ltd DUDLEY


Gsr Edgbaston Ltd was formally closed on 2022-03-08. Gsr Edgbaston was a private limited company that was located at Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, DY1 4RH, West Midlands, UNITED KINGDOM. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2016-05-27) was run by 3 directors.
Director Stuart M. who was appointed on 22 September 2016.
Director Graham M. who was appointed on 22 September 2016.
Director Richard M. who was appointed on 22 September 2016.

The company was categorised as "fitness facilities" (93130). As stated in the Companies House data, there was a name alteration on 2016-10-27 and their previous name was Lars Fitness. The last confirmation statement was sent on 2020-05-26 and last time the annual accounts were sent was on 31 May 2019.

Gsr Edgbaston Ltd Address / Contact

Office Address Ags Unit 1 Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10203555
Date of Incorporation Fri, 27th May 2016
Date of Dissolution Tue, 8th Mar 2022
Industry Fitness facilities
End of financial Year 31st May
Company age 6 years old
Account next due date Mon, 31st May 2021
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Wed, 9th Jun 2021
Last confirmation statement dated Tue, 26th May 2020

Company staff

Stuart M.

Position: Director

Appointed: 22 September 2016

Graham M.

Position: Director

Appointed: 22 September 2016

Richard M.

Position: Director

Appointed: 22 September 2016

Russell V.

Position: Director

Appointed: 27 May 2016

Resigned: 22 September 2016

Gsr Lifestyle Ltd

Position: Corporate Director

Appointed: 27 May 2016

Resigned: 22 September 2016

Amandeep P.

Position: Director

Appointed: 27 May 2016

Resigned: 22 September 2016

Lesta F.

Position: Director

Appointed: 27 May 2016

Resigned: 22 September 2016

People with significant control

Graham M.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Stuart M.

Notified on 22 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lars Fitness October 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand 1771 597
Current Assets47 9282 82613 366
Debtors47 2781 98910 319
Net Assets Liabilities-64 414-121 316-208 867
Other Debtors47 2781 98910 319
Property Plant Equipment252 152221 687191 972
Total Inventories6506601 450
Other
Accumulated Amortisation Impairment Intangible Assets3 33311 33319 333
Accumulated Depreciation Impairment Property Plant Equipment14 94249 74679 901
Bank Borrowings Overdrafts272 533213 889167 222
Creditors272 533213 889167 222
Dividends Paid On Shares 28 666 
Fixed Assets 250 353212 638
Increase From Amortisation Charge For Year Intangible Assets3 3338 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment14 94234 80430 155
Intangible Assets36 66628 66620 666
Intangible Assets Gross Cost39 99939 999 
Net Current Assets Liabilities-80 699-157 780-254 283
Number Shares Issued Fully Paid400400400
Other Creditors76 650103 841179 530
Other Taxation Social Security Payable9105 6706 154
Par Value Share111
Property Plant Equipment Gross Cost267 094271 433271 873
Total Additions Including From Business Combinations Property Plant Equipment267 0944 339440
Total Assets Less Current Liabilities208 11992 573-41 645
Trade Creditors Trade Payables38 13973721 554

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
Free Download (1 page)

Company search

Advertisements