Gug Print Ltd is a private limited company registered at 1 Litchfield Gardens, London NW10 2LN. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2021-01-29, this 3-year-old company is run by 1 director.
Director Amarkai R., appointed on 20 February 2023.
The company is officially categorised as "printing n.e.c." (Standard Industrial Classification: 18129). According to official database there was a name change on 2023-01-11 and their previous name was Disposal Gug Management Ltd.
The last confirmation statement was sent on 2023-03-01 and the date for the next filing is 2024-03-15. Moreover, the accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.
Office Address | 1 Litchfield Gardens |
Town | London |
Post code | NW10 2LN |
Country of origin | United Kingdom |
Registration Number | 13166441 |
Date of Incorporation | Fri, 29th Jan 2021 |
Industry | Printing n.e.c. |
End of financial Year | 31st January |
Company age | 3 years old |
Account next due date | Thu, 31st Oct 2024 (186 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Fri, 15th Mar 2024 (2024-03-15) |
Last confirmation statement dated | Wed, 1st Mar 2023 |
The register of PSCs that own or have control over the company consists of 5 names. As we identified, there is Amarkai R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Genk G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Cfs Secretaries Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", 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.
Amarkai R.
Notified on | 3 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Genk G.
Notified on | 10 November 2022 |
Ceased on | 3 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 29 September 2022 |
Ceased on | 10 November 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 7 February 2022 |
Ceased on | 10 November 2022 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 29 January 2021 |
Ceased on | 29 January 2022 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Disposal Gug Management | January 11, 2023 |
Transportprouk | November 11, 2022 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-01-31 | 2023-01-31 |
Balance Sheet | ||
Current Assets | 9 260 | |
Net Assets Liabilities | 1 | 18 510 |
Other | ||
Average Number Employees During Period | 1 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | |
Creditors | 7 650 | |
Fixed Assets | 12 700 | |
Net Current Assets Liabilities | 5 810 | |
Number Shares Allotted | 1 | |
Par Value Share | 1 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 4 200 | |
Total Assets Less Current Liabilities | 18 510 |
Type | Category | Free download | |
---|---|---|---|
CERTNM |
Company name changed gug print LTDcertificate issued on 18/12/23 filed on: 18th, December 2023 |
change of name | Free Download (3 pages) |
NM01 |
Change of name by resolution |
change of name |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy