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

Gg06127 Limited


Founded in 1995, Gg06127, classified under reg no. 03046274 is an active company. Currently registered at 382 Charminster Road BH8 9SA, the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 9th Dec 2016 Gg06127 Limited is no longer carrying the name Westover (corfe Mullen).

The firm has 2 directors, namely Peter W., Jennifer W.. Of them, Peter W., Jennifer W. have been with the company the longest, being appointed on 1 August 1995. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marion S. who worked with the the firm until 31 August 2017.

Gg06127 Limited Address / Contact

Office Address 382 Charminster Road
Office Address2 Bournemouth
Town
Post code BH8 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03046274
Date of Incorporation Thu, 13th Apr 1995
Industry Sale of new cars and light motor vehicles
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Peter W.

Position: Director

Appointed: 01 August 1995

Jennifer W.

Position: Director

Appointed: 01 August 1995

Michael B.

Position: Director

Appointed: 24 July 1998

Resigned: 29 September 2017

Mark S.

Position: Director

Appointed: 01 August 1995

Resigned: 01 August 1995

Marion S.

Position: Secretary

Appointed: 01 August 1995

Resigned: 31 August 2017

Joanne W.

Position: Nominee Director

Appointed: 13 April 1995

Resigned: 01 August 1995

Elaine H.

Position: Nominee Secretary

Appointed: 13 April 1995

Resigned: 01 August 1995

Elaine H.

Position: Nominee Director

Appointed: 13 April 1995

Resigned: 01 August 1995

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Westover Holdings Limited from Bournemouth, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Westover Group Limited that put Bournemouth, England as the official address. 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. Then there is Westover Holdings Limited, who also meets the Companies House conditions to be categorised as a person with significant control. 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.

Westover Holdings Limited

382 Charminster Road, Bournemouth, Dorset, BH8 9SA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 00714373
Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Westover Group Limited

382 Charminster Road, Bournemouth, BH8 9SA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 4313496
Notified on 9 December 2016
Ceased on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Westover Holdings Limited

382 Charminster Road, Bournemouth, BH8 9SA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 00714373
Notified on 9 December 2016
Ceased on 9 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Westover (corfe Mullen) December 9, 2016
Foray 790 August 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors250 000250 000250 000250 000   
Current Assets   250 000250 000250 000250 000
Net Assets Liabilities   250 000250 000250 000250 000
Other
Amounts Owed By Related Parties250 000250 000     
Balances Amounts Owed By Related Parties250 000250 000     
Net Current Assets Liabilities250 000250 000 250 000250 000250 000250 000
Number Shares Issued Fully Paid 10 000     
Par Value Share 1     
Amounts Owed By Group Undertakings 250 000250 000250 000   
Total Assets Less Current Liabilities 250 000250 000250 000250 000250 000250 000
Average Number Employees During Period  22222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements