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

G & A Plumbers Limited


G & A Plumbers started in year 2003 as Private Limited Company with registration number SC247876. The G & A Plumbers company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 68 Alloway Crescent. Postal code: FK4 1EZ.

At present there are 3 directors in the the firm, namely Jason A., Ross A. and Andrew A.. In addition one secretary - Greta A. - is with the company. As of 1 June 2024, our data shows no information about any ex officers on these positions.

G & A Plumbers Limited Address / Contact

Office Address 68 Alloway Crescent
Office Address2 Bonnybridge
Town
Post code FK4 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247876
Date of Incorporation Tue, 15th Apr 2003
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Jason A.

Position: Director

Appointed: 17 September 2004

Ross A.

Position: Director

Appointed: 17 September 2004

Greta A.

Position: Secretary

Appointed: 15 April 2003

Andrew A.

Position: Director

Appointed: 15 April 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2003

Resigned: 15 April 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 2003

Resigned: 15 April 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Andrew A. This PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

Andrew A.

Notified on 1 April 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-5 974-9 433-8 1119222 386-5 127-6 595     
Balance Sheet
Current Assets85 07974 013106 812105 76579 41052 84834 61758 24693 00093 000100 09099 814
Net Assets Liabilities      6 5956 1406 28010 02235 64148 964
Cash Bank In Hand1 15612134 53134 48443 15816 494      
Debtors2 543111  2212 573      
Net Assets Liabilities Including Pension Asset Liability-5 974-9 433-8 1119222 386-5 127-6 595     
Stocks Inventory81 38073 78172 28171 28136 03133 781      
Tangible Fixed Assets18 69025 66122 50232 10340 33030 703      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-6 074-9 533-8 2118222 286-5 227      
Shareholder Funds-5 974-9 433-8 1119222 386-5 127-6 595     
Other
Average Number Employees During Period        3445
Creditors      53 37254 76852 01762 04553 07045 225
Fixed Assets18 69025 66122 50232 10340 33030 70318 30049 37937 85137 85168 05158 225
Net Current Assets Liabilities-21 779-23 503-13 447-2 194-17 115-22 144-18 7553 47830 95530 95547 02054 589
Provisions For Liabilities Balance Sheet Subtotal      2 7517 5227 8977 89710 6527 852
Total Assets Less Current Liabilities-3 0892 1589 05529 90923 2158 559-45552 85768 80668 806115 071112 814
Creditors Due After One Year 8 86611 06521 43911 1647 2763 389     
Creditors Due Within One Year106 85897 516120 259107 95996 52574 99253 372     
Number Shares Allotted100100100100100100      
Par Value Share111111      
Provisions For Liabilities Charges 2 7256 1017 5489 6656 4102 751     
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 12 0353 40017 66924 037375      
Tangible Fixed Assets Cost Or Valuation63 07575 11078 51080 18486 32186 696      
Tangible Fixed Assets Depreciation44 38549 44956 00848 08145 99155 993      
Tangible Fixed Assets Depreciation Charged In Period 5 0646 5595 93211 64310 002      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 85913 733       
Tangible Fixed Assets Disposals   15 99517 900       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements