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

G & G Engineering Mechanical Services Limited BARNSLEY


Founded in 2001, G & G Engineering Mechanical Services, classified under reg no. 04314064 is an active company. Currently registered at Unit 3 Wath Road S74 8HJ, Barnsley the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 4 directors in the the company, namely Lee G., Shaun G. and Micala M. and others. In addition 2 active secretaries, Micala M. and Michael G. were appointed. As of 29 May 2024, there was 1 ex director - Stephen G.. There were no ex secretaries.

G & G Engineering Mechanical Services Limited Address / Contact

Office Address Unit 3 Wath Road
Office Address2 Elsecar
Town Barnsley
Post code S74 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314064
Date of Incorporation Wed, 31st Oct 2001
Industry Installation of industrial machinery and equipment
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Lee G.

Position: Director

Appointed: 01 September 2023

Shaun G.

Position: Director

Appointed: 01 September 2023

Micala M.

Position: Director

Appointed: 01 October 2017

Micala M.

Position: Secretary

Appointed: 26 November 2011

Michael G.

Position: Secretary

Appointed: 31 October 2001

Michael G.

Position: Director

Appointed: 31 October 2001

Stephen G.

Position: Director

Appointed: 31 October 2001

Resigned: 30 September 2020

7side Nominees Limited

Position: Corporate Director

Appointed: 31 October 2001

Resigned: 31 October 2001

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2001

Resigned: 31 October 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Michael G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth161 912128 559        
Balance Sheet
Cash Bank On Hand  1 0035 3846 8566 8455 2185 4885 4903 901
Current Assets500 658638 604540 915572 564604 736494 910702 781569 716512 140498 206
Debtors440 145590 630493 912499 096537 416464 555674 156538 769466 697413 801
Net Assets Liabilities  135 815196 820279 386267 737203 770138 526197 584169 583
Other Debtors  171 439178 791195 467198 642148 38392 383122 270106 626
Property Plant Equipment  40 69421 64296 81078 84645 10810 07785 65977 311
Total Inventories  46 00068 08460 46423 51023 40725 45939 95380 504
Cash Bank In Hand20 5163 0621 003       
Net Assets Liabilities Including Pension Asset Liability161 912128 559135 815       
Stocks Inventory39 99744 91246 000       
Tangible Fixed Assets79 08965 00440 694       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve161 812128 459135 715       
Shareholder Funds161 912128 559        
Other
Accumulated Depreciation Impairment Property Plant Equipment  158 758183 248149 975180 693214 431249 462208 613216 961
Additions Other Than Through Business Combinations Property Plant Equipment   5 438110 10440 303  94 005 
Average Number Employees During Period    131610999
Bank Borrowings       40 00035 09823 274
Bank Overdrafts  245 373148 327119 58184 251275 542239 369158 103162 601
Creditors  412 299372 108345 097241 743500 379377 187296 461326 450
Finance Lease Liabilities Present Value Total  8 2178 21715 68220 53520 53519 65914 12712 447
Increase From Depreciation Charge For Year Property Plant Equipment   24 49034 93637 60533 73835 03118 4238 348
Net Current Assets Liabilities132 068105 267128 616200 456259 639253 167202 402192 529215 679171 756
Other Creditors  11 31710 81710 81710 81714 9887 8965 129 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    68 2096 887  59 272 
Other Disposals Property Plant Equipment    68 20927 549  59 272 
Property Plant Equipment Gross Cost  199 452204 890246 785259 539259 539259 539294 272294 272
Taxation Social Security Payable  106 93591 53498 74884 94787 15965 43474 422106 969
Total Assets Less Current Liabilities211 157170 271169 310222 098356 449332 013247 510202 606301 338249 067
Trade Creditors Trade Payables  40 457113 213100 26941 193102 15544 82944 68044 433
Trade Debtors Trade Receivables  322 473320 305341 949265 913525 773446 386344 427307 175
Capital Employed 128 559135 815       
Creditors Due After One Year49 24541 71233 495       
Creditors Due Within One Year368 590533 337412 299       
Number Shares Allotted 100100       
Par Value Share 11       
Fixed Assets79 08965 004        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 12 396838       
Tangible Fixed Assets Cost Or Valuation203 213215 609199 452       
Tangible Fixed Assets Depreciation124 124150 605158 758       
Tangible Fixed Assets Depreciation Charged In Period 26 48125 148       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 995       
Tangible Fixed Assets Disposals  16 995       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements