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

G & H Engineering & Diving Services Limited HAYES


G & H Engineering & Diving Services started in year 1989 as Private Limited Company with registration number 02412380. The G & H Engineering & Diving Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hayes at The Shipping Building, The Old Vinyl Factory. Postal code: UB3 1HA. Since 1995-07-31 G & H Engineering & Diving Services Limited is no longer carrying the name G & H Diving Services.

The company has 3 directors, namely Kevin F., Gillian H. and Gerald H.. Of them, Gerald H. has been with the company the longest, being appointed on 9 August 1992 and Kevin F. has been with the company for the least time - from 14 May 2021. Currenlty, the company lists one former director, whose name is John S. and who left the the company on 31 December 2005. In addition, there is one former secretary - Carol H. who worked with the the company until 3 December 2009.

G & H Engineering & Diving Services Limited Address / Contact

Office Address The Shipping Building, The Old Vinyl Factory
Office Address2 Blyth Road
Town Hayes
Post code UB3 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02412380
Date of Incorporation Wed, 9th Aug 1989
Industry Non-specialised wholesale trade
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Kevin F.

Position: Director

Appointed: 14 May 2021

Gillian H.

Position: Director

Appointed: 01 August 1995

Gerald H.

Position: Director

Appointed: 09 August 1992

John S.

Position: Director

Appointed: 01 August 1995

Resigned: 31 December 2005

Carol H.

Position: Secretary

Appointed: 09 August 1992

Resigned: 03 December 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Gerald H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gerald H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G & H Diving Services July 31, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth681 861958 8771 526 969      
Balance Sheet
Cash Bank On Hand   1 311 8521 045 0061 157 2412 136 879515 790105 062
Current Assets1 809 1692 599 4373 725 5823 024 1493 876 3605 090 4493 688 2312 355 4062 498 188
Debtors1 450 2982 365 2872 579 1251 568 1092 643 6793 854 1541 436 9161 518 8251 919 985
Net Assets Liabilities   1 910 6492 540 7472 889 0361 304 1631 146 4581 246 510
Other Debtors   1 366 7022 314 4463 193 003673 665679 1901 455 970
Property Plant Equipment   150 371172 610220 834180 165165 937194 333
Total Inventories   144 188187 67579 054114 436320 791473 141
Cash Bank In Hand84 007104 1871 001 832      
Stocks Inventory274 864129 963144 625      
Tangible Fixed Assets85 71498 184134 701      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve680 861957 8771 525 969      
Shareholder Funds681 861958 8771 526 969      
Other
Accumulated Depreciation Impairment Property Plant Equipment   239 166279 338333 822379 910387 936430 074
Average Number Employees During Period      464540
Bank Borrowings Overdrafts      750 000515 625328 125
Corporation Tax Payable   111 567162 72276 73753 22919 72940 667
Corporation Tax Recoverable      287 740288 542 
Creditors   62 47561 31865 674771 221555 262395 355
Future Minimum Lease Payments Under Non-cancellable Operating Leases     244 021232 083142 08357 500
Increase From Depreciation Charge For Year Property Plant Equipment    40 17254 48446 08844 69146 015
Net Current Assets Liabilities636 654919 7771 461 9611 832 1832 443 6442 757 0741 912 7871 551 9881 470 770
Number Shares Issued Fully Paid    1 0001 0001 000  
Other Creditors   62 47561 31865 67421 22139 63767 230
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       36 6653 877
Other Disposals Property Plant Equipment       59 8395 750
Other Taxation Social Security Payable   468 346496 675413 755489 129125 63051 867
Par Value Share 11 111  
Property Plant Equipment Gross Cost   389 538451 948554 656560 075553 873624 407
Provisions For Liabilities Balance Sheet Subtotal   9 43014 18923 19817 56816 20523 238
Total Additions Including From Business Combinations Property Plant Equipment    62 410102 7085 41953 63776 284
Total Assets Less Current Liabilities722 3681 017 9611 596 6621 982 5542 616 2542 977 9082 092 9521 717 9251 665 103
Trade Creditors Trade Payables   457 353564 4451 583 592446 662323 332484 987
Trade Debtors Trade Receivables   201 407329 233661 151475 511551 093464 015
Creditors Due After One Year27 68944 49252 944      
Creditors Due Within One Year1 172 5151 679 6602 263 621      
Number Shares Allotted 1 0001 000      
Provisions For Liabilities Charges12 81814 59216 749      
Share Capital Allotted Called Up Paid1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 25th, May 2023
Free Download (12 pages)

Company search

Advertisements