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

G & L Coatings Limited POTTERS BAR


Founded in 1996, G & L Coatings, classified under reg no. 03228576 is an active company. Currently registered at Five Ways EN6 1HS, Potters Bar the company has been in the business for twenty eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Aidan T. and Peter T.. In addition one secretary - Peter T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

G & L Coatings Limited Address / Contact

Office Address Five Ways
Office Address2 57-59 Hatfield Road
Town Potters Bar
Post code EN6 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03228576
Date of Incorporation Tue, 23rd Jul 1996
Industry Treatment and coating of metals
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Aidan T.

Position: Director

Appointed: 07 February 2018

Peter T.

Position: Secretary

Appointed: 30 June 2016

Peter T.

Position: Director

Appointed: 30 June 2016

Divina C.

Position: Director

Appointed: 03 May 2016

Resigned: 30 June 2016

Divina C.

Position: Secretary

Appointed: 28 July 2005

Resigned: 30 June 2016

George C.

Position: Director

Appointed: 23 July 1996

Resigned: 03 May 2016

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 July 1996

Resigned: 23 July 1996

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1996

Resigned: 23 July 1996

Paula W.

Position: Secretary

Appointed: 23 July 1996

Resigned: 28 July 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Peter T. The abovementioned PSC has significiant influence or control over this company,.

Peter T.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets79 06942 34088 441121 978149 421156 145171 721154 69494 047
Net Assets Liabilities 22 98637 86947 778101 733103 05763 37443 28019 288
Other
Amount Specific Advance Or Credit Directors     58 45618 0525 600
Amount Specific Advance Or Credit Made In Period Directors      50 0003 00027 560
Amount Specific Advance Or Credit Repaid In Period Directors      8 4519 59615 108
Average Number Employees During Period  6666677
Capital Reserves41 06321 353       
Creditors 36 24119 82915 27210 7146 15744 39363 46845 624
Creditors Due Within One Year58 78536 241       
Fixed Assets22 41216 88736 22034 55636 39628 66021 10643 41232 640
Net Assets Liability Excluding Pension Asset Liability41 06321 353       
Net Current Assets Liabilities20 2846 09921 47828 49476 05180 55486 66163 33632 272
Provisions For Liabilities Charges1 6331 633       
Total Assets Less Current Liabilities42 69622 98657 69863 050112 447109 214107 767106 74864 912

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
Free Download (6 pages)

Company search

Advertisements