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

G & R Scaffolding Limited COVENTRY


G & R Scaffolding started in year 2008 as Private Limited Company with registration number 06502221. The G & R Scaffolding company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Coventry at Unit 2A Coventry Road. Postal code: CV7 9FU.

There is a single director in the company at the moment - Glen M., appointed on 12 February 2008. In addition, a secretary was appointed - Michelle M., appointed on 8 May 2015. Currenlty, the company lists one former director, whose name is William C. and who left the the company on 29 August 2014. In addition, there is one former secretary - Glen M. who worked with the the company until 8 May 2015.

This company operates within the CV6 7LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1106713 . It is located at 280 Old Church Road, Little Heath, Coventry with a total of 13 cars. It has two locations in the UK.

G & R Scaffolding Limited Address / Contact

Office Address Unit 2A Coventry Road
Office Address2 Exhall
Town Coventry
Post code CV7 9FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06502221
Date of Incorporation Tue, 12th Feb 2008
Industry Scaffold erection
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Michelle M.

Position: Secretary

Appointed: 08 May 2015

Glen M.

Position: Director

Appointed: 12 February 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2008

Resigned: 12 February 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 2008

Resigned: 12 February 2008

Glen M.

Position: Secretary

Appointed: 12 February 2008

Resigned: 08 May 2015

William C.

Position: Director

Appointed: 12 February 2008

Resigned: 29 August 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Glen M. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Michelle M. This PSC owns 25-50% shares.

Glen M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Michelle M.

Notified on 27 July 2017
Ceased on 1 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 21191 640192 312293 873431 986705 803       
Balance Sheet
Cash Bank In Hand016 44765 62495 170134 841224 654       
Cash Bank On Hand     224 65486 42518 59340 42342 244283 531224 877246 293
Current Assets77 383140 581226 791316 292308 025439 691637 138398 210362 345336 381534 933563 326566 278
Debtors67 383113 252149 667208 622158 184205 037538 714363 688303 793281 490231 490319 760317 598
Net Assets Liabilities     705 803931 736859 063862 932877 5821 065 6311 171 3091 387 329
Net Assets Liabilities Including Pension Asset Liability35 21191 640192 312293 873431 986705 803       
Other Debtors     3 5493 5499 64813 17721 4761 30814 17837 964
Property Plant Equipment     706 178959 4221 271 2881 332 8901 487 3461 453 8901 417 483 
Stocks Inventory10 00010 88211 50012 50015 00010 000       
Tangible Fixed Assets87 494127 148163 981224 651316 990706 178       
Total Inventories     10 00010 00010 00012 00010 00012 00015 000 
Reserves/Capital
Called Up Share Capital222100100100       
Profit Loss Account Reserve35 20991 638192 310293 773431 886705 703       
Shareholder Funds35 21191 640192 312293 873431 986705 803       
Other
Secured Debts2 497010 9517 0863 221130 490       
Accrued Liabilities Not Expressed Within Creditors Subtotal     8 1722 4203 3023 3023 1302 52517 6912 400
Accumulated Depreciation Impairment Property Plant Equipment     238 673326 136412 302478 016595 168695 549643 098678 057
Amounts Recoverable On Contracts            52 255
Average Number Employees During Period      1718109141010
Bank Borrowings     130 490188 245423 769393 408498 207457 020401 425329 693
Bank Borrowings Overdrafts     124 254178 509393 380362 214456 909415 722360 127265 219
Creditors     124 254178 509393 380419 299490 482426 761360 127282 685
Creditors Due After One Year  7 0863 221 124 254       
Creditors Due Within One Year 152 966164 972203 998133 632249 010       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 43010 05826 891  174 23344 536
Disposals Property Plant Equipment      23 70015 00039 500  174 23344 536
Finance Lease Liabilities Present Value Total        57 08533 57311 03917 8853 868
Increase Decrease In Property Plant Equipment        84 594   21 980
Increase From Depreciation Charge For Year Property Plant Equipment      99 89396 22492 605117 152100 381121 782120 000
Net Current Assets Liabilities-37 667-12 38561 819112 294174 393190 681241 46376 28739 950-17 432141 742232 359306 156
Nominal Value Shares Issued Specific Share Issue       1     
Number Shares Allotted  2100100100       
Number Shares Issued Fully Paid      1009 9009 9009 9009 9009 9009 900
Number Shares Issued Specific Share Issue       9 900     
Other Creditors     8 36618 785121 399139 113140 855133 031149 82058 213
Other Remaining Borrowings       87 73693 66399 97350 00042 50032 500
Other Taxation Social Security Payable     180 186165 35669 51365 28284 163151 85884 64959 774
Par Value Share  11111111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 6361 9995 9296 1292 6477 9123 6892 387
Property Plant Equipment Gross Cost     944 8511 285 5581 683 5901 810 9062 082 5142 149 4392 060 5812 239 950
Provisions For Liabilities Balance Sheet Subtotal     66 80288 22091 83087 30798 720100 715100 715155 130
Provisions For Liabilities Charges14 61623 12326 40239 85159 39766 802       
Share Capital Allotted Called Up Paid 22100100100       
Tangible Fixed Assets Additions 63 05168 469104 441151 913461 540       
Tangible Fixed Assets Cost Or Valuation117 184180 235243 854341 616487 029944 851       
Tangible Fixed Assets Depreciation29 69053 08779 873116 965170 039238 673       
Tangible Fixed Assets Depreciation Charged In Period  28 37741 81755 57271 814       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 5914 7252 4983 180       
Tangible Fixed Assets Disposals  4 8506 6796 5003 718       
Total Additions Including From Business Combinations Property Plant Equipment      364 407413 032166 816271 60866 92585 3758 855
Total Assets Less Current Liabilities49 827114 763225 800336 945491 383905 0311 200 8851 347 5751 372 8401 469 9141 595 6321 649 8421 827 544
Total Borrowings      188 245511 505565 626655 265540 592461 810383 527
Trade Creditors Trade Payables     46 050201 798100 62265 33663 98544 47137 31573 793
Trade Debtors Trade Receivables     199 852535 165354 040290 616260 014230 182305 582227 379
Advances Credits Directors    14 225        
Advances Credits Made In Period Directors    14 225        
Creditors Due Within One Year Total Current Liabilities115 050152 966           
Fixed Assets87 494127 148           
Tangible Fixed Assets Depreciation Charge For Period 23 397           

Transport Operator Data

280 Old Church Road
Address Little Heath
City Coventry
Post code CV6 7LZ
Vehicles 4
G & R Scaffolding Ltd
Address Coventry Road , Exhall
City Coventry
Post code CV7 9FU
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements