Gaffney & Guinan Contractors Limited COVENTRY


Gaffney & Guinan Contractors started in year 1996 as Private Limited Company with registration number 03165077. The Gaffney & Guinan Contractors company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Coventry at Unit 7 Alpha Business Park Alpha Business Park. Postal code: CV2 1EQ.

At present there are 3 directors in the the company, namely Julie G., Angela G. and Christopher G.. In addition one secretary - Philip G. - is with the firm. As of 9 May 2024, there was 1 ex director - Dean M.. There were no ex secretaries.

Gaffney & Guinan Contractors Limited Address / Contact

Office Address Unit 7 Alpha Business Park Alpha Business Park
Office Address2 Deedmore Road
Town Coventry
Post code CV2 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165077
Date of Incorporation Tue, 27th Feb 1996
Industry Plastering
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Julie G.

Position: Director

Appointed: 01 March 2015

Angela G.

Position: Director

Appointed: 01 March 2015

Christopher G.

Position: Director

Appointed: 27 February 1996

Philip G.

Position: Secretary

Appointed: 27 February 1996

Dean M.

Position: Director

Appointed: 20 January 1997

Resigned: 31 July 2010

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1996

Resigned: 27 February 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 27 February 1996

Resigned: 27 February 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Philip G. This PSC has 25-50% voting rights and has 25-50% shares.

Philip G.

Notified on 10 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand585 031529 886436 820308 131565 001493 390559 045
Current Assets796 258722 346577 491531 827821 661853 600682 353
Debtors197 227172 983114 771192 496224 612313 53894 033
Net Assets Liabilities316 826433 835253 825348 895435 050523 369555 166
Property Plant Equipment123 990122 77196 53973 57346 023136 261211 254
Total Inventories14 00019 47725 90031 20032 04846 67229 275
Other
Accumulated Depreciation Impairment Property Plant Equipment336 586356 537382 769405 735470 500500 410546 782
Average Number Employees During Period  4441010
Creditors572 645380 505359 429195 729368 550466 492338 441
Fixed Assets123 990122 77196 53973 57346 023136 261211 254
Increase From Depreciation Charge For Year Property Plant Equipment 19 95126 23222 96664 76529 91046 372
Net Current Assets Liabilities223 613341 841218 062336 098453 111387 108343 912
Property Plant Equipment Gross Cost460 576479 308479 308479 308516 523636 671758 036
Total Additions Including From Business Combinations Property Plant Equipment 18 732  37 215120 148121 365
Total Assets Less Current Liabilities347 603464 612314 601409 671499 134523 369555 166

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to February 28, 2017
filed on: 10th, October 2017
Free Download (11 pages)

Company search

Advertisements