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

G.c.d. Enterprises Limited WESTBURY


Founded in 2000, G.c.d. Enterprises, classified under reg no. 04124552 is an active company. Currently registered at 41 Clay Close BA13 4DU, Westbury the company has been in the business for twenty four years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Alexandra C., John C.. Of them, John C. has been with the company the longest, being appointed on 23 December 2000 and Alexandra C. has been with the company for the least time - from 7 January 2016. As of 2 May 2024, there was 1 ex secretary - Joseph G.. There were no ex directors.

G.c.d. Enterprises Limited Address / Contact

Office Address 41 Clay Close
Office Address2 Dilton Marsh
Town Westbury
Post code BA13 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124552
Date of Incorporation Wed, 13th Dec 2000
Industry Support activities to performing arts
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (90 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Alexandra C.

Position: Director

Appointed: 07 January 2016

John C.

Position: Director

Appointed: 23 December 2000

Joseph G.

Position: Secretary

Appointed: 23 December 2000

Resigned: 01 July 2010

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2000

Resigned: 14 December 2000

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 13 December 2000

Resigned: 14 December 2000

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is John C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Alexandra C. This PSC owns 25-50% shares.

John C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Alexandra C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth32 06333 45241 7851 389      
Balance Sheet
Current Assets53 01651 57259 36533 83746 82228 99418 00285 94089 906120 615
Net Assets Liabilities   1 3896 14121 473 24 2121 5105 695
Cash Bank On Hand     13 87613 35322 16369 35962 104
Debtors18 48014 42730 2443 138 15 1184 64963 77720 54758 511
Other Debtors     5 4543051 2348585
Property Plant Equipment     1 9752 6933 63611 51424 000
Cash Bank In Hand34 38636 99528 97130 699      
Net Assets Liabilities Including Pension Asset Liability32 06333 45241 7851 389      
Stocks Inventory150150150       
Tangible Fixed Assets3 3584 9344 4272 889      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve32 06133 45041 7831 387      
Shareholder Funds32 06333 45241 7851 389      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 318    
Creditors   35 33743 3629 49620 19365 36457 00045 000
Fixed Assets3 3584 9344 4272 8892 6811 975    
Net Current Assets Liabilities28 70528 51837 358-1 5003 46019 498-2 19120 57648 04627 745
Total Assets Less Current Liabilities32 06333 45241 7851 3896 14121 47350224 21259 56051 745
Accumulated Depreciation Impairment Property Plant Equipment     11 70313 06914 41717 70624 220
Average Number Employees During Period     22222
Increase From Depreciation Charge For Year Property Plant Equipment      1 3661 3483 2896 514
Other Creditors     3 31810 82133 88119 87951 348
Other Taxation Social Security Payable     6 1788 77231 48318 98128 251
Property Plant Equipment Gross Cost     13 67815 76218 05329 22048 220
Total Additions Including From Business Combinations Property Plant Equipment      2 0842 29111 16719 000
Trade Creditors Trade Payables      600  1 271
Trade Debtors Trade Receivables     9 6644 34462 54320 46258 426
Bank Borrowings Overdrafts        57 00045 000
Provisions For Liabilities Balance Sheet Subtotal        1 0501 050
Creditors Due Within One Year24 31123 05422 00735 337      
Number Shares Allotted 2 2      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 3 220 1 183      
Tangible Fixed Assets Cost Or Valuation8 22211 44213 36014 543      
Tangible Fixed Assets Depreciation4 8646 5088 93311 654      
Tangible Fixed Assets Depreciation Charged In Period 1 644 2 721      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search