Gilligan Civil Engineering Ltd DERBY


Gilligan Civil Engineering started in year 2013 as Private Limited Company with registration number 08567806. The Gilligan Civil Engineering company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Derby at Vicarage Corner House. Postal code: DE23 6AE.

Gilligan Civil Engineering Ltd Address / Contact

Office Address Vicarage Corner House
Office Address2 219 Burton Road
Town Derby
Post code DE23 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08567806
Date of Incorporation Thu, 13th Jun 2013
Industry Other engineering activities
End of financial Year 31st March
Company age 11 years old
Account next due date Wed, 31st Mar 2021 (1123 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 19th Jun 2021 (2021-06-19)
Last confirmation statement dated Fri, 5th Jun 2020

Company staff

Patrick G.

Position: Director

Appointed: 13 June 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Patrick G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Patrick G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth139120864   
Balance Sheet
Cash Bank On Hand  3 1851 8394 23311 189
Current Assets4 2509 4216 86011 40012 73317 922
Debtors2 8488 2093 6759 5618 5006 733
Net Assets Liabilities  8646 46910 753119
Property Plant Equipment  12 3668 3146 2364 568
Cash Bank In Hand1 4021 2123 185   
Intangible Fixed Assets27 65026 25024 850   
Net Assets Liabilities Including Pension Asset Liability139120864   
Tangible Fixed Assets015 76812 366   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve3920764   
Shareholder Funds139120864   
Other
Total Fixed Assets Additions28 00024 024720   
Total Fixed Assets Cost Or Valuation28 00049 02449 744   
Total Fixed Assets Depreciation3507 00612 528   
Total Fixed Assets Depreciation Charge In Period3506 6565 522   
Total Fixed Assets Disposals -3 000    
Accumulated Amortisation Impairment Intangible Assets  3 1504 5505 9507 350
Accumulated Depreciation Impairment Property Plant Equipment  9 3783 1885 2666 484
Additions Other Than Through Business Combinations Property Plant Equipment   10 152  
Amortisation Rate Used For Intangible Assets   555
Average Number Employees During Period  1111
Creditors  33 55231 50426 67241 024
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 922 307
Disposals Property Plant Equipment   20 394 450
Fixed Assets27 65042 01837 21631 76428 28625 218
Increase From Amortisation Charge For Year Intangible Assets   1 4001 4001 400
Increase From Depreciation Charge For Year Property Plant Equipment   2 7322 0781 525
Intangible Assets  24 85023 45022 05020 650
Intangible Assets Gross Cost   28 00028 00028 000
Net Current Assets Liabilities-27 511-30 598-26 692-20 104-13 939-23 102
Property Plant Equipment Gross Cost  21 74411 50211 50211 052
Total Assets Less Current Liabilities13911 42010 52411 66014 3472 116
Creditors Due After One Year Total Noncurrent Liabilities011 3009 660   
Creditors Due Within One Year Total Current Liabilities31 76140 01933 552   
Intangible Fixed Assets Additions28 000     
Intangible Fixed Assets Aggregate Amortisation Impairment3501 7503 150   
Intangible Fixed Assets Amortisation Charged In Period3501 4001 400   
Intangible Fixed Assets Cost Or Valuation28 00028 00028 000   
Tangible Fixed Assets Additions 24 024720   
Tangible Fixed Assets Cost Or Valuation021 02421 744   
Tangible Fixed Assets Depreciation05 2569 378   
Tangible Fixed Assets Depreciation Charge For Period 5 2564 122   
Tangible Fixed Assets Disposals -3 000    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
Free Download (1 page)

Company search

Advertisements