Greg Tovey Construction Limited DYMOCK


Greg Tovey Construction Limited is a private limited company situated at Riverside Cottage, Ryton Road, Dymock GL18 2DG. Its total net worth is estimated to be roughly 6107 pounds, while the fixed assets belonging to the company total up to 26254 pounds. Incorporated on 2000-04-11, this 24-year-old company is run by 1 director.
Director Greg T., appointed on 11 April 2000.
The company is officially classified as "other building completion and finishing" (Standard Industrial Classification: 43390).
The latest confirmation statement was sent on 2023-04-11 and the due date for the next filing is 2024-04-25. What is more, the accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Greg Tovey Construction Limited Address / Contact

Office Address Riverside Cottage
Office Address2 Ryton Road
Town Dymock
Post code GL18 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970309
Date of Incorporation Tue, 11th Apr 2000
Industry Other building completion and finishing
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Greg T.

Position: Director

Appointed: 11 April 2000

Jennifer T.

Position: Secretary

Appointed: 06 September 2000

Resigned: 31 March 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2000

Resigned: 11 April 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 2000

Resigned: 11 April 2000

Hayley T.

Position: Secretary

Appointed: 11 April 2000

Resigned: 01 September 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Greg T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Clare T. This PSC has significiant influence or control over the company,.

Greg T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Clare T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth6 1074 7282 71080 96210 67050 877     
Balance Sheet
Cash Bank On Hand     90 415337 32110 682320 897399 159214 728
Current Assets312 567316 292336 766392 121308 356149 994483 540416 527518 647550 576518 076
Debtors2 9966 2096 2116 02917 2259 32416 21923 80426 333 1 348
Net Assets Liabilities     50 877176 898172 387290 693314 793294 533
Other Debtors     9 32416 2196 1498 678  
Property Plant Equipment     113 653114 416107 121124 697112 372155 432
Total Inventories     50 255130 000382 041171 417151 417302 000
Cash Bank In Hand75 20850 008160 005311 092243 00690 415     
Net Assets Liabilities Including Pension Asset Liability6 1074 7282 71080 96210 67050 877     
Stocks Inventory234 363260 075170 55075 00048 12550 255     
Tangible Fixed Assets26 25424 51019 55698 122104 430113 653     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve6 0074 6282 61080 86210 57050 777     
Shareholder Funds6 1074 7282 71080 96210 67050 877     
Other
Accumulated Depreciation Impairment Property Plant Equipment     63 98370 67077 96585 41664 04376 433
Additions Other Than Through Business Combinations Property Plant Equipment        25 027 55 450
Amounts Owed By Group Undertakings Participating Interests       2 5002 500 1 348
Average Number Employees During Period      22222
Bank Borrowings          40 000
Bank Overdrafts       8 579  10 000
Creditors     205 284413 88462 09361 16062 79843 799
Finance Lease Liabilities Present Value Total        3 7823 7193 719
Increase From Depreciation Charge For Year Property Plant Equipment      6 6877 2957 4518 85112 390
Net Current Assets Liabilities-17 927-17 722-12 935-13 245-88 585-55 29069 656354 434457 487487 778474 277
Other Creditors     169 871356 5622 10711 6531 5001 908
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         30 224 
Other Disposals Property Plant Equipment         33 698 
Property Plant Equipment Gross Cost     177 636185 086185 086210 113176 415231 865
Provisions For Liabilities Balance Sheet Subtotal     7 4867 1746 1889 5286 76415 376
Redeemable Preference Shares Liability      302 836282 980270 871270 871275 797
Taxation Social Security Payable      47 13221 13826 32923 781-29 204
Total Assets Less Current Liabilities8 3276 7886 6216 76315 84558 363184 072461 555582 184600 150629 709
Trade Creditors Trade Payables      51 22830 26919 39633 79857 376
Trade Debtors Trade Receivables       15 15515 155  
Bank Borrowings Overdrafts     15 231     
Creditors Due Within One Year 334 014349 701483 480396 941205 284     
Disposals Property Plant Equipment      4 000    
Number Shares Allotted  100100100100     
Other Taxation Social Security Payable     20 18257 322    
Par Value Share  1111     
Provisions For Liabilities Charges2 2202 0603 9113 9155 1757 486     
Share Capital Allotted Called Up Paid 100100100100100     
Tangible Fixed Assets Additions 3 8004 03883 54811 50019 299     
Tangible Fixed Assets Cost Or Valuation68 13171 93167 289150 837162 337177 636     
Tangible Fixed Assets Depreciation41 87747 42147 73352 71557 90763 983     
Tangible Fixed Assets Depreciation Charged In Period  5 3064 9825 1926 076     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 994        
Tangible Fixed Assets Disposals  8 680  4 000     
Total Additions Including From Business Combinations Property Plant Equipment      11 450    
Creditors Due Within One Year Total Current Liabilities330 494334 014         
Fixed Assets26 25424 510         
Tangible Fixed Assets Depreciation Charge For Period 5 544         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounting period ending changed to Sunday 30th April 2023 (was Tuesday 31st October 2023).
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements