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

G.s. Contracts (joinery) Limited COLCHESTER


Founded in 1992, G.s. Contracts (joinery), classified under reg no. 02734245 is an active company. Currently registered at Gs House CO1 2TJ, Colchester the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Ian E., Lewis E. and Mark S. and others. Of them, Ernest S. has been with the company the longest, being appointed on 24 July 1993 and Ian E. and Lewis E. and Mark S. have been with the company for the least time - from 12 June 2020. As of 29 April 2024, there were 3 ex directors - Susan S., Kerry B. and others listed below. There were no ex secretaries.

G.s. Contracts (joinery) Limited Address / Contact

Office Address Gs House
Office Address2 Moorside
Town Colchester
Post code CO1 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734245
Date of Incorporation Fri, 24th Jul 1992
Industry Joinery installation
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Ian E.

Position: Director

Appointed: 12 June 2020

Lewis E.

Position: Director

Appointed: 12 June 2020

Mark S.

Position: Director

Appointed: 12 June 2020

Ernest S.

Position: Director

Appointed: 24 July 1993

Michael L.

Position: Secretary

Resigned: 30 January 2020

Susan S.

Position: Director

Resigned: 15 October 2020

Kerry B.

Position: Director

Appointed: 21 December 2015

Resigned: 11 January 2019

Kevin H.

Position: Director

Appointed: 01 December 1998

Resigned: 24 December 2019

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we researched, there is Steelwoodgroup Ltd from Billericay, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is G.s. Contracts Holdings Limited that entered Colchester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mbh Corporation Plc, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Steelwoodgroup Ltd

Unit 1 Guildprime Business Centre Southend Road, Billericay, CM11 2PZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 15461444
Notified on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

G.S. Contracts Holdings Limited

Gs House Moorside, Colchester, Essex, CO1 2TJ, England

Legal authority Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09542269
Notified on 28 June 2023
Ceased on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mbh Corporation Plc

7 Royal Victoria Patriotic Building John Archer Way, London, SW18 3SX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10238873
Notified on 20 December 2020
Ceased on 21 February 2024
Nature of control: significiant influence or control

G.S. Contracts Holdings Limited

Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffol, IP6 0LW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09542269
Notified on 6 April 2016
Ceased on 20 December 2020
Nature of control: 75,01-100% shares

Edward S.

Notified on 6 April 2016
Ceased on 20 December 2020
Nature of control: significiant influence or control

Susan S.

Notified on 6 April 2016
Ceased on 20 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand34 139169 08379 72768 20110
Current Assets864 0461 152 2901 384 1201 357 105597 580
Debtors810 174907 8131 285 7321 239 348551 852
Net Assets Liabilities758 697683 934405 266396 40331 802
Other Debtors270 706150 118222 87199 310268 716
Property Plant Equipment591 556120 189103 91394 226107 193
Total Inventories19 73375 39418 66149 55645 718
Other
Accumulated Depreciation Impairment Property Plant Equipment397 953305 252324 457338 570356 783
Additions Other Than Through Business Combinations Property Plant Equipment 12 9992 93013 67131 179
Amounts Owed By Related Parties 447 640662 740461 450 
Amounts Owed To Group Undertakings    716
Average Number Employees During Period   4947
Bank Borrowings Overdrafts25 67415 479208 079122 3961 152
Corporation Tax Payable51 17423 266 41 260 
Corporation Tax Recoverable   45 10226 148
Creditors30 75715 479208 079122 39611 385
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 3362 520
Increase From Depreciation Charge For Year Property Plant Equipment 21 70519 20517 66718 210
Net Current Assets Liabilities251 165600 060530 268442 476-44 556
Number Shares Issued Fully Paid  1  
Other Creditors5 083188 639233 900212 85210 233
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 258 3 554 
Other Disposals Property Plant Equipment 25 634 9 245 
Other Taxation Social Security Payable190 797146 021168 326197 481119 392
Par Value Share  1  
Property Plant Equipment Gross Cost989 510425 440428 370432 796463 976
Provisions For Liabilities Balance Sheet Subtotal53 26720 83620 83617 90319 450
Total Assets Less Current Liabilities842 721720 249634 181536 70262 637
Trade Creditors Trade Payables215 015184 209444 705448 177289 560
Trade Debtors Trade Receivables539 468310 055400 121633 486256 988
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 551 434   
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 94 148   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to 31st December 2022
filed on: 5th, June 2023
Free Download (16 pages)

Company search

Advertisements