Gts Contracts Ltd KILKEEL


Founded in 2012, Gts Contracts, classified under reg no. NI615068 is an active company. Currently registered at 84a Leitrim Road BT34 4HZ, Kilkeel the company has been in the business for twelve years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Gareth G., Thomas G.. Of them, Gareth G., Thomas G. have been with the company the longest, being appointed on 19 October 2012. Currenlty, the company lists one former director, whose name is Stanley G. and who left the the company on 22 September 2023. In addition, there is one former secretary - Stanley G. who worked with the the company until 22 September 2023.

Gts Contracts Ltd Address / Contact

Office Address 84a Leitrim Road
Town Kilkeel
Post code BT34 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI615068
Date of Incorporation Fri, 19th Oct 2012
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Gareth G.

Position: Director

Appointed: 19 October 2012

Thomas G.

Position: Director

Appointed: 19 October 2012

Stanley G.

Position: Secretary

Appointed: 19 October 2012

Resigned: 22 September 2023

Stanley G.

Position: Director

Appointed: 19 October 2012

Resigned: 22 September 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Thomas G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gareth G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stanley G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas G.

Notified on 19 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Gareth G.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Stanley G.

Notified on 17 May 2021
Ceased on 22 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2246 0215 032      
Balance Sheet
Cash Bank On Hand   34 68243 01343 09914 50546 17870 900
Current Assets23 91235 96118 50234 76743 17243 35127 42846 21271 114
Debtors13 70213 45912 2528515925212 92334214
Net Assets Liabilities   14 20418 06417 27823 35434 92544 245
Property Plant Equipment   5 3894 4884 94112 7249 5437 157
Cash Bank In Hand10 21022 5026 250      
Intangible Fixed Assets6 4804 3202 160      
Net Assets Liabilities Including Pension Asset Liability2246 0215 032      
Tangible Fixed Assets5547967 185      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve2216 0185 029      
Shareholder Funds2246 0215 032      
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 3185 8147 4615 1538 33410 720
Average Number Employees During Period   444444
Balances Amounts Owed To Related Parties   10 53311 13310 38690100 
Creditors   24 92828 74330 07514 38019 01732 236
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 549  
Disposals Property Plant Equipment      9 795  
Fixed Assets7 0345 1169 3455 3894 4884 94112 7249 5437 157
Increase From Depreciation Charge For Year Property Plant Equipment    1 4961 6474 2413 1812 386
Net Current Assets Liabilities-6 8101 064-2 8769 83914 42913 27613 04827 19538 878
Property Plant Equipment Gross Cost   9 70710 30212 40217 87717 87717 877
Provisions For Liabilities Balance Sheet Subtotal   1 0248539392 4181 8131 790
Total Additions Including From Business Combinations Property Plant Equipment    5952 10015 270  
Total Assets Less Current Liabilities2246 1806 46915 22818 91718 21725 77236 73846 035
Creditors Due Within One Year30 72234 89721 378      
Intangible Fixed Assets Aggregate Amortisation Impairment4 3206 4808 640      
Intangible Fixed Assets Amortisation Charged In Period 2 1602 160      
Intangible Fixed Assets Cost Or Valuation10 80010 80010 800      
Number Shares Allotted 11      
Par Value Share 11      
Provisions For Liabilities Charges 1591 437      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 5079 200      
Tangible Fixed Assets Cost Or Valuation9851 4929 707      
Tangible Fixed Assets Depreciation4316962 522      
Tangible Fixed Assets Depreciation Charged In Period 2652 395      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  569      
Tangible Fixed Assets Disposals  985      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Notice of cancellation of shares. Capital declared on September 22, 2023 - 2.00 GBP
filed on: 24th, October 2023
Free Download (4 pages)

Company search