C Gearing & Son Limited EAST SUSSEX


C Gearing & Son started in year 2006 as Private Limited Company with registration number 05947047. The C Gearing & Son company has been functioning successfully for 18 years now and its status is active. The firm's office is based in East Sussex at 5 North Street. Postal code: BN27 1DQ.

The firm has 3 directors, namely Jason R., Obed R. and Simon R.. Of them, Jason R., Obed R., Simon R. have been with the company the longest, being appointed on 10 December 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline M. who worked with the the firm until 10 December 2014.

This company operates within the BN22 7NZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1062936 . It is located at Sargeant Hall Garage, Finmere Road, Eastbourne with a total of 1 cars.

C Gearing & Son Limited Address / Contact

Office Address 5 North Street
Office Address2 Hailsham
Town East Sussex
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05947047
Date of Incorporation Tue, 26th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Fri, 31st Mar 2023 (391 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jason R.

Position: Director

Appointed: 10 December 2014

Obed R.

Position: Director

Appointed: 10 December 2014

Simon R.

Position: Director

Appointed: 10 December 2014

David M.

Position: Director

Appointed: 23 August 2010

Resigned: 17 October 2014

Peter M.

Position: Director

Appointed: 23 August 2010

Resigned: 17 October 2014

Jacqueline M.

Position: Director

Appointed: 18 December 2006

Resigned: 10 December 2014

Jacqueline M.

Position: Secretary

Appointed: 26 September 2006

Resigned: 10 December 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 2006

Resigned: 26 September 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2006

Resigned: 26 September 2006

Michael M.

Position: Director

Appointed: 26 September 2006

Resigned: 10 December 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is H Ripley & Co Limited from Hailsham, United Kingdom. This PSC is classified as "a 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.

H Ripley & Co Limited

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk
Registration number 04868630
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand6 1903 9381 364
Current Assets204 559243 028357 146
Debtors191 738228 611355 782
Net Assets Liabilities175 743214 398304 584
Other Debtors  21 542
Property Plant Equipment6 1254 9223 971
Total Inventories6 63110 479 
Other
Accumulated Depreciation Impairment Property Plant Equipment54 22155 42456 375
Amounts Owed By Related Parties191 244228 515334 159
Average Number Employees During Period666
Bank Borrowings Overdrafts  1 691
Corporation Tax Payable6 28515 78538 076
Creditors33 77732 61755 779
Increase From Depreciation Charge For Year Property Plant Equipment 1 203951
Net Current Assets Liabilities170 782210 411301 367
Other Creditors14 4523 0307 070
Other Taxation Social Security Payable2 6891 3881 360
Property Plant Equipment Gross Cost60 34660 346 
Provisions For Liabilities Balance Sheet Subtotal1 164935754
Total Assets Less Current Liabilities176 907215 333305 338
Trade Creditors Trade Payables10 35112 4147 582
Trade Debtors Trade Receivables4949681

Transport Operator Data

Sargeant Hall Garage
Address Finmere Road
City Eastbourne
Post code BN22 8QL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Address change date: 2023/12/14. New Address: H. Ripley & Co Apex Way Hailsham BN27 3WA. Previous address: 25 Apex Way Hailsham BN27 3WA England
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements