D Geal Contractors Ltd GROOMBRIDGE


Founded in 1996, D Geal Contractors, classified under reg no. 03183591 is an active company. Currently registered at Builders Yard Homestead TN3 9RN, Groombridge the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. David G., appointed on 11 April 1996. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex secretary - Janice T.. There were no ex directors.

D Geal Contractors Ltd Address / Contact

Office Address Builders Yard Homestead
Office Address2 Corseley Road
Town Groombridge
Post code TN3 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03183591
Date of Incorporation Tue, 9th Apr 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

David G.

Position: Director

Appointed: 11 April 1996

Janice T.

Position: Secretary

Appointed: 11 April 1996

Resigned: 14 January 2015

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1996

Resigned: 11 April 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 April 1996

Resigned: 11 April 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is David G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth91 993-109 461       
Balance Sheet
Cash Bank In Hand24 7429 383       
Cash Bank On Hand 9 383105 191146 414247 918461 553440 412488 369519 346
Current Assets454 635323 366471 186381 669596 013732 207727 523614 397832 156
Debtors427 393311 483363 495232 755345 595268 154284 611123 528310 310
Intangible Fixed Assets60 00050 000       
Net Assets Liabilities -109 461165 68320 14011 123134 08447 414179 583217 543
Net Assets Liabilities Including Pension Asset Liability91 993-109 461       
Other Debtors 8 00524 80852 19553 27955 8099 6095 35049 677
Property Plant Equipment 20 67526 54344 03933 22772 01992 632112 46193 288
Stocks Inventory2 5002 500       
Tangible Fixed Assets25 29420 675       
Total Inventories 2 5002 5002 5002 5002 5002 5002 5002 500
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve91 893-109 561       
Shareholder Funds91 993-109 461       
Other
Accrued Liabilities 9 9018 3328 33214 79215 25715 25715 25715 257
Accumulated Amortisation Impairment Intangible Assets 150 000160 000170 000180 000190 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment 102 154110 357119 731130 543108 910125 026154 769178 561
Average Number Employees During Period  17181818212017
Creditors 479 2596 10218 36710 51928 43987 672218 293170 015
Creditors Due After One Year1 398        
Creditors Due Within One Year417 290479 259       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 143 38 4397 9892 2503 135
Disposals Property Plant Equipment   5 450 42 8428 2509 0003 192
Dividends Paid  5 00097 00079 000105 000100 00083 00085 400
Finance Lease Liabilities Present Value Total 1 3986 10218 36710 51928 43937 67218 29315
Fixed Assets85 29470 67566 54374 03953 22782 01992 632112 46193 288
Increase Decrease In Property Plant Equipment  10 20430 925  35 979  
Increase From Amortisation Charge For Year Intangible Assets  10 00010 00010 00010 00010 000  
Increase From Depreciation Charge For Year Property Plant Equipment  8 20314 51710 81216 50524 10531 99326 927
Intangible Assets 50 00040 00030 00020 00010 000   
Intangible Assets Gross Cost 200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment140 000150 000       
Intangible Fixed Assets Amortisation Charged In Period 10 000       
Intangible Fixed Assets Cost Or Valuation200 000        
Net Current Assets Liabilities37 345-155 893129 719-10 19356 233142 948132 112328 904348 116
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Taxation Social Security Payable 18 08615 57616 81522 25217 38623 39027 08816 572
Par Value Share 11111111
Prepayments Accrued Income 3 1093 5634 5015 6524 3854 11619 2134 951
Profit Loss  280 144-48 54369 983227 96113 330215 169123 360
Property Plant Equipment Gross Cost 122 829136 900163 770163 770180 929217 658267 230271 849
Provisions For Liabilities Balance Sheet Subtotal 24 24324 47725 33987 81862 44489 65843 48953 846
Provisions For Liabilities Charges29 24824 243       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 272       
Tangible Fixed Assets Cost Or Valuation121 557122 829       
Tangible Fixed Assets Depreciation96 263102 154       
Tangible Fixed Assets Depreciation Charged In Period 5 891       
Total Additions Including From Business Combinations Property Plant Equipment  14 07132 320 59 70044 97958 5727 811
Total Assets Less Current Liabilities122 639-85 218196 26263 846109 460224 967224 744441 365441 404
Trade Creditors Trade Payables 377 784311 363358 673494 794506 559533 143179 194397 345
Trade Debtors Trade Receivables 210 148269 713105 594192 52589 770182 73351 006106 484
Corporation Tax Payable     35 2742 84144 22333 422

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (11 pages)

Company search

Advertisements