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

G & C Coachworks Limited ST IVES


G & C Coachworks started in year 2003 as Private Limited Company with registration number 04791018. The G & C Coachworks company has been functioning successfully for 22 years now and its status is active. The firm's office is based in St Ives at Norfolk House. Postal code: PE27 5AF.

At present there are 2 directors in the the firm, namely Andrew G. and Anthony C.. In addition one secretary - Andrew G. - is with the company. As of 12 July 2025, our data shows no information about any ex officers on these positions.

G & C Coachworks Limited Address / Contact

Office Address Norfolk House
Office Address2 4 Station Road
Town St Ives
Post code PE27 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791018
Date of Incorporation Fri, 6th Jun 2003
Industry Maintenance and repair of motor vehicles
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (346 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andrew G.

Position: Director

Appointed: 06 June 2003

Andrew G.

Position: Secretary

Appointed: 06 June 2003

Anthony C.

Position: Director

Appointed: 06 June 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 06 June 2003

Resigned: 06 June 2003

Lesley G.

Position: Nominee Director

Appointed: 06 June 2003

Resigned: 06 June 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Anthony C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew G. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth43 70641 13048 779        
Balance Sheet
Current Assets43 70347 94856 30261 43583 67380 71390 286102 419158 557191 598193 792
Net Assets Liabilities  48 77944 66348 46150 86062 87872 389   
Cash Bank In Hand19 38516 90319 011        
Debtors21 69428 27634 135        
Intangible Fixed Assets13 98412 98411 984        
Stocks Inventory2 6242 7693 156        
Tangible Fixed Assets26 06924 92030 640        
Reserves/Capital
Called Up Share Capital18 50218 50218 502        
Profit Loss Account Reserve25 20422 62830 277        
Shareholder Funds43 70641 13048 779        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 4482 0282 0282 1082 2082 2082 3132 5032 718
Average Number Employees During Period    3333333
Creditors  11 50011 50011 50011 50011 50011 50011 50011 50011 500
Fixed Assets40 05337 90442 62437 60438 33138 84741 72044 59536 17839 84239 884
Net Current Assets Liabilities15 15314 72617 65520 58723 65825 62134 86641 502   
Total Assets Less Current Liabilities55 20652 63060 27958 19161 98964 46876 58686 097   
Creditors Due After One Year11 50011 50011 500        
Creditors Due Within One Year28 55033 22238 647        
Intangible Fixed Assets Aggregate Amortisation Impairment17 42018 42019 420        
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000        
Intangible Fixed Assets Cost Or Valuation31 40431 40431 404        
Number Shares Allotted 18 50218 502        
Par Value Share 11        
Share Capital Allotted Called Up Paid18 50218 50218 502        
Tangible Fixed Assets Additions 1 5008 100        
Tangible Fixed Assets Cost Or Valuation36 47437 97446 074        
Tangible Fixed Assets Depreciation10 40513 05415 434        
Tangible Fixed Assets Depreciation Charged In Period 2 6492 381        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 8th, May 2024
Free Download (4 pages)

Company search

Advertisements