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

G. Forster Builders Limited CHICHESTER


G. Forster Builders started in year 2001 as Private Limited Company with registration number 04165665. The G. Forster Builders company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chichester at Piper House 4 Dukes Court. Postal code: PO19 8FX.

There is a single director in the company at the moment - Gary F., appointed on 22 February 2001. In addition, a secretary was appointed - Anne F., appointed on 22 February 2001. As of 27 April 2024, our data shows no information about any ex officers on these positions.

G. Forster Builders Limited Address / Contact

Office Address Piper House 4 Dukes Court
Office Address2 Bognor Road
Town Chichester
Post code PO19 8FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04165665
Date of Incorporation Thu, 22nd Feb 2001
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Anne F.

Position: Secretary

Appointed: 22 February 2001

Gary F.

Position: Director

Appointed: 22 February 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 22 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 22 February 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Gary F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Anne F. This PSC owns 25-50% shares.

Gary F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anne F.

Notified on 19 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5761 203382-1 352       
Balance Sheet
Cash Bank On Hand   26 01942 41923 96539 97163 92488 40780 90098 092
Current Assets26 38921 45835 59342 19475 550119 476145 263111 147114 698152 039121 703
Debtors17 91118 08215 48716 17520 33195 51185 72845 28317 59157 68321 436
Net Assets Liabilities   -1 3521 61614 16617 04115 61211 98514 39617 329
Other Debtors    14      
Property Plant Equipment   7 7376 3804 79313 60710 6598 4966 76718 463
Total Inventories    12 800 19 5641 9408 70013 456 
Cash Bank In Hand7 7311 1766 10626 019       
Stocks Inventory7472 20014 000        
Tangible Fixed Assets7 3145 74910 2627 737       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve4761 103282-1 452       
Shareholder Funds5761 203382-1 352       
Other
Accumulated Amortisation Impairment Intangible Assets   5 0005 0005 0005 0005 0005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment   29 97932 10633 69338 22941 78544 61846 93728 660
Average Number Employees During Period      66555
Corporation Tax Payable   6 6977 76414 4129 712    
Creditors   11 02510 02510 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment    2 1271 5874 5363 5562 8332 3196 151
Intangible Assets Gross Cost   5 0005 0005 0005 0005 0005 0005 000 
Net Current Assets Liabilities-5 535-3 6092 1723 4836 53720 28416 01916 97915 10318 91512 374
Number Shares Issued Fully Paid    100100     
Other Creditors   11 02510 02510 00010 00010 00010 00010 00010 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          24 428
Other Disposals Property Plant Equipment          25 598
Other Taxation Social Security Payable   11 6506 9289 2928 25416 44721 12224 41422 197
Par Value Share 11111     
Property Plant Equipment Gross Cost   37 71638 48638 48651 83652 44453 11453 70447 123
Provisions For Liabilities Balance Sheet Subtotal   1 5471 2769112 5852 0261 6141 2863 508
Total Additions Including From Business Combinations Property Plant Equipment    770 13 35060867059019 017
Total Assets Less Current Liabilities1 7792 14012 43411 22012 91725 07729 62627 63823 59925 68230 837
Trade Creditors Trade Payables   8 45023 90116 52715 45311 8915 2989 9967 082
Trade Debtors Trade Receivables   16 17520 31795 51185 72845 28317 59157 68321 436
Creditors Due After One Year  10 00011 025       
Creditors Due Within One Year31 92425 06733 42138 711       
Intangible Fixed Assets Aggregate Amortisation Impairment5 0005 0005 0005 000       
Intangible Fixed Assets Cost Or Valuation5 0005 0005 0005 000       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges1 2039372 0521 547       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 3508 145150       
Tangible Fixed Assets Cost Or Valuation40 02840 37837 56637 716       
Tangible Fixed Assets Depreciation32 71434 62927 30429 979       
Tangible Fixed Assets Depreciation Charged In Period 1 9153 4192 675       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 744        
Tangible Fixed Assets Disposals  10 957        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements