G Kelly & Sons Plasterers Ltd BICESTER


G Kelly & Sons Plasterers started in year 2015 as Private Limited Company with registration number 09464035. The G Kelly & Sons Plasterers company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in Bicester at Claremont House. Postal code: OX26 6AA. Since March 24, 2015 G Kelly & Sons Plasterers Ltd is no longer carrying the name G Kelly Plasterers.

G Kelly & Sons Plasterers Ltd Address / Contact

Office Address Claremont House
Office Address2 1 Market Square
Town Bicester
Post code OX26 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09464035
Date of Incorporation Mon, 2nd Mar 2015
Industry Plastering
End of financial Year 31st March
Company age 9 years old
Account next due date Wed, 31st Mar 2021 (1155 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 8th Jun 2021 (2021-06-08)
Last confirmation statement dated Mon, 25th May 2020

Company staff

Gary K.

Position: Director

Appointed: 02 March 2015

Ceri J.

Position: Director

Appointed: 02 March 2015

Resigned: 02 March 2015

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Gary K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G Kelly Plasterers March 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth635   
Balance Sheet
Cash Bank On Hand3 9256 0704 5471 134
Current Assets22 83639 73956 20960 979
Debtors18 91133 66951 66259 845
Net Assets Liabilities6356495 548269
Other Debtors   13 112
Property Plant Equipment4771 4081 0566 615
Cash Bank In Hand3 925   
Net Assets Liabilities Including Pension Asset Liability635   
Tangible Fixed Assets477   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve634   
Shareholder Funds635   
Other
Accumulated Depreciation Impairment Property Plant Equipment1596289802 204
Corporation Tax Payable6 5939 54812 3889 852
Creditors22 58340 21651 50610 469
Increase From Depreciation Charge For Year Property Plant Equipment 4693521 224
Net Current Assets Liabilities253-4774 7035 380
Number Shares Issued Fully Paid 11 
Other Creditors8 5783 6883 89010 469
Other Taxation Social Security Payable4 7799 1374 774450
Par Value Share111 
Property Plant Equipment Gross Cost6362 0362 0368 819
Provisions For Liabilities Balance Sheet Subtotal952822111 257
Taxation Including Deferred Taxation Balance Sheet Subtotal95282211 
Total Additions Including From Business Combinations Property Plant Equipment 1 400 6 783
Total Assets Less Current Liabilities7309315 75911 995
Trade Creditors Trade Payables2 63317 84330 45439 616
Trade Debtors Trade Receivables18 91133 66951 66246 733
Creditors Due Within One Year22 583   
Fixed Assets477   
Number Shares Allotted1   
Provisions For Liabilities Charges95   
Share Capital Allotted Called Up Paid1   
Tangible Fixed Assets Additions636   
Tangible Fixed Assets Cost Or Valuation636   
Tangible Fixed Assets Depreciation159   
Tangible Fixed Assets Depreciation Charged In Period159   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
Free Download (1 page)

Company search