G R & R G Finishers Limited CARDIFF


Founded in 1994, G R & R G Finishers, classified under reg no. 02981161 is an active company. Currently registered at Ty Derw Lime Tree Court CF23 8AB, Cardiff the company has been in the business for 30 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since May 25, 1995 G R & R G Finishers Limited is no longer carrying the name G R & R G Lucas.

At present there are 2 directors in the the company, namely Rosemarie L. and Gary L.. In addition one secretary - Rosemarie L. - is with the firm. Currenlty, the company lists one former director, whose name is Ryan R. and who left the the company on 20 October 1994. In addition, there is one former secretary - Brian H. who worked with the the company until 20 October 1994.

G R & R G Finishers Limited Address / Contact

Office Address Ty Derw Lime Tree Court
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02981161
Date of Incorporation Thu, 20th Oct 1994
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Rosemarie L.

Position: Director

Appointed: 20 October 1994

Rosemarie L.

Position: Secretary

Appointed: 20 October 1994

Gary L.

Position: Director

Appointed: 20 October 1994

Brian H.

Position: Secretary

Appointed: 20 October 1994

Resigned: 20 October 1994

Ryan R.

Position: Director

Appointed: 20 October 1994

Resigned: 20 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Gary L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Rosemarie L. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rosemarie L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

G R & R G Lucas May 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth651 651735 820       
Balance Sheet
Cash Bank On Hand 526 382533 084643 639768 3911 027 621978 2151 153 930818 389
Current Assets664 861770 279736 849941 0261 160 7801 236 3581 270 0311 303 393984 270
Debtors175 288243 897200 861276 336359 409201 445268 306145 443141 290
Net Assets Liabilities 735 820754 536833 3971 008 8001 165 7761 229 2541 318 5591 091 675
Other Debtors 70 85574 32758 09034 62540 85339 43319 25026 160
Property Plant Equipment 110 077132 694118 510120 708117 302131 830189 685219 383
Total Inventories  2 90421 05132 9807 29223 5104 020 
Cash Bank In Hand488 899526 382       
Stocks Inventory674        
Tangible Fixed Assets108 756110 077       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve651 551735 720       
Shareholder Funds651 651735 820       
Other
Accumulated Depreciation Impairment Property Plant Equipment 122 714108 251146 129172 817207 370222 147202 115156 735
Additions Other Than Through Business Combinations Property Plant Equipment  88 26723 694     
Average Number Employees During Period    121311108
Corporation Tax Payable 50 24523 17955 80387 15178 39950 42347 210 
Creditors 133 38899 381212 442257 970173 391144 512131 60377 835
Dividends Paid On Shares Final   150 000200 000175 000175 000  
Increase From Depreciation Charge For Year Property Plant Equipment  30 51437 87840 93850 43856 30541 27946 832
Net Current Assets Liabilities557 951636 891637 468728 585902 8101 062 9671 125 5191 171 790906 435
Number Shares Issued Fully Paid  100100     
Other Creditors 13 39312 63316 63314 59316 07412 55310 04310 476
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  44 977 14 25015 88541 52861 31192 212
Other Disposals Property Plant Equipment  80 112 15 10030 50051 13593 37493 963
Other Taxation Social Security Payable 28 17115 71654 25247 74841 29438 36634 90419 294
Par Value Share 111     
Property Plant Equipment Gross Cost 232 790240 945264 639293 525324 672353 977391 800376 118
Provisions For Liabilities Balance Sheet Subtotal 11 14815 62613 69814 71814 49328 09542 91634 143
Total Additions Including From Business Combinations Property Plant Equipment    43 98661 64780 440131 19778 281
Total Assets Less Current Liabilities666 707746 968770 162847 0951 023 5181 180 2691 257 3491 361 4751 125 818
Trade Creditors Trade Payables 41 57947 85385 753108 47837 62443 17039 44648 065
Trade Debtors Trade Receivables 173 042126 534218 247324 784160 592228 873126 193115 130
Creditors Due Within One Year106 910133 388       
Number Shares Allotted 100       
Provisions For Liabilities Charges15 05611 148       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, March 2023
Free Download (10 pages)

Company search

Advertisements