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

G & S Heating And Plumbing Services Limited BARROW-IN-FURNESS


Founded in 2011, G & S Heating And Plumbing Services, classified under reg no. 07582428 is an active company. Currently registered at 19 Warwick Street LA14 5AX, Barrow-in-furness the company has been in the business for thirteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 18th April 2011 G & S Heating And Plumbing Services Limited is no longer carrying the name Understate.

The firm has 2 directors, namely Gavin D., Scott E.. Of them, Gavin D., Scott E. have been with the company the longest, being appointed on 14 April 2011. As of 1 June 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

G & S Heating And Plumbing Services Limited Address / Contact

Office Address 19 Warwick Street
Town Barrow-in-furness
Post code LA14 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07582428
Date of Incorporation Tue, 29th Mar 2011
Industry Repair of other equipment
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Gavin D.

Position: Director

Appointed: 14 April 2011

Scott E.

Position: Director

Appointed: 14 April 2011

Yomtov J.

Position: Director

Appointed: 29 March 2011

Resigned: 14 April 2011

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Scott E. This PSC and has 25-50% shares.

Scott E.

Notified on 20 January 2017
Nature of control: 25-50% shares

Company previous names

Understate April 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292016-04-282016-04-292017-04-272018-04-272019-04-272020-04-272021-04-272022-07-31
Balance Sheet
Current Assets45 51425 35429 86329 86316 77521 68815 02120 16329 83948 245
Net Assets Liabilities   16 3565 3463 3591 6679561 293578
Cash Bank On Hand       2 3459 746 
Debtors20 87018 11018 000    15 31815 99548 245
Property Plant Equipment       9 0266 7704 746
Total Inventories       2 5004 000 
Cash Bank In Hand22 4445 2449 763       
Net Assets Liabilities Including Pension Asset Liability39 96521 67216 356       
Stocks Inventory2 2002 0002 100       
Tangible Fixed Assets9 0946 8217 879       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve39 96321 67016 354       
Other
Creditors   21 38617 33823 99917 7265 6753 081808
Fixed Assets   7 8795 9095 6704 3729 026  
Net Current Assets Liabilities30 87114 8518 4778 477-563-2 311-2 705-2 395-2 396-3 360
Total Assets Less Current Liabilities   16 3565 3463 3591 6676 6314 4721 386
Amount Specific Advance Or Credit Directors        12 70248 245
Amount Specific Advance Or Credit Made In Period Directors        12 70248 245
Amount Specific Advance Or Credit Repaid In Period Directors         12 702
Accumulated Depreciation Impairment Property Plant Equipment       20 83823 09425 118
Average Number Employees During Period       432
Increase From Depreciation Charge For Year Property Plant Equipment        2 2562 024
Number Shares Issued Fully Paid        100100
Par Value Share 11     11
Property Plant Equipment Gross Cost       29 86429 864 
Capital Employed39 96521 67216 356       
Creditors Due Within One Year14 64310 50321 386       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions  3 685       
Tangible Fixed Assets Cost Or Valuation16 70616 70620 391       
Tangible Fixed Assets Depreciation7 6129 88512 512       
Tangible Fixed Assets Depreciation Charged In Period 2 2732 627       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates 7th March 2023
filed on: 7th, March 2023
Free Download (4 pages)

Company search

Advertisements