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

G-tec (electrical Contractor) Limited WASHINGTON


G-tec (electrical Contractor) started in year 2003 as Private Limited Company with registration number 04643546. The G-tec (electrical Contractor) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Washington at Unit 5c. Postal code: NE37 3ES. Since February 6, 2003 G-tec (electrical Contractor) Limited is no longer carrying the name Focusfast.

There is a single director in the company at the moment - William A., appointed on 22 July 2003. In addition, a secretary was appointed - Laura D., appointed on 30 March 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G-tec (electrical Contractor) Limited Address / Contact

Office Address Unit 5c
Office Address2 Glover Industrial Estate
Town Washington
Post code NE37 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04643546
Date of Incorporation Tue, 21st Jan 2003
Industry Electrical installation
Industry Repair of electrical equipment
End of financial Year 30th January
Company age 21 years old
Account next due date Wed, 30th Oct 2024 (193 days left)
Account last made up date Mon, 30th Jan 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Laura D.

Position: Secretary

Appointed: 30 March 2007

William A.

Position: Director

Appointed: 22 July 2003

Steven M.

Position: Director

Appointed: 01 September 2007

Resigned: 24 September 2010

William A.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 March 2007

Laurence R.

Position: Secretary

Appointed: 27 April 2003

Resigned: 30 September 2004

Laurence R.

Position: Director

Appointed: 27 April 2003

Resigned: 30 September 2004

George T.

Position: Director

Appointed: 21 January 2003

Resigned: 31 July 2007

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 21 January 2003

Resigned: 21 January 2003

Joan T.

Position: Secretary

Appointed: 21 January 2003

Resigned: 27 April 2003

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2003

Resigned: 21 January 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is William A. This PSC and has 75,01-100% shares.

William A.

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

Company previous names

Focusfast February 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-302023-01-30
Balance Sheet
Cash Bank On Hand149 83440 062269 791273 407150 041195 161118 026
Current Assets457 886464 481602 826402 345451 213385 677320 493
Debtors276 586417 295302 271103 441255 308151 449174 948
Net Assets Liabilities264 707250 083249 655136 077125 10063 54541 746
Other Debtors14 49710 27611 05621 0127 41115 28915 106
Property Plant Equipment13 96910 5827 7856 0554 7263 3252 626
Total Inventories31 4667 12430 76425 49745 86439 06727 519
Other
Accumulated Depreciation Impairment Property Plant Equipment19 07922 46620 66222 39223 72120 62221 321
Average Number Employees During Period5655665
Creditors74 656125 169359 477271 173329 964315 069281 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 895  4 125 
Disposals Property Plant Equipment  4 995  4 500 
Increase From Depreciation Charge For Year Property Plant Equipment 3 3873 0911 7301 3291 026699
Net Current Assets Liabilities327 835366 681243 349131 172121 24960 85239 120
Other Creditors74 656125 169267 513246 906247 061293 927265 924
Other Taxation Social Security Payable58 51528 44560 4639 85631 023-9 756 
Property Plant Equipment Gross Cost33 04833 04828 44728 44728 44723 947 
Provisions2 4412 0111 4791 150875632632
Provisions For Liabilities Balance Sheet Subtotal2 4412 0111 4791 150875632 
Total Additions Including From Business Combinations Property Plant Equipment  394    
Total Assets Less Current Liabilities341 804377 263251 134137 227125 97564 17741 746
Trade Creditors Trade Payables64 83260 99831 50114 41151 88030 89815 449
Trade Debtors Trade Receivables262 089407 019291 21582 429247 897126 404159 842

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 30, 2023
filed on: 30th, October 2023
Free Download (8 pages)

Company search

Advertisements