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

G.a.c. Contracts Limited WALTHAM ABBEY


Founded in 1986, G.a.c. Contracts, classified under reg no. 02055557 is an active company. Currently registered at Unit 9 The Potteries EN9 3SA, Waltham Abbey the company has been in the business for 38 years. Its financial year was closed on Thu, 28th Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Johannes V., appointed on 2 February 2018. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Anita P., Colin P. and others listed below. There were no ex secretaries.

G.a.c. Contracts Limited Address / Contact

Office Address Unit 9 The Potteries
Office Address2 Woodgreen Road
Town Waltham Abbey
Post code EN9 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02055557
Date of Incorporation Tue, 16th Sep 1986
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 28th March
Company age 38 years old
Account next due date Thu, 28th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Johannes V.

Position: Director

Appointed: 02 February 2018

Anita P.

Position: Director

Resigned: 02 February 2018

Colin P.

Position: Director

Resigned: 02 February 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Johannes V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Colin P. This PSC owns 25-50% shares. Then there is Anita P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Johannes V.

Notified on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin P.

Notified on 20 July 2016
Ceased on 2 February 2018
Nature of control: 25-50% shares

Anita P.

Notified on 20 July 2016
Ceased on 2 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets27 73346 72943 42346 83081 75883 857149 553
Net Assets Liabilities 4 51334 316-2 240-20 199-15 40828 697
Other
Amount Specific Advance Or Credit Directors 16 48915014 78815 02315 8457 680
Amount Specific Advance Or Credit Made In Period Directors  16 33914 93815 02315 8457 680
Amount Specific Advance Or Credit Repaid In Period Directors    14 78815 02315 845
Average Number Employees During Period2223423
Creditors20 10242 41614 48010 68072 19554 207119 361
Fixed Assets4920032 96921 85442 87334 33069 401
Net Current Assets Liabilities7 6314 31315 827-13 4149 1234 46930 192
Total Assets Less Current Liabilities7 6804 51348 7968 44051 99638 79999 593

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements