Gaisford Construction Services Ltd CANTERBURY


Gaisford Construction Services started in year 2014 as Private Limited Company with registration number 09279803. The Gaisford Construction Services company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN.

The company has one director. Ian G., appointed on 24 October 2014. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Gaisford Construction Services Ltd Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09279803
Date of Incorporation Fri, 24th Oct 2014
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Ian G.

Position: Director

Appointed: 24 October 2014

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Gre Growth Limited from Oxford, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ian G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gre Growth Limited

7200 The Quorum, Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2JZ, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 15078669
Notified on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian G.

Notified on 1 June 2016
Ceased on 14 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 11591 676      
Balance Sheet
Cash Bank On Hand 161 986147 951133 803117 006221 292182 17476 622
Current Assets166 658404 908670 530737 540373 809731 971812 857570 296
Debtors18 34328 268430 785183 616256 803274 104394 108422 170
Net Assets Liabilities 91 676198 281243 826231 153313 554139 431-159 270
Other Debtors 28 26872 48799 73754 198238 706106 83449 422
Property Plant Equipment 91 754141 528182 394135 909330 413193 828146 028
Total Inventories 214 65491 794420 121 236 575236 57571 504
Cash Bank In Hand78 249161 986      
Net Assets Liabilities Including Pension Asset Liability4 11591 676      
Stocks Inventory70 066214 654      
Tangible Fixed Assets5 12991 754      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve4 11491 675      
Shareholder Funds4 11591 676      
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 88655 895162 790209 275244 226139 814188 430
Additions Other Than Through Business Combinations Property Plant Equipment     229 455 816
Average Number Employees During Period 2364333
Bank Borrowings Overdrafts   11 55611 55611 556199 436130 229
Corporation Tax Payable   1 07510 805   
Creditors 39 81541 939608 244192 508299 182424 432593 377
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      180 005 
Disposals Property Plant Equipment      240 997 
Increase From Depreciation Charge For Year Property Plant Equipment  42 009 46 48534 95175 59348 616
Net Current Assets Liabilities-1 01441 985100 897129 296181 301432 789388 425-23 081
Other Creditors 74 24858 43490 21030 256196 54688 52893 432
Other Taxation Social Security Payable 50 07436 65022 07844 10014 28910 58315 183
Property Plant Equipment Gross Cost 105 640197 423 345 184574 639333 642334 458
Total Assets Less Current Liabilities4 115133 739242 425311 690317 210763 202582 253122 947
Trade Creditors Trade Payables 220 970443 372483 32595 79176 791325 321484 762
Trade Debtors Trade Receivables  358 29883 879202 60535 398287 274372 748
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 2482 205     
Creditors Due After One Year 39 815      
Creditors Due Within One Year167 672365 171      
Dividends Paid  5 000     
Finance Lease Liabilities Present Value Total 39 81541 939     
Increase Decrease In Property Plant Equipment  49 750     
Number Shares Allotted11      
Number Shares Issued Fully Paid  1     
Par Value Share111     
Profit Loss  111 605     
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 99 228      
Tangible Fixed Assets Cost Or Valuation6 412105 640      
Tangible Fixed Assets Depreciation1 28313 886      
Tangible Fixed Assets Depreciation Charged In Period 12 603      
Total Additions Including From Business Combinations Property Plant Equipment  91 783     
Fixed Assets5 129       
Value Shares Allotted1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control 2023-12-14
filed on: 14th, February 2024
Free Download (2 pages)

Company search