Galvanizers Association SUTTON COLDFIELD


Founded in 1989, Galvanizers Association, classified under reg no. 02451923 is an active company. Currently registered at 6 Wrens Court B72 1SY, Sutton Coldfield the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 13 directors in the the firm, namely Johan A., Stuart W. and Gordon B. and others. In addition one secretary - William S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Galvanizers Association Address / Contact

Office Address 6 Wrens Court
Office Address2 56 Victoria Road
Town Sutton Coldfield
Post code B72 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451923
Date of Incorporation Wed, 13th Dec 1989
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Johan A.

Position: Director

Appointed: 27 January 2023

Stuart W.

Position: Director

Appointed: 01 May 2022

Gordon B.

Position: Director

Appointed: 02 March 2022

Alison H.

Position: Director

Appointed: 08 September 2016

Simon K.

Position: Director

Appointed: 02 June 2016

Christopher W.

Position: Director

Appointed: 05 December 2014

Edward B.

Position: Director

Appointed: 06 December 2012

William S.

Position: Secretary

Appointed: 01 May 2012

Gerard K.

Position: Director

Appointed: 16 February 2012

Timothy S.

Position: Director

Appointed: 23 April 2009

David W.

Position: Director

Appointed: 02 December 2004

Peter M.

Position: Director

Appointed: 03 December 1998

Jeremy W.

Position: Director

Appointed: 13 December 1992

Robert E.

Position: Director

Appointed: 13 December 1992

Alan M.

Position: Director

Resigned: 10 August 1995

Zimon I.

Position: Director

Appointed: 06 December 2022

Resigned: 27 January 2023

Johan A.

Position: Director

Appointed: 05 March 2020

Resigned: 06 December 2022

Timothy W.

Position: Director

Appointed: 09 February 2017

Resigned: 19 February 2020

Ajmer R.

Position: Director

Appointed: 09 July 2012

Resigned: 09 February 2017

Stephen H.

Position: Director

Appointed: 08 December 2011

Resigned: 11 December 2014

Colin G.

Position: Director

Appointed: 08 December 2011

Resigned: 19 September 2013

Michael K.

Position: Director

Appointed: 04 September 2008

Resigned: 12 May 2016

Geoffrey C.

Position: Director

Appointed: 07 February 2008

Resigned: 16 February 2022

Robert E.

Position: Director

Appointed: 09 February 2006

Resigned: 08 June 2006

Ajmer R.

Position: Director

Appointed: 09 February 2006

Resigned: 04 December 2008

Steven H.

Position: Director

Appointed: 01 December 2005

Resigned: 30 April 2022

Peter K.

Position: Director

Appointed: 01 December 2005

Resigned: 09 September 2010

Brian F.

Position: Director

Appointed: 02 December 2004

Resigned: 22 April 2014

William S.

Position: Director

Appointed: 12 February 2004

Resigned: 02 December 2004

Philip R.

Position: Director

Appointed: 06 December 2001

Resigned: 05 May 2011

Michael H.

Position: Director

Appointed: 06 December 2001

Resigned: 16 June 2005

John M.

Position: Director

Appointed: 06 December 2001

Resigned: 04 September 2008

Niels P.

Position: Director

Appointed: 06 December 2001

Resigned: 31 December 2019

Richard C.

Position: Director

Appointed: 13 September 2001

Resigned: 09 February 2006

David B.

Position: Secretary

Appointed: 05 March 2001

Resigned: 30 April 2012

William F.

Position: Director

Appointed: 09 February 2000

Resigned: 12 February 2001

Ian R.

Position: Director

Appointed: 06 September 1999

Resigned: 13 September 2001

Richard R.

Position: Director

Appointed: 06 May 1999

Resigned: 30 November 2001

Roger S.

Position: Director

Appointed: 03 December 1998

Resigned: 30 November 2001

Per-Christen W.

Position: Director

Appointed: 22 April 1997

Resigned: 30 November 2001

Bernard S.

Position: Director

Appointed: 02 May 1996

Resigned: 06 December 2012

Philip B.

Position: Director

Appointed: 10 August 1995

Resigned: 31 March 1998

Murray C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 02 March 2001

Karsten H.

Position: Director

Appointed: 25 May 1995

Resigned: 22 April 1997

Eric B.

Position: Director

Appointed: 13 December 1992

Resigned: 22 July 1998

Alan M.

Position: Director

Appointed: 13 December 1992

Resigned: 13 December 1992

Kenneth H.

Position: Director

Appointed: 13 December 1992

Resigned: 27 April 1995

Donald A.

Position: Director

Appointed: 13 December 1992

Resigned: 04 December 2003

Keith M.

Position: Director

Appointed: 13 December 1992

Resigned: 07 November 1996

William M.

Position: Director

Appointed: 13 December 1992

Resigned: 27 January 1993

Peter S.

Position: Director

Appointed: 13 December 1992

Resigned: 06 May 1999

Michael B.

Position: Secretary

Appointed: 13 December 1992

Resigned: 30 June 1995

Richard C.

Position: Director

Appointed: 13 December 1992

Resigned: 06 January 1993

Stanley W.

Position: Director

Appointed: 13 December 1992

Resigned: 31 December 1993

Michael S.

Position: Director

Appointed: 13 December 1992

Resigned: 09 June 1998

James L.

Position: Director

Appointed: 13 December 1992

Resigned: 01 January 1993

John M.

Position: Director

Appointed: 13 December 1992

Resigned: 08 June 2006

Joseph Q.

Position: Director

Appointed: 13 December 1992

Resigned: 14 March 1996

Stephen R.

Position: Director

Appointed: 13 December 1992

Resigned: 07 December 2006

Frederick S.

Position: Director

Appointed: 13 December 1992

Resigned: 17 June 2005

Anthony W.

Position: Director

Appointed: 13 December 1992

Resigned: 07 November 1996

Thomas B.

Position: Director

Appointed: 18 December 1989

Resigned: 07 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand306 422337 715347 492286 390348 455343 752305 314
Current Assets368 072393 885407 086340 281401 615400 081402 442
Debtors61 65056 17059 59453 89153 16056 32997 128
Other Debtors50 69952 30055 18039 50941 62143 19538 945
Property Plant Equipment3 4002 4481 9019554 2484 6353 631
Other
Accumulated Depreciation Impairment Property Plant Equipment14 81416 99618 67819 62421 86825 34429 031
Average Number Employees During Period7898888
Creditors53 03155 02258 77954 10178 13888 44875 754
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 83525 55717 6627 77636 70941 161
Increase From Depreciation Charge For Year Property Plant Equipment 2 1821 6829462 2443 4763 687
Net Current Assets Liabilities315 041338 863348 307286 180323 477311 633326 688
Other Creditors9 7566 8987 7639 2388 62518 88424 409
Other Taxation Social Security Payable9 7838 3529 7759 3507 44212 7089 906
Property Plant Equipment Gross Cost18 21419 44420 57920 57926 11629 97932 662
Total Additions Including From Business Combinations Property Plant Equipment 1 2301 135 5 5373 8632 683
Total Assets Less Current Liabilities318 441341 311350 208287 135327 725316 268330 319
Trade Creditors Trade Payables33 49239 77241 24135 51362 07156 85641 439
Trade Debtors Trade Receivables10 9513 8704 41414 38211 53913 13458 183

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (8 pages)

Company search

Advertisements