Gareth Morris Construction Limited LLANGOLLEN


Gareth Morris Construction started in year 1992 as Private Limited Company with registration number 02730579. The Gareth Morris Construction company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Llangollen at The Old Chapel. Postal code: LL20 7AR. Since 1996/05/17 Gareth Morris Construction Limited is no longer carrying the name Gareth Morris.

The firm has 3 directors, namely Edith M., Julian M. and Robert M.. Of them, Edith M., Julian M., Robert M. have been with the company the longest, being appointed on 13 July 1993. As of 15 May 2024, there was 1 ex director - John J.. There were no ex secretaries.

Gareth Morris Construction Limited Address / Contact

Office Address The Old Chapel
Office Address2 Pontfadog
Town Llangollen
Post code LL20 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730579
Date of Incorporation Mon, 13th Jul 1992
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Edith M.

Position: Secretary

Resigned:

Edith M.

Position: Director

Appointed: 13 July 1993

Julian M.

Position: Director

Appointed: 13 July 1993

Robert M.

Position: Director

Appointed: 13 July 1993

John J.

Position: Director

Appointed: 12 April 2000

Resigned: 05 October 2001

Kevin B.

Position: Nominee Director

Appointed: 13 July 1992

Resigned: 13 July 1993

Debbie M.

Position: Nominee Secretary

Appointed: 13 July 1992

Resigned: 13 July 1993

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Robert M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Julian M. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 13 July 2017
Nature of control: significiant influence or control

Julian M.

Notified on 13 July 2017
Nature of control: significiant influence or control

Company previous names

Gareth Morris May 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand278 126502 720136 85831 674421 935596 103567 805322 146
Current Assets 1 616 9891 464 0401 299 9271 549 8321 661 9661 529 5831 784 198
Debtors1 029 152673 7611 085 1191 225 2581 086 2371 025 603915 5381 413 415
Net Assets Liabilities 755 484760 585778 562777 487799 748970 503954 795
Other Debtors146 297124 84385 17584 439238 912102 129166 199266 916
Property Plant Equipment564 988533 335618 185638 192668 389641 781815 025773 621
Total Inventories392 176440 508242 06342 99541 66040 26046 240 
Other
Accrued Liabilities Deferred Income6 80092 8618 0007 9489 24313 2218 5039 348
Accumulated Amortisation Impairment Intangible Assets28 08937 45346 81793 63793 63793 63793 637 
Accumulated Depreciation Impairment Property Plant Equipment504 129510 392498 128492 267504 436524 086479 170512 931
Additions Other Than Through Business Combinations Property Plant Equipment 8 847170 73486 60597 78451 37694 97754 749
Average Number Employees During Period   2426272828
Bank Borrowings Overdrafts580 792574 309432 177417 112167 600200 636173 181145 157
Corporation Tax Payable 30 13417 6402 079   9 417
Corporation Tax Recoverable11 5799145 0167 0957 0957 0957 0957 095
Creditors1 015 530834 104712 291647 772313 404301 028211 959169 124
Disposals Investment Property Fair Value Model    380 000   
Finance Lease Liabilities Present Value Total56 42326 480105 747116 29391 43746 02538 77823 967
Fixed Assets 1 159 5201 045 0061 018 193668 390641 782815 026773 622
Further Item Creditors Component Total Creditors   114 36754 36754 367  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-140 873     146 719 
Increase From Amortisation Charge For Year Intangible Assets 9 3649 36446 817    
Increase From Depreciation Charge For Year Property Plant Equipment 36 35734 71547 12350 32250 95345 91651 019
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   46 820    
Intangible Assets65 54756 18446 820     
Intangible Assets Gross Cost93 63793 63793 63793 63793 63793 63793 637 
Investment Property570 000570 000380 000380 000    
Investment Property Fair Value Model   380 000    
Investments Fixed Assets11111111
Investments In Group Undertakings Participating Interests   11111
Net Current Assets Liabilities 492 553487 531466 894469 748512 021470 854451 762
Number Shares Issued Fully Paid  1 000     
Other Creditors378 315233 315174 367114 36759 521-40888717 032
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 09546 97952 98438 15331 3039 43817 258
Other Disposals Property Plant Equipment 34 24098 14772 45955 41858 33431 97862 392
Other Taxation Social Security Payable29 04928 60142 84274 10234 89059 89881 469152 966
Par Value Share  1     
Prepayments Accrued Income875 632429 380825 4561 059 535770 928824 909603 3901 066 413
Property Plant Equipment Gross Cost1 069 1191 043 7261 116 3131 130 4591 172 8251 165 8671 294 1951 286 552
Provisions For Liabilities Balance Sheet Subtotal 62 48559 66158 75347 24747 023103 418101 465
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -81 394 
Total Assets Less Current Liabilities 1 652 0731 532 5371 485 0871 138 1381 153 8031 285 8801 225 384
Total Increase Decrease From Revaluations Property Plant Equipment      65 329 
Trade Creditors Trade Payables900 737860 043759 438523 981892 082990 046894 6471 089 827
Trade Debtors Trade Receivables-4 356118 624169 47274 18969 30291 470138 85472 991
Transfers To From Retained Earnings Increase Decrease In Equity   -14 374-10 336-10 659-326-5 356

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (13 pages)

Company search

Advertisements