Gargan Construction Co. Limited LANCASHIRE


Gargan Construction started in year 1972 as Private Limited Company with registration number 01062775. The Gargan Construction company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Lancashire at 32 Oakenbottom Road. Postal code: BL2 6DQ.

There is a single director in the firm at the moment - Paul G., appointed on 1 March 1996. In addition, a secretary was appointed - Alison G., appointed on 16 December 2010. At the moment 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.

This company operates within the BL2 6DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0260747 . It is located at Winstanley Industrial Estate, Scot Lane, Bolton with a total of 1 cars.

Gargan Construction Co. Limited Address / Contact

Office Address 32 Oakenbottom Road
Office Address2 Bolton
Town Lancashire
Post code BL2 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01062775
Date of Incorporation Wed, 26th Jul 1972
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Alison G.

Position: Secretary

Appointed: 16 December 2010

Paul G.

Position: Director

Appointed: 01 March 1996

Philip G.

Position: Secretary

Resigned: 21 August 2003

Gargan P.

Position: Secretary

Appointed: 03 October 2006

Resigned: 16 December 2010

Philip G.

Position: Director

Appointed: 18 December 2003

Resigned: 27 September 2007

Susan B.

Position: Secretary

Appointed: 21 August 2003

Resigned: 02 October 2006

Philip G.

Position: Director

Appointed: 06 July 1992

Resigned: 16 December 2010

Josephine G.

Position: Director

Appointed: 06 July 1992

Resigned: 16 December 2010

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Doonaree Holdings Ltd from Bolton, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Doonaree Holdings Ltd

11 Ainsworth Hall Road, Ainsworth, Bolton, BL2 5RY, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06130532
Notified on 11 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 27756 19522 30216 45213 83812 7864 442      
Balance Sheet
Cash Bank In Hand12 48424 1788106061 7148 660       
Current Assets73 284100 79277 12194 121115 806103 446148 679107 006103 212110 920153 09185 007104 566
Debtors60 80076 61476 31174 46892 74462 406       
Net Assets Liabilities Including Pension Asset Liability62 27756 19522 30216 45213 83812 7864 442      
Tangible Fixed Assets82 31284 32249 61937 47618 21518 121       
Net Assets Liabilities       7 4596 82324 25531 7987 76818 345
Stocks Inventory   19 04721 34832 380       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve62 17756 09522 20216 35213 73812 686       
Shareholder Funds62 27756 19522 30216 45213 83812 7864 442      
Other
Creditors Due After One Year2 5638 033           
Creditors Due Within One Year74 495104 62588 17798 884103 92292 520159 520      
Net Current Assets Liabilities-1 211-3 833-11 056-4 76311 88410 926-10 84133 49730 6066 4137 05837 93616 839
Number Shares Allotted 100           
Par Value Share 1           
Provisions For Liabilities Charges16 26116 26116 26116 26116 26116 261       
Secured Debts86 92286 922           
Share Capital Allotted Called Up Paid100100           
Tangible Fixed Assets Additions 46 809  3315 608       
Tangible Fixed Assets Cost Or Valuation271 260256 020201 120201 120145 051150 659       
Tangible Fixed Assets Depreciation188 948171 698151 501163 644126 836132 538       
Tangible Fixed Assets Depreciation Charged In Period 18 23813 01712 1435 7615 702       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 48933 214 42 569        
Tangible Fixed Assets Disposals 62 05054 900 56 400        
Total Assets Less Current Liabilities81 10180 48938 56332 71330 09929 04720 7037 4596 82424 25531 7987 76841 053
Average Number Employees During Period        55554
Creditors       140 503133 819117 333146 033122 94387 727
Fixed Assets 84 32249 61937 47618 21518 12131 54440 95637 43030 66824 74030 16824 214
Accruals Deferred Income     16 26116 261      

Transport Operator Data

Winstanley Industrial Estate
Address Scot Lane , Blackrod
City Bolton
Post code BL6 5SL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements