Gariff Solid Surfaces Limited MANCHESTER


Founded in 2017, Gariff Solid Surfaces, classified under reg no. 10594530 is an active company. Currently registered at Village House Eleventh Street M17 1JF, Manchester the company has been in the business for seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Shani C., Bernice F. and Shirley L.. Of them, Shani C., Bernice F., Shirley L. have been with the company the longest, being appointed on 1 February 2017. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Gariff Solid Surfaces Limited Address / Contact

Office Address Village House Eleventh Street
Office Address2 Trafford Park
Town Manchester
Post code M17 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10594530
Date of Incorporation Wed, 1st Feb 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Shani C.

Position: Director

Appointed: 01 February 2017

Bernice F.

Position: Director

Appointed: 01 February 2017

Shirley L.

Position: Director

Appointed: 01 February 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Shani A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Bernice F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shirley L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shani A.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Bernice F.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Shirley L.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Balance Sheet
Cash Bank On Hand61 00925 771
Current Assets178 603141 752
Debtors94 786114 264
Net Assets Liabilities29 99244 416
Other Debtors4 253 
Property Plant Equipment20 09317 978
Total Inventories22 8081 717
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0583 173
Corporation Tax Payable8 53416 110
Creditors165 288112 258
Dividends Paid22 50052 500
Increase From Depreciation Charge For Year Property Plant Equipment1 0582 115
Issue Equity Instruments3 
Net Current Assets Liabilities13 31529 494
Number Shares Issued Fully Paid1 
Other Creditors63 54820 836
Other Taxation Social Security Payable15 4487 689
Profit Loss52 48966 924
Property Plant Equipment Gross Cost21 151 
Provisions For Liabilities Balance Sheet Subtotal3 4163 056
Total Additions Including From Business Combinations Property Plant Equipment21 151 
Total Assets Less Current Liabilities33 40847 472
Trade Creditors Trade Payables77 75867 623
Trade Debtors Trade Receivables90 53396 631
Advances Credits Directors  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
On October 1, 2023 director's details were changed
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements