Gatecraft Fencing Services Limited CANVEY ISLAND


Gatecraft Fencing Services started in year 1995 as Private Limited Company with registration number 03069588. The Gatecraft Fencing Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Canvey Island at Matrix House. Postal code: SS8 9DE.

There is a single director in the company at the moment - Alan W., appointed on 19 June 1995. In addition, a secretary was appointed - Emma W., appointed on 25 September 2001. Currenlty, the company lists one former director, whose name is Bob W. and who left the the company on 25 September 2001. In addition, there is one former secretary - Bob W. who worked with the the company until 25 September 2001.

This company operates within the SS12 0JX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0228013 . It is located at Unit 4, Alpha Garden Centre, Wickford with a total of 1 cars.

Gatecraft Fencing Services Limited Address / Contact

Office Address Matrix House
Office Address2 12-16 Lionel Road
Town Canvey Island
Post code SS8 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069588
Date of Incorporation Mon, 19th Jun 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Emma W.

Position: Secretary

Appointed: 25 September 2001

Alan W.

Position: Director

Appointed: 19 June 1995

Bob W.

Position: Director

Appointed: 04 August 1995

Resigned: 25 September 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1995

Resigned: 19 June 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 June 1995

Resigned: 19 June 1995

Bob W.

Position: Secretary

Appointed: 19 June 1995

Resigned: 25 September 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Emma W. This PSC and has 25-50% shares. The second one in the PSC register is Alan W. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Emma W.

Notified on 11 February 2022
Nature of control: 25-50% shares

Alan W.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth27 03718 45923 10531 33222 16328 642      
Balance Sheet
Cash Bank On Hand      100 95966 629100 573144 878147 549117 744
Current Assets149 558160 864267 334123 957120 48399 916146 987107 257161 841203 155271 363174 621
Debtors69 008138 753226 74560 96872 92526 60244 02838 62859 26856 477122 01455 377
Net Assets Liabilities      48 56756 32579 854124 818181 810177 121
Other Debtors      45063045045045016 873
Property Plant Equipment      29 07422 95815 42924 86637 17379 075
Total Inventories      2 0002 0002 0001 8001 800 
Cash Bank In Hand55 8509 35137 73929 23913 55868 314      
Net Assets Liabilities Including Pension Asset Liability27 03718 459          
Stocks Inventory24 70012 7602 85033 75034 0005 000      
Tangible Fixed Assets39 57224 39111 52548 79428 88522 579      
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve26 83718 25922 90531 13221 96328 442      
Shareholder Funds27 03718 45923 10531 33222 16328 642      
Other
Accumulated Depreciation Impairment Property Plant Equipment      60 65967 29157 32762 36069 06685 413
Average Number Employees During Period        2222
Bank Borrowings Overdrafts        49 21739 66829 88919 913
Creditors      121 97026 49657 369113 26391 50464 229
Fixed Assets39 57224 391    29 074144 208136 679146 116164 123200 325
Increase From Depreciation Charge For Year Property Plant Equipment       6 632 5 0336 70618 171
Investments Fixed Assets       121 250121 250121 250126 950121 250
Net Current Assets Liabilities-1 82045813 8844 7326 39310 57925 017-57 4843 47598 182118 48460 794
Number Shares Issued Fully Paid       100    
Other Creditors      41 56326 4968 15273 59561 61544 316
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           1 824
Other Disposals Property Plant Equipment           18 241
Other Investments Other Than Loans        121 250121 250126 950121 250
Other Taxation Social Security Payable      28 49027 77613 5633 85430 7325 896
Par Value Share 11 11 1    
Property Plant Equipment Gross Cost      89 73390 24972 75687 226106 239164 488
Provisions For Liabilities Balance Sheet Subtotal      5 5243 9032 9316 2179 29319 769
Total Additions Including From Business Combinations Property Plant Equipment       516 14 47019 01376 490
Total Assets Less Current Liabilities37 75224 84925 40953 52635 27833 15854 09186 724140 154244 298282 607261 119
Trade Creditors Trade Payables      51 91740 56862 35763 33579 63159 780
Trade Debtors Trade Receivables      43 57837 99858 81856 027121 56438 504
Creditors Due After One Year5 5092 847 12 4563 356       
Creditors Due Within One Year151 378160 406253 450119 225114 09089 337      
Number Shares Allotted 100100 100100      
Provisions For Liabilities Charges5 2063 5432 3049 7389 7594 516      
Secured Debts8 0005 510          
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Cost Or Valuation97 06375 456          
Tangible Fixed Assets Depreciation57 49151 065          
Tangible Fixed Assets Depreciation Charged In Period 6 451          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 877          
Tangible Fixed Assets Disposals 21 607          

Transport Operator Data

Unit 4
Address Alpha Garden Centre , 238 London Road
City Wickford
Post code SS12 0JX
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 25th, March 2024
Free Download (12 pages)

Company search

Advertisements