Gazeley Painting Ltd BEDFORD


Gazeley Painting Ltd is a private limited company situated at The Granary High Street, Turvey, Bedford MK43 8DB. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-05-25, this 5-year-old company is run by 1 director.
Director Christopher S., appointed on 25 May 2018.
The company is officially classified as "painting" (SIC code: 43341).
The latest confirmation statement was sent on 2023-08-15 and the deadline for the following filing is 2024-08-29. Additionally, the statutory accounts were filed on 31 May 2023 and the next filing is due on 28 February 2025.

Gazeley Painting Ltd Address / Contact

Office Address The Granary High Street
Office Address2 Turvey
Town Bedford
Post code MK43 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11383170
Date of Incorporation Fri, 25th May 2018
Industry Painting
End of financial Year 31st May
Company age 6 years old
Account next due date Fri, 28th Feb 2025 (291 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Christopher S.

Position: Director

Appointed: 25 May 2018

Andrew T.

Position: Director

Appointed: 25 May 2018

Resigned: 01 December 2021

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Carol S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carol S.

Notified on 18 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 1 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew T.

Notified on 25 May 2018
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand27 299169 285405 971281 500299 269
Current Assets93 402227 696422 330320 621324 660
Debtors57 49858 41116 35939 12125 391
Other Debtors2 9795 24216 35921 61625 391
Total Inventories8 605    
Net Assets Liabilities 159 471255 70553 378125 923
Property Plant Equipment 9532 2192 69537 688
Other
Average Number Employees During Period22544
Creditors83 07769 17850 000155 673108 928
Net Current Assets Liabilities10 325158 518303 486206 356197 163
Other Creditors51 00021 00011 9637 9112 500
Other Taxation Social Security Payable11 87048 17856 75652 78140 940
Total Assets Less Current Liabilities10 325159 471305 705209 051234 851
Trade Creditors Trade Payables20 207 50 12528 57344 057
Trade Debtors Trade Receivables54 51953 169 17 505 
Accumulated Depreciation Impairment Property Plant Equipment 3181 0581 61214 173
Bank Borrowings Overdrafts  50 000155 673108 928
Disposals Property Plant Equipment    3 250
Increase From Depreciation Charge For Year Property Plant Equipment 31874055412 561
Property Plant Equipment Gross Cost 1 2713 2774 30751 861
Total Additions Including From Business Combinations Property Plant Equipment 1 2712 0061 03050 804

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Tuesday 15th August 2023
filed on: 15th, August 2023
Free Download (4 pages)

Company search