You are here: bizstats.co.uk > a-z index > G list > GB list

Gba Contracts Limited SEVENOAKS


Gba Contracts started in year 2014 as Private Limited Company with registration number 09223359. The Gba Contracts company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Sevenoaks at 1st Floor, Watermill House Chevening Road. Postal code: TN13 2RY.

Gba Contracts Limited Address / Contact

Office Address 1st Floor, Watermill House Chevening Road
Office Address2 Chipstead
Town Sevenoaks
Post code TN13 2RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09223359
Date of Incorporation Wed, 17th Sep 2014
Industry Other building completion and finishing
Industry Joinery installation
End of financial Year 31st March
Company age 10 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, 21st May 2022 (2022-05-21)
Last confirmation statement dated Fri, 7th May 2021

Company staff

Alexandre G.

Position: Director

Appointed: 17 September 2014

William C.

Position: Director

Appointed: 07 October 2016

Resigned: 08 December 2017

William C.

Position: Director

Appointed: 17 September 2014

Resigned: 13 November 2014

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Alexandre G. This PSC has 25-50% voting rights and has 75,01-100% shares.

Alexandre G.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-03-312022-03-31
Net Worth2 590      
Balance Sheet
Cash Bank On Hand45 01617 46327 8966 94510 957  
Current Assets99 42088 26677 13428 82720 9072 447 
Debtors54 40470 80349 23826 2289 9502 447 
Net Assets Liabilities2 5906 23116 26819 44819 476-3 857-3 857
Other Debtors31 233      
Property Plant Equipment3 8662 8992 3191 8555 885  
Cash Bank In Hand45 016      
Net Assets Liabilities Including Pension Asset Liability2 590      
Tangible Fixed Assets3 866      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve2 490      
Shareholder Funds2 590      
Other
Accrued Liabilities Deferred Income2 0001 178860540630  
Accumulated Depreciation Impairment Property Plant Equipment 1 9342 5142 9783 948  
Average Number Employees During Period   333 
Corporation Tax Payable3 8787 3888 5387 0261 973  
Corporation Tax Recoverable     2 447 
Creditors21 28921 40817 55811 8047 3166 3043 857
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 948 
Disposals Property Plant Equipment     -9 833 
Dividends Paid On Shares17 85624 16025 00026 00012 0009 405 
Fixed Assets3 8662 8992 3191 8555 885  
Increase Decrease In Depreciation Impairment Property Plant Equipment 967580 970  
Increase From Depreciation Charge For Year Property Plant Equipment 967580464970  
Net Current Assets Liabilities78 13166 85859 57621 36913 591-3 857-3 857
Other Remaining Borrowings79 40763 52645 6273 776   
Other Taxation Social Security Payable9 2628 5523 1772 0652 8416 3043 857
Property Plant Equipment Gross Cost 4 8334 8334 8339 833  
Total Additions Including From Business Combinations Property Plant Equipment    5 000  
Total Assets Less Current Liabilities81 99769 75761 89523 22419 476-3 857-3 857
Trade Creditors Trade Payables6 1494 2904 9832 1731 872  
Trade Debtors Trade Receivables23 17170 80349 23826 2289 950  
Consideration For Shares Issued100      
Creditors Due After One Year79 407      
Creditors Due Within One Year21 289      
Nominal Value Shares Issued100      
Number Shares Allotted100      
Number Shares Issued100      
Par Value Share1      
Value Shares Allotted100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
Free Download (1 page)

Company search