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

Gbr Construction Limited CHESHAM


Gbr Construction started in year 2008 as Private Limited Company with registration number 06654517. The Gbr Construction company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons. Postal code: HP5 1EG.

Currently there are 2 directors in the the firm, namely John A. and Jason L.. In addition one secretary - Robert C. - is with the company. Currenlty, the firm lists one former director, whose name is Terence W. and who left the the firm on 5 August 2009. In addition, there is one former secretary - Terence W. who worked with the the firm until 6 March 2009.

Gbr Construction Limited Address / Contact

Office Address C/o Dickinsons
Office Address2 Brandon House, First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06654517
Date of Incorporation Wed, 23rd Jul 2008
Industry Construction of commercial buildings
End of financial Year 30th July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Robert C.

Position: Secretary

Appointed: 06 March 2009

John A.

Position: Director

Appointed: 23 July 2008

Jason L.

Position: Director

Appointed: 23 July 2008

Terence W.

Position: Secretary

Appointed: 23 July 2008

Resigned: 06 March 2009

Terence W.

Position: Director

Appointed: 23 July 2008

Resigned: 05 August 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is John A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jason L. This PSC owns 25-50% shares and has 25-50% voting rights.

John A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jason L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand93 99462 75241 54411 6234 33181 95028 91165 200
Current Assets98 29069 81451 92239 87043 12089 89367 34378 791
Debtors4 2967 06210 37828 24723 7897 94338 43213 591
Net Assets Liabilities10 4372 4712 7562 3651 21110723 14921 738
Other Debtors4 2967 06210 37818 79320 7456 70138 4327 591
Property Plant Equipment14 21811 2978 4736 35514 64610 9848 2395 861
Total Inventories    15 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment12 4929 91312 73714 85517 85521 51624 26219 120
Average Number Employees During Period   23333
Bank Borrowings Overdrafts     42 8923 123 
Corporation Tax Payable15 6248 2854 3943 9537 1679 54614 4027 592
Creditors2 73376 49456 02943 1898 20748 8114 1332 346
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 6295 6134 4041 835 4 572
Increase From Depreciation Charge For Year Property Plant Equipment 2 3572 8242 1183 0003 6622 7461 954
Net Current Assets Liabilities1 636-6 680-4 107-3 319-2 44540 02120 60819 688
Number Shares Issued Fully Paid 22     
Other Creditors2 73350 21515 5245 2708 2075 9194 1332 346
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 936     7 097
Other Disposals Property Plant Equipment 5 500     7 520
Other Taxation Social Security Payable17 49813 53424 76120 10724 00111 4111 46523 397
Par Value Share 11     
Property Plant Equipment Gross Cost26 71021 21021 21021 21032 50132 50132 50124 981
Provisions For Liabilities Balance Sheet Subtotal2 6842 1461 6106712 7832 0871 5651 465
Total Additions Including From Business Combinations Property Plant Equipment    11 291   
Total Assets Less Current Liabilities15 8544 6174 3663 03612 20151 00528 84725 549
Trade Creditors Trade Payables19 9584 46011 35013 8596 97015 901 17 945
Trade Debtors Trade Receivables   9 4543 0441 242 6 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 26th, January 2024
Free Download (10 pages)

Company search