Gc Ventilation Herts Limited LOWER STONDON


Gc Ventilation Herts started in year 2014 as Private Limited Company with registration number 08989249. The Gc Ventilation Herts company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Lower Stondon at 9 Woodpecker Mead. Postal code: SG16 6FU.

The company has one director. Grahame B., appointed on 10 April 2014. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Scott E.. There were no ex secretaries.

Gc Ventilation Herts Limited Address / Contact

Office Address 9 Woodpecker Mead
Town Lower Stondon
Post code SG16 6FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08989249
Date of Incorporation Thu, 10th Apr 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Grahame B.

Position: Director

Appointed: 10 April 2014

Scott E.

Position: Director

Appointed: 01 August 2015

Resigned: 31 October 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Grahame B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Scott E. This PSC owns 25-50% shares and has 25-50% voting rights.

Grahame B.

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

Scott E.

Notified on 27 April 2017
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6652 707       
Balance Sheet
Cash Bank On Hand 18 59418 50115 1765 23910 88832 7964 0421 720
Current Assets37 09830 39222 11321 9939 15612 74634 5745 3087 090
Debtors18 75311 7983 6126 8173 7721 8581 7781 2665 370
Net Assets Liabilities 2 70713 12314 00618 66518 61221 4861 0336 789
Other Debtors    1 2661 2661 2661 2662 112
Property Plant Equipment 1 4301 21771926532   
Cash Bank In Hand18 34518 594       
Intangible Fixed Assets15 55435 101       
Net Assets Liabilities Including Pension Asset Liability6652 707       
Tangible Fixed Assets7901 430       
Reserves/Capital
Called Up Share Capital100200       
Profit Loss Account Reserve5652 507       
Shareholder Funds6652 707       
Other
Total Fixed Assets Additions18 116        
Total Fixed Assets Cost Or Valuation18 116        
Total Fixed Assets Depreciation1 772        
Total Fixed Assets Depreciation Charge In Period1 772        
Accrued Liabilities    463463825825850
Accrued Liabilities Not Expressed Within Creditors Subtotal  -263-2 648     
Accumulated Amortisation Impairment Intangible Assets 5 1819 20913 23817 26621 29425 32229 35033 378
Accumulated Depreciation Impairment Property Plant Equipment 3097761 2741 7281 9611 9931 9931 993
Additions Other Than Through Business Combinations Property Plant Equipment  254      
Average Number Employees During Period 22111111
Bank Borrowings      13 4726 455 
Creditors 63 93041 04832 96513 72213 14813 47215 2077 205
Depreciation Rate Used For Property Plant Equipment  25      
Dividend Per Share Interim  1987812515024031720
Fixed Assets16 34436 53132 29027 76323 28119 02014 960  
Increase From Amortisation Charge For Year Intangible Assets  4 0284 0294 0284 0284 0284 0284 028
Increase From Depreciation Charge For Year Property Plant Equipment  46749845423332  
Intangible Assets 35 10131 07327 04423 01618 98814 96010 9326 904
Intangible Assets Gross Cost  40 28240 28240 28240 28240 28240 28240 282
Net Current Assets Liabilities-15 594-33 380-18 935-10 972-4 566-40219 998-9 899-115
Number Shares Issued Fully Paid  200100100100100100100
Other Creditors    1 3952 1562 0821 3331 660
Par Value Share 1 111111
Prepayments    145592512  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  284 145    
Property Plant Equipment Gross Cost 1 7391 9931 9931 9931 9931 9931 9931 993
Provisions For Liabilities Balance Sheet Subtotal  231137506   
Taxation Including Deferred Taxation Balance Sheet Subtotal 286231      
Taxation Social Security Payable    11 86410 52910 1416 5944 695
Total Assets Less Current Liabilities7503 15113 35516 79118 71518 61834 9581 033 
Total Borrowings      13 4726 455 
Trade Debtors Trade Receivables    2 506   3 258
Useful Life Intangible Assets Years  10      
Advances Credits Directors40 83436 54121 913      
Advances Credits Made In Period Directors 57 75662 196      
Advances Credits Repaid In Period Directors 53 46347 568      
Amount Specific Advance Or Credit Directors  11 150-18 432-69    
Amount Specific Advance Or Credit Made In Period Directors  23 65031 41239 309    
Amount Specific Advance Or Credit Repaid In Period Directors  -11 250-16 782-20 946    
Creditors Due After One Year Total Noncurrent Liabilities40 919        
Creditors Due Within One Year Total Current Liabilities11 858        
Intangible Fixed Assets Additions17 28223 000       
Intangible Fixed Assets Aggregate Amortisation Impairment1 7285 181       
Intangible Fixed Assets Amortisation Charged In Period1 7283 453       
Intangible Fixed Assets Cost Or Valuation17 28240 282       
Tangible Fixed Assets Additions834905       
Tangible Fixed Assets Cost Or Valuation8341 739       
Tangible Fixed Assets Depreciation44309       
Tangible Fixed Assets Depreciation Charge For Period44        
Creditors Due After One Year85158       
Creditors Due Within One Year52 69263 772       
Number Shares Allotted100200       
Provisions For Liabilities Charges 286       
Share Capital Allotted Called Up Paid100200       
Tangible Fixed Assets Depreciation Charged In Period 265       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search