General Contractors (leeds) Limited PUDSEY


General Contractors (leeds) started in year 1955 as Private Limited Company with registration number 00545303. The General Contractors (leeds) company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Pudsey at Cliffe Mills. Postal code: LS28 8AL.

At the moment there are 2 directors in the the firm, namely David B. and Paul B.. In addition one secretary - Richard B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

General Contractors (leeds) Limited Address / Contact

Office Address Cliffe Mills
Office Address2 Littlemoor Road
Town Pudsey
Post code LS28 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00545303
Date of Incorporation Thu, 3rd Mar 1955
Industry Development of building projects
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Richard B.

Position: Secretary

Appointed: 11 September 2023

David B.

Position: Director

Appointed: 01 March 2001

Paul B.

Position: Director

Appointed: 31 March 1992

Paul B.

Position: Secretary

Appointed: 12 April 2001

Resigned: 11 September 2023

George C.

Position: Secretary

Appointed: 05 September 1991

Resigned: 12 April 2001

Colin B.

Position: Director

Appointed: 05 September 1991

Resigned: 01 March 2001

Philip B.

Position: Director

Appointed: 05 September 1991

Resigned: 31 March 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Philip B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Philip B.

Notified on 10 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 814 9583 103 5762 971 8712 971 161       
Balance Sheet
Cash Bank On Hand   86 062130 340740 53586 355106 57612 69841 129165 718
Current Assets1 363 9621 682 0041 382 2631 378 6021 373 3931 615 4051 622 2971 261 9011 764 1661 823 2202 064 906
Debtors623 446941 35458 00315 53013 849355 06813 59612 2469 18313 13926 914
Net Assets Liabilities   2 684 7652 701 9542 908 0552 938 5082 966 0493 062 5963 054 8873 049 177
Property Plant Equipment   3 236 5633 233 8973 238 8233 240 5003 566 0353 555 1853 565 2444 173 472
Total Inventories   1 277 0101 229 204519 8021 522 3461 143 0791 742 2851 768 9521 872 274
Cash Bank In Hand302 117727 1501 116 22386 062       
Net Assets Liabilities Including Pension Asset Liability2 814 9583 103 5762 971 8712 971 161       
Stocks Inventory438 39913 500208 0371 277 010       
Tangible Fixed Assets3 239 9353 245 5413 254 2543 236 563       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000       
Profit Loss Account Reserve879 5601 168 1781 036 4731 035 763       
Shareholder Funds2 814 9583 103 5762 971 8712 971 161       
Other
Accumulated Depreciation Impairment Property Plant Equipment   186 325206 491201 976216 022230 487241 337254 263264 915
Average Number Employees During Period   101091011111010
Creditors   133 218129 883174 926152 72493 070190 000214 911237 559
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 691     
Disposals Property Plant Equipment     23 004     
Fixed Assets3 239 9353 245 5413 254 2543 236 5633 233 8973 238 8233 240 5003 566 0353 555 1853 565 2444 173 472
Increase Decrease Due To Transfers Between Classes Property Plant Equipment          618 880
Increase From Depreciation Charge For Year Property Plant Equipment    20 16614 176 14 46510 85012 92610 652
Net Current Assets Liabilities1 101 6011 379 1291 231 9171 245 3841 243 5101 440 4791 469 5731 168 8311 574 1661 608 3091 827 347
Property Plant Equipment Gross Cost   3 422 8883 440 3883 440 7993 456 5223 796 5223 796 5223 819 5074 438 387
Provisions For Liabilities Balance Sheet Subtotal   297 182275 453271 247271 565268 817266 755268 666266 642
Total Additions Including From Business Combinations Property Plant Equipment    17 50023 415 340 000 22 985 
Total Assets Less Current Liabilities4 341 5364 624 6704 486 1714 481 9474 477 4074 679 3024 710 0734 734 8665 129 3515 173 5536 000 819
Creditors Due After One Year1 520 7781 509 3941 500 0001 500 000       
Creditors Due Within One Year262 361302 875150 346133 218       
Number Shares Allotted 5 0005 0005 000       
Par Value Share 111       
Provisions For Liabilities Charges5 80011 70014 30010 786       
Revaluation Reserve1 930 3981 930 3981 930 3981 930 398       
Secured Debts1 532 0611 520 7271 509 3941 500 000       
Share Capital Allotted Called Up Paid5 0005 0005 0005 000       
Tangible Fixed Assets Additions 23 00532 1583 450       
Tangible Fixed Assets Cost Or Valuation3 396 2803 402 9293 419 4383 422 888       
Tangible Fixed Assets Depreciation156 345157 388165 184186 325       
Tangible Fixed Assets Depreciation Charged In Period 15 21621 31121 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 17213 516        
Tangible Fixed Assets Disposals 16 35515 650        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
Free Download (2 pages)

Company search