Georges Contractors (skegby) Limited MANSFIELD


Founded in 1973, Georges Contractors (skegby), classified under reg no. 01124136 is an active company. Currently registered at Windyridge NG19 6HD, Mansfield the company has been in the business for fifty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Harvey G., appointed on 27 September 1991. In addition, a secretary was appointed - Alison G., appointed on 15 March 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Emily G. who worked with the the company until 1 March 1999.

Georges Contractors (skegby) Limited Address / Contact

Office Address Windyridge
Office Address2 30 Raleigh Road
Town Mansfield
Post code NG19 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01124136
Date of Incorporation Mon, 23rd Jul 1973
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Alison G.

Position: Secretary

Appointed: 15 March 2017

Harvey G.

Position: Director

Appointed: 27 September 1991

Peter G.

Position: Director

Resigned: 02 February 2017

Emily G.

Position: Secretary

Resigned: 01 March 1999

Harvey G.

Position: Secretary

Appointed: 01 March 1999

Resigned: 15 March 2017

Emily G.

Position: Director

Appointed: 27 September 1991

Resigned: 22 March 2000

Matthew G.

Position: Director

Appointed: 27 September 1991

Resigned: 22 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Harvey G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Harvey G. This PSC has significiant influence or control over the company,.

Harvey G.

Notified on 21 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Harvey G.

Notified on 27 September 2016
Ceased on 21 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand72 95058 10073 34660 71326 05746 55033 708
Current Assets92 69771 60695 41280 21563 20678 52886 766
Debtors19 74713 50622 06619 50237 14931 97853 058
Net Assets Liabilities72 99962 36078 87959 46651 32559 33860 034
Other Debtors2 1231 8082 4192 3959 2765 0973 082
Property Plant Equipment11 17015 18316 9288 2952 6643030
Other
Accumulated Depreciation Impairment Property Plant Equipment21 71722 83431 62240 25645 88748 52148 521
Additions Other Than Through Business Combinations Property Plant Equipment 11 99010 534    
Average Number Employees During Period 233333
Corporation Tax Payable  5 917  3 6152 635
Creditors28 63423 59830 07527 38514 01219 21426 756
Depreciation Expense Property Plant Equipment4 9806 262     
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 145     
Disposals Property Plant Equipment 6 860     
Increase From Depreciation Charge For Year Property Plant Equipment 6 2628 7898 6345 6312 634 
Net Current Assets Liabilities64 06348 00865 33752 83049 19459 31460 010
Number Shares Issued Fully Paid500500500500500500500
Other Creditors23 58320 71818 31817 24410 44014 04117 695
Other Taxation Social Security Payable4 7742 4903 4677 7211 9889905 583
Par Value Share 111111
Property Plant Equipment Gross Cost32 88738 01748 55148 55148 55148 55148 551
Taxation Including Deferred Taxation Balance Sheet Subtotal2 2348313 3861 65953366
Total Assets Less Current Liabilities75 23363 19182 26561 12551 85859 34460 040
Trade Creditors Trade Payables2773902 3722 4201 584568843
Trade Debtors Trade Receivables17 62411 69819 64717 10727 87326 88149 976

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 26th, March 2024
Free Download (7 pages)

Company search

Advertisements