Gg Engineering (euro) Limited LINCOLN


Founded in 2004, Gg Engineering (euro), classified under reg no. 05070301 is an active company. Currently registered at Tree Tops Farm Fen Road LN4 1JH, Lincoln the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 26th Oct 2006 Gg Engineering (euro) Limited is no longer carrying the name G G Buildings.

The firm has 2 directors, namely Lynda T., Roy T.. Of them, Lynda T., Roy T. have been with the company the longest, being appointed on 11 March 2004. As of 25 April 2024, there was 1 ex secretary - Lynda T.. There were no ex directors.

Gg Engineering (euro) Limited Address / Contact

Office Address Tree Tops Farm Fen Road
Office Address2 Heighington
Town Lincoln
Post code LN4 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070301
Date of Incorporation Thu, 11th Mar 2004
Industry Non-specialised wholesale trade
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Lynda T.

Position: Director

Appointed: 11 March 2004

Roy T.

Position: Director

Appointed: 11 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 11 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 11 March 2004

Lynda T.

Position: Secretary

Appointed: 11 March 2004

Resigned: 01 November 2018

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Roy T. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Lynda T. This PSC owns 25-50% shares.

Roy T.

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

Lynda T.

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

Company previous names

G G Buildings October 26, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 6282 1842 3623 254      
Balance Sheet
Cash Bank On Hand   15 4221 209     
Current Assets33 95425 29332 81939 57746 34238 00681 55173 279123 57642 255
Debtors   19 90542 133     
Net Assets Liabilities   3 2541 8581 6082 59180072 24111 838
Other Debtors   3 50029 917     
Property Plant Equipment   25 21219 329     
Total Inventories   4 2503 000     
Net Assets Liabilities Including Pension Asset Liability1 6282 1842 3623 254      
Reserves/Capital
Shareholder Funds1 6282 1842 3623 254      
Other
Accumulated Amortisation Impairment Intangible Assets    50 000     
Accumulated Depreciation Impairment Property Plant Equipment   30 04535 928     
Amortisation Rate Used For Intangible Assets    10     
Average Number Employees During Period   8755662
Bank Borrowings Overdrafts   5 95920 203     
Corporation Tax Payable   9 6872 739     
Creditors   55 33963 50755 69871 98656 99346 81228 314
Depreciation Rate Used For Property Plant Equipment    15     
Increase From Depreciation Charge For Year Property Plant Equipment    5 883     
Intangible Assets Gross Cost    50 000     
Net Current Assets Liabilities-6 224-9 632-16 049-15 76217 16517 6929 56516 28676 76413 941
Other Creditors   6 325372     
Other Taxation Social Security Payable   12 3359 153     
Property Plant Equipment Gross Cost    55 257     
Total Assets Less Current Liabilities12 4567 15314 0119 4502 1641 60824 87028 85385 07920 812
Trade Creditors Trade Payables   21 03331 040     
Trade Debtors Trade Receivables   16 40512 216     
Advances Credits Directors  2 9015 63426 417     
Advances Credits Made In Period Directors   8 535      
Fixed Assets18 68016 78530 06025 21219 32919 30015 30512 5678 3156 871
Creditors Due After One Year10 8284 96911 6496 196      
Creditors Due Within One Year40 17834 92548 86855 339      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search