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

G.h.c (management) Limited PARKMILL


Founded in 1978, G.h.c (management), classified under reg no. 01378643 is an active company. Currently registered at C/o Church & Co Solicitors SA3 2EH, Parkmill the company has been in the business for 46 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2001-10-29 G.h.c (management) Limited is no longer carrying the name Gower Heritage Centre.

The company has one director. Roy C., appointed on 28 December 1991. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Kenneth C., who left the company on 1 March 2000. In addition, the company lists several former secretaries whose names might be found in the box below.

G.h.c (management) Limited Address / Contact

Office Address C/o Church & Co Solicitors
Office Address2 Mill Buildings
Town Parkmill
Post code SA3 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01378643
Date of Incorporation Fri, 14th Jul 1978
Industry Combined office administrative service activities
Industry Silviculture and other forestry activities
End of financial Year 31st October
Company age 46 years old
Account next due date Wed, 31st Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Roy C.

Position: Secretary

Resigned:

Roy C.

Position: Director

Appointed: 28 December 1991

Helen C.

Position: Secretary

Appointed: 17 November 2007

Resigned: 01 December 2009

Carol S.

Position: Secretary

Appointed: 01 March 2000

Resigned: 17 November 2007

Kenneth C.

Position: Director

Appointed: 01 June 1996

Resigned: 01 March 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Roy C. The abovementioned PSC and has 75,01-100% shares.

Roy C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gower Heritage Centre October 29, 2001
Sabre Builders July 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand160 1526 409    
Current Assets184 67630 80217 51110 4808 1269 667
Debtors12 71512 584    
Net Assets Liabilities90 11090 99992 29193 05193 83096 458
Property Plant Equipment66 88158 577    
Total Inventories11 80911 809    
Other
Accumulated Amortisation Impairment Intangible Assets29 99833 137    
Accumulated Depreciation Impairment Property Plant Equipment128 956134 121    
Average Number Employees During Period664444
Creditors3 16512 70318 88450 87334 87248 480
Fixed Assets175 527170 382168 917172 624164 812177 541
Increase From Amortisation Charge For Year Intangible Assets 3 139    
Increase From Depreciation Charge For Year Property Plant Equipment 5 165    
Intangible Assets108 646111 805    
Intangible Assets Gross Cost138 644144 942    
Net Current Assets Liabilities181 51118 0991 37340 39326 74638 813
Property Plant Equipment Gross Cost195 837192 698    
Total Additions Including From Business Combinations Intangible Assets 3 159    
Total Assets Less Current Liabilities357 038188 481167 544132 231138 066138 728
Total Increase Decrease From Revaluations Intangible Assets 3 139    
Total Increase Decrease From Revaluations Property Plant Equipment -3 139    
Provisions For Liabilities Balance Sheet Subtotal  2 840   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 16th, July 2023
Free Download (3 pages)

Company search

Advertisements