Goricon Metallurgical Services Limited DONCASTER


Goricon Metallurgical Services started in year 1972 as Private Limited Company with registration number 01056737. The Goricon Metallurgical Services company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Doncaster at C/o Monocon International Denaby Lane. Postal code: DN12 4LQ.

At the moment there are 2 directors in the the company, namely Dheeraj P. and Mihir B.. In addition one secretary - Dheeraj P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Goricon Metallurgical Services Limited Address / Contact

Office Address C/o Monocon International Denaby Lane
Office Address2 Old Denaby
Town Doncaster
Post code DN12 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01056737
Date of Incorporation Mon, 5th Jun 1972
Industry Manufacture of refractory products
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Dheeraj P.

Position: Director

Appointed: 29 March 2016

Dheeraj P.

Position: Secretary

Appointed: 01 February 2016

Mihir B.

Position: Director

Appointed: 02 February 2010

Steven C.

Position: Secretary

Appointed: 02 February 2010

Resigned: 31 January 2016

Steven C.

Position: Director

Appointed: 02 May 2008

Resigned: 31 January 2016

Prabhu M.

Position: Director

Appointed: 15 December 2006

Resigned: 01 June 2016

Ashish C.

Position: Secretary

Appointed: 15 December 2006

Resigned: 31 October 2009

Ashish C.

Position: Director

Appointed: 15 December 2006

Resigned: 31 October 2009

Richard B.

Position: Director

Appointed: 15 December 2006

Resigned: 02 May 2008

Matthew H.

Position: Director

Appointed: 29 October 2004

Resigned: 15 December 2006

Richard S.

Position: Director

Appointed: 29 October 2004

Resigned: 15 December 2006

Sian W.

Position: Secretary

Appointed: 29 January 2004

Resigned: 15 December 2006

Richard B.

Position: Secretary

Appointed: 04 December 2002

Resigned: 29 January 2004

Carolyn J.

Position: Secretary

Appointed: 17 January 2000

Resigned: 30 August 2002

Hans S.

Position: Director

Appointed: 01 January 1994

Resigned: 31 July 1998

George B.

Position: Secretary

Appointed: 23 February 1991

Resigned: 17 January 2000

William B.

Position: Director

Appointed: 23 February 1991

Resigned: 31 December 1993

Ian A.

Position: Director

Appointed: 23 February 1991

Resigned: 30 November 2001

Michael C.

Position: Director

Appointed: 23 February 1991

Resigned: 31 December 2003

Richard B.

Position: Director

Appointed: 23 February 1991

Resigned: 15 December 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Monocon International Refractories Limited from Doncaster, England. This PSC is classified as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Monocon International Refractories Limited

Monocon International Refractories Limited Denaby Lane, Old Denaby, Doncaster, DN12 4LQ, England

Legal authority Companies Act
Legal form Company
Country registered Uk
Place registered Uk
Registration number 01141077
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 4002534920
Debtors619 778   
Other
Amounts Owed By Related Parties617 976   
Average Number Employees During Period2222
Capital Reduction Decrease In Equity 59 900  
Deferred Tax Asset Debtors1 802   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 1 802  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1641 802  
Dividends Paid 619 000  
Dividends Paid On Shares Final 619 000  
Further Item Tax Increase Decrease Component Adjusting Items-231   
Net Current Assets Liabilities621 1782534920
Profit Loss-253-1 925  
Profit Loss On Ordinary Activities Before Tax-89-123-204-29
Tax Expense Credit Applicable Tax Rate-17-23-39-6
Tax Increase Decrease Arising From Group Relief Tax Reconciliation412 396
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 23  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers
Accounts for a small company made up to 2023-03-31
filed on: 9th, October 2023
Free Download (8 pages)

Company search

Advertisements