Gos Heating Limited PRESTON


Gos Heating started in year 1996 as Private Limited Company with registration number 03259068. The Gos Heating company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Preston at Homestead Farm, 58 Chain House. Postal code: PR4 4LD. Since 2002-07-29 Gos Heating Limited is no longer carrying the name Ecomax Construction Services.

At the moment there are 3 directors in the the company, namely Alexander J., Peter J. and Janet J.. In addition one secretary - Peter J. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Gos Heating Limited Address / Contact

Office Address Homestead Farm, 58 Chain House
Office Address2 Lane, Whitestake
Town Preston
Post code PR4 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03259068
Date of Incorporation Fri, 4th Oct 1996
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alexander J.

Position: Director

Appointed: 22 May 2013

Peter J.

Position: Director

Appointed: 08 October 1996

Peter J.

Position: Secretary

Appointed: 08 October 1996

Janet J.

Position: Director

Appointed: 08 October 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 04 October 1996

Resigned: 08 October 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 04 October 1996

Resigned: 08 October 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Peter J. The abovementioned PSC and has 25-50% shares.

Peter J.

Notified on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Ecomax Construction Services July 29, 2002
Ecomax Heating February 27, 2002
Energy Save February 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth83 231105 770144 29598 38892 996114 199     
Balance Sheet
Cash Bank On Hand     5 45365 5281 569 174 536204 300
Current Assets280 580448 668665 858257 112388 502448 741648 735669 969812 5521 077 5541 158 871
Debtors237 328435 805649 226241 555175 785289 532413 750500 565634 957814 189894 814
Net Assets Liabilities      177 119243 335348 853408 840592 324
Property Plant Equipment     68 12382 748105 366127 935172 615203 006
Total Inventories     153 756169 457167 835177 59588 82959 757
Other Debtors      61 800169 867287 635  
Cash Bank In Hand34 8121 6585 1224 9526 2845 453     
Net Assets Liabilities Including Pension Asset Liability83 231105 770144 29598 38892 996114 199     
Stocks Inventory8 44011 20511 51010 605206 433153 756     
Tangible Fixed Assets22 98027 61189 28167 30968 64368 123     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve83 131105 670144 19598 28892 896114 099     
Shareholder Funds83 231105 770144 29598 38892 996114 199     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -4 401-3 000-3 000
Accumulated Depreciation Impairment Property Plant Equipment     134 91486 354104 082116 549174 088231 941
Additions Other Than Through Business Combinations Property Plant Equipment         102 219105 219
Average Number Employees During Period     323533363847
Creditors     402 665554 36450 27050 080121 62974 077
Disposals Decrease In Depreciation Impairment Property Plant Equipment      76 14316 90324 472 -9 814
Disposals Property Plant Equipment      76 14324 05036 300 -16 975
Increase From Depreciation Charge For Year Property Plant Equipment      27 58334 63136 93957 53967 667
Net Current Assets Liabilities280 580448 66855 01431 07924 35346 07694 371188 239270 998393 651504 966
Number Shares Issued Fully Paid        100100100
Other Inventories        11 1258 757 
Par Value Share         11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        8 353 2 452
Property Plant Equipment Gross Cost     203 037169 102209 448244 484346 703434 947
Provisions For Liabilities Balance Sheet Subtotal         32 79738 571
Total Assets Less Current Liabilities303 560105 770144 29598 38892 996114 199177 119293 605398 933566 265707 972
Work In Progress        166 47080 072 
Bank Borrowings Overdrafts     48 174 28 10020 769  
Finance Lease Liabilities Present Value Total      8 07622 17029 311  
Other Creditors     6 7256 40912 5964 450  
Other Taxation Social Security Payable     44 48688 80192 324116 934  
Total Additions Including From Business Combinations Property Plant Equipment      42 20864 39671 336  
Trade Creditors Trade Payables     303 280451 078327 959390 578  
Trade Debtors Trade Receivables     289 532351 950330 698347 322  
Creditors Due After One Year220 329370 509         
Creditors Due Within One Year 370 509610 844226 033364 149402 665     
Fixed Assets22 98027 61189 28167 30968 64368 123     
Tangible Fixed Assets Additions 11 27971 3031 15714 95422 187     
Tangible Fixed Assets Cost Or Valuation92 408103 687174 990165 896180 850203 037     
Tangible Fixed Assets Depreciation69 42876 07685 70998 587112 207134 914     
Tangible Fixed Assets Depreciation Charged In Period 6 6489 63313 38013 62022 707     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   502       
Tangible Fixed Assets Disposals   10 251       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened from 2022-10-31 to 2022-08-31
filed on: 9th, December 2022
Free Download (1 page)

Company search

Advertisements