Goulson Furnishing Fitters Limited STOCKPORT


Goulson Furnishing Fitters started in year 1993 as Private Limited Company with registration number 02879597. The Goulson Furnishing Fitters company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Stockport at 2879597 Station Road. Postal code: SK5 6ND.

The firm has one director. Stuart G., appointed on 10 December 1993. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the firm until 18 February 2010.

Goulson Furnishing Fitters Limited Address / Contact

Office Address 2879597 Station Road
Office Address2 Reddish
Town Stockport
Post code SK5 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879597
Date of Incorporation Fri, 10th Dec 1993
Industry Floor and wall covering
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Stuart G.

Position: Director

Appointed: 10 December 1993

Sandra G.

Position: Director

Appointed: 01 November 2001

Resigned: 16 January 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1993

Resigned: 10 December 1993

London Law Services Limited

Position: Nominee Director

Appointed: 10 December 1993

Resigned: 10 December 1993

John G.

Position: Director

Appointed: 10 December 1993

Resigned: 18 February 2010

John G.

Position: Secretary

Appointed: 10 December 1993

Resigned: 18 February 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Stuart G. This PSC and has 75,01-100% shares.

Stuart G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth62 712105 680114 150       
Balance Sheet
Cash Bank On Hand  82 64936 82472 67641 38447 193158 115119 03980 922
Current Assets169 067207 168204 738224 291210 674149 844159 329231 075235 077203 198
Debtors109 325127 50286 41998 625100 63575 36093 93644 020100 23891 566
Net Assets Liabilities  114 150132 008125 80497 76275 16474 58188 80680 566
Other Debtors  1 6902 585    4 43814 418
Property Plant Equipment  27 17020 37715 28311 4618 8546 70013 14921 244
Total Inventories  43 47088 84237 36333 10018 20028 94015 80030 710
Cash Bank In Hand39 24257 47882 649       
Net Assets Liabilities Including Pension Asset Liability62 712105 680114 150       
Stocks Inventory20 50022 18835 670       
Tangible Fixed Assets16 42122 35827 170       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve62 612105 580114 050       
Shareholder Funds62 712105 680114 150       
Other
Accrued Liabilities   2 9522 8662 90415 9371 99919 15322 229
Accumulated Depreciation Impairment Property Plant Equipment  56 41763 21068 30475 00875 00877 16240 37635 281
Additions Other Than Through Business Combinations Property Plant Equipment      275 11 00016 000
Average Number Employees During Period  131212121111010
Creditors  3 81376397 09661 36591 33743 45840 89635 382
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -40 608-11 699
Disposals Property Plant Equipment        -41 337-13 000
Finance Lease Liabilities Present Value Total  3 813763762     
Increase From Depreciation Charge For Year Property Plant Equipment   6 7935 0943 822 2 1543 8226 604
Net Current Assets Liabilities48 70487 07995 736115 989113 57888 47967 992112 612118 88298 740
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  15 67213 0108 61020930730727 
Other Inventories  35 67026 60025 00033 10018 20028 94015 80030 710
Other Remaining Borrowings       43 45840 89635 382
Par Value Share 11 111111
Prepayments   2 5857 0541 4191 1411 5495 6147 126
Property Plant Equipment Gross Cost  83 58783 58783 58783 58783 86283 86253 52556 525
Provisions For Liabilities Balance Sheet Subtotal  4 9433 5953 0572 1781 6821 2732 3294 036
Taxation Social Security Payable  23 04715 95424 18418 95036 54954 30127 40727 897
Total Assets Less Current Liabilities65 125109 437122 906136 366128 86199 94076 846119 312132 031119 984
Total Borrowings  3 813763762  43 45840 89635 382
Trade Creditors Trade Payables  67 23373 33660 67439 30238 54455 31464 09448 818
Trade Debtors Trade Receivables  76 92996 04093 58173 94192 79542 47190 18670 022
Work In Progress  7 80062 24212 363     
Creditors Due Within One Year120 363120 089109 002       
Number Shares Allotted 100100       
Provisions For Liabilities Charges2 4133 7574 943       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 13 391        
Tangible Fixed Assets Cost Or Valuation64 08077 471        
Tangible Fixed Assets Depreciation47 65955 113        
Tangible Fixed Assets Depreciation Charged In Period 7 454        
Advances Credits Directors5 1815 811        
Advances Credits Made In Period Directors5 181         
Creditors Due After One Year  3 813       
Fixed Assets 22 35827 170       
Value Shares Allotted 100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, May 2023
Free Download (12 pages)

Company search