Great Central Developments Limited SOUTH YORKSHIRE


Great Central Developments started in year 1990 as Private Limited Company with registration number 02563404. The Great Central Developments company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in South Yorkshire at 2 Whiteley Wood Road. Postal code: S11 7FE. Since Wednesday 19th April 1995 Great Central Developments Limited is no longer carrying the name Great Central Investments.

Currently there are 2 directors in the the company, namely Joanna G. and Frederick G.. In addition one secretary - Frederick G. - is with the firm. Currently 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.

Great Central Developments Limited Address / Contact

Office Address 2 Whiteley Wood Road
Office Address2 Sheffield
Town South Yorkshire
Post code S11 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02563404
Date of Incorporation Thu, 29th Nov 1990
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Joanna G.

Position: Director

Appointed: 10 May 2018

Frederick G.

Position: Secretary

Appointed: 29 October 2012

Frederick G.

Position: Director

Appointed: 29 November 1991

Joanna G.

Position: Director

Appointed: 28 October 2007

Resigned: 29 October 2012

Joanna G.

Position: Secretary

Appointed: 12 April 2006

Resigned: 29 October 2012

Catherine G.

Position: Secretary

Appointed: 10 December 2002

Resigned: 12 April 2006

Julia G.

Position: Director

Appointed: 21 February 2000

Resigned: 22 May 2000

Julia G.

Position: Director

Appointed: 01 February 1992

Resigned: 01 November 1992

Julia G.

Position: Secretary

Appointed: 29 November 1991

Resigned: 10 December 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Joanna G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Frederick G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joanna G.

Notified on 24 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Frederick G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Great Central Investments April 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-03-31
Net Worth1 864 0521 886 1321 873 4461 789 782      
Balance Sheet
Current Assets2 353 2762 304 0651 981 9851 827 6211 917 2262 038 1262 013 9462 321 8592 276 0053 710 065
Net Assets Liabilities   1 789 7821 785 3131 887 8241 862 5612 280 3722 168 2813 606 475
Cash Bank In Hand10 6858 582        
Debtors1 966 9001 919 792        
Intangible Fixed Assets325         
Net Assets Liabilities Including Pension Asset Liability1 864 0521 886 1321 873 4461 789 782      
Stocks Inventory375 691375 691        
Reserves/Capital
Called Up Share Capital200 000200 000        
Profit Loss Account Reserve1 664 0521 686 132        
Shareholder Funds1 864 0521 886 1321 873 4461 789 782      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   9 1982 67010 70010 87510 67510 71816 097
Average Number Employees During Period     22222
Creditors   29 741167 587143 870145 28539 999106 188101 405
Fixed Assets1 4251 1001 1001 1001 1002 0251 6292 5842 0051 706
Net Current Assets Liabilities1 862 6271 885 0321 959 6331 797 8801 786 8831 896 4991 871 9072 288 4632 176 9943 620 866
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 100100 37 2442 2433 2466 6037 17712 206
Total Assets Less Current Liabilities1 864 0521 886 1321 960 7331 798 9801 787 9831 898 5241 873 5362 291 0472 178 9993 622 572
Accruals Deferred Income 105 76187 2879 198      
Creditors Due Within One Year490 649313 27222 45229 741      
Intangible Fixed Assets Aggregate Amortisation Impairment9751 300        
Intangible Fixed Assets Amortisation Charged In Period 325        
Intangible Fixed Assets Cost Or Valuation1 3001 300        
Investments Fixed Assets1 1001 100        
Number Shares Allotted 200 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid200 000200 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements