Gs Gomery (furnace Engineers) Holdings Limited WILLENHALL


Founded in 2015, Gs Gomery (furnace Engineers) Holdings, classified under reg no. 09673752 is an active company. Currently registered at Unit 12 Chancel Industrial Estate WV13 1NX, Willenhall the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Nicholas G. and Lisa J.. In addition one secretary - Lisa J. - is with the company. As of 27 July 2024, our data shows no information about any ex officers on these positions.

Gs Gomery (furnace Engineers) Holdings Limited Address / Contact

Office Address Unit 12 Chancel Industrial Estate
Office Address2 Newhall Street
Town Willenhall
Post code WV13 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09673752
Date of Incorporation Tue, 7th Jul 2015
Industry Other engineering activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (157 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Lisa J.

Position: Secretary

Appointed: 07 July 2015

Nicholas G.

Position: Director

Appointed: 07 July 2015

Lisa J.

Position: Director

Appointed: 07 July 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 July 2015

Resigned: 07 July 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Nicholas G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrea G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrea G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrea G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrea G.

Notified on 6 April 2016
Ceased on 5 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 400       
Balance Sheet
Cash Bank On Hand19 00023 02016 47419 39615 01858 78825 00448 420
Current Assets   19 39621 56059 15829 00452 420
Debtors    6 5423704 0004 000
Property Plant Equipment     15 59814 77713 956
Cash Bank In Hand19 000       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve400       
Shareholder Funds1 400       
Other
Accumulated Depreciation Impairment Property Plant Equipment     8211 6422 463
Amounts Owed By Related Parties    6 542   
Amounts Owed To Group Undertakings16 58118 7353 9476 973 41 6716 82022 893
Average Number Employees During Period    2222
Creditors 22 2398 24613 56218 23867 65022 16429 272
Fixed Assets    1 00016 59815 77714 956
Increase From Depreciation Charge For Year Property Plant Equipment     821821821
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities4007818 2285 8343 322-8 4926 81823 148
Number Shares Issued Fully Paid   100100100100100
Other Creditors 3 5044 2996 58918 23825 36814 3285 342
Other Creditors Including Taxation Social Security Balance Sheet Subtotal2 0193 504      
Other Taxation Social Security Payable     6111 0381 037
Par Value Share1  11111
Property Plant Equipment Gross Cost     16 41916 419 
Total Additions Including From Business Combinations Property Plant Equipment     16 419  
Total Assets Less Current Liabilities1 4001 7819 2286 8344 3228 10622 59538 104
Trade Debtors Trade Receivables     3704 0004 000
Accounting Period Subsidiary2 016       
Creditors Due Within One Year18 600       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2nd July 2024
filed on: 2nd, July 2024
Free Download (3 pages)

Company search

Advertisements