T And Gee Construction Ltd DAGENHAM


Founded in 2014, T And Gee Construction, classified under reg no. 09213356 is an active company. Currently registered at 26 Henshawe Road RM8 3AU, Dagenham the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Tomas Z., appointed on 11 September 2014. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Gintaras Z.. There were no ex secretaries.

T And Gee Construction Ltd Address / Contact

Office Address 26 Henshawe Road
Town Dagenham
Post code RM8 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09213356
Date of Incorporation Thu, 11th Sep 2014
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Tomas Z.

Position: Director

Appointed: 11 September 2014

Gintaras Z.

Position: Director

Appointed: 11 September 2014

Resigned: 06 September 2018

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Gintaras Z. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tomas Z. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Gintaras Z., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gintaras Z.

Notified on 1 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tomas Z.

Notified on 11 September 2016
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Gintaras Z.

Notified on 11 September 2016
Ceased on 6 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gintaras Z.

Notified on 11 September 2016
Ceased on 6 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth7 82713 685       
Balance Sheet
Cash Bank On Hand 17 31521 58316 8626 92519 15083 04039 057 
Current Assets9 28522 06129 90724 45421 387129 550102 696106 31390 267
Debtors8 9604 7468 3247 59214 462110 40019 65667 256 
Net Assets Liabilities 13 68520 03524 70719 67346 19247 13325 757 
Other Debtors  9492 0769 78213 69014 11355 003 
Property Plant Equipment 3 92220 22132 66527 47023 85921 2166 047 
Cash Bank In Hand32517 315       
Net Assets Liabilities Including Pension Asset Liability7 82713 685       
Tangible Fixed Assets4 7833 922       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve7 72713 585       
Shareholder Funds7 82713 685       
Other
Description Principal Activities        41 201
Accumulated Depreciation Impairment Property Plant Equipment 1 9116 35013 52020 15525 39030 76248 463 
Administrative Expenses      215 889520 591 
Average Number Employees During Period    67798
Bank Borrowings Overdrafts     50 00048 33338 333 
Cost Sales      149 841163 333 
Creditors 12 29830 09332 41229 184107 21776 77986 60365 620
Disposals Property Plant Equipment    2 500    
Finance Lease Liabilities Present Value Total  12 45221 28414 6247 4063 554  
Fixed Assets4 7833 92220 22132 66527 47023 85921 2166 0475 083
Gross Profit Loss      240 291530 108 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    467    
Increase From Depreciation Charge For Year Property Plant Equipment  4 4397 1706 6355 2355 37217 701 
Net Current Assets Liabilities3 0449 763-186-7 958-7 79722 33325 91719 710 
Operating Profit Loss      24 4029 517 
Other Creditors 2 86212 148500467467   
Prepayments Accrued Income 1 059460 2 631    
Profit Loss      19 1434 849 
Profit Loss On Ordinary Activities Before Tax      24 4029 517 
Property Plant Equipment Gross Cost 5 83326 57146 18547 62549 24951 97854 510 
Provisions For Liabilities Balance Sheet Subtotal       4 6682 877
Taxation Social Security Payable 4 8425 49310 6287 29327 17112 24847 871 
Tax Tax Credit On Profit Or Loss On Ordinary Activities      5 2594 668 
Total Additions Including From Business Combinations Property Plant Equipment  20 73819 6143 4731 6242 7292 532 
Total Assets       114 62995 350
Total Assets Less Current Liabilities7 82713 68520 03524 70719 67346 19247 13325 757 
Total Liabilities       114 62995 350
Trade Creditors Trade Payables 4 594  6 80022 17312 644399 
Trade Debtors Trade Receivables 3 6876 9155 5162 04996 7105 54312 253 
Turnover Revenue      366 008691 585 
Creditors Due Within One Year6 24112 298       
Number Shares Allotted100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions5 833        
Tangible Fixed Assets Cost Or Valuation5 8335 833       
Tangible Fixed Assets Depreciation1 0501 911       
Tangible Fixed Assets Depreciation Charged In Period1 274861       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 18th, February 2024
Free Download (4 pages)

Company search

Advertisements