T G Roofing Limited TAUNTON


T G Roofing started in year 1999 as Private Limited Company with registration number 03830493. The T G Roofing company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Taunton at Ground Floor Blackbrook Gate 1. Postal code: TA1 2PX.

There is a single director in the company at the moment - Leigh G., appointed on 22 May 2013. In addition, a secretary was appointed - Angela G., appointed on 10 June 2013. Currenlty, the company lists one former director, whose name is Terence G. and who left the the company on 22 May 2013. In addition, there is one former secretary - Gaynor G. who worked with the the company until 10 June 2013.

T G Roofing Limited Address / Contact

Office Address Ground Floor Blackbrook Gate 1
Office Address2 Blackbrook Business Park
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03830493
Date of Incorporation Tue, 24th Aug 1999
Industry Roofing activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Angela G.

Position: Secretary

Appointed: 10 June 2013

Leigh G.

Position: Director

Appointed: 22 May 2013

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 24 August 1999

Resigned: 24 August 1999

Ar Nominees Limited

Position: Nominee Director

Appointed: 24 August 1999

Resigned: 24 August 1999

Gaynor G.

Position: Secretary

Appointed: 24 August 1999

Resigned: 10 June 2013

Terence G.

Position: Director

Appointed: 24 August 1999

Resigned: 22 May 2013

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Angela G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Leigh G. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela G.

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

Leigh G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth38 20352 80447 02376 641      
Balance Sheet
Cash Bank On Hand   62 883224 80228 05222
Current Assets55 60685 03679 947117 86176 31049 05333 11997 166  
Debtors35 34832 97244 32747 97875 30848 05127 31768 11465 36795 788
Net Assets Liabilities   76 64135 9121 464-4 4816 028-2 02410 346
Other Debtors    18 2077 13215 3409 4798 26823 853
Property Plant Equipment   28 71022 16731 43830 54841 32565 53585 104
Total Inventories   7 0001 0001 0001 0001 0001 0001 000
Cash Bank In Hand25842 06429 62062 883      
Intangible Fixed Assets36 06030 05024 04018 030      
Net Assets Liabilities Including Pension Asset Liability38 20352 80447 02376 641      
Stocks Inventory20 00010 0006 0007 000      
Tangible Fixed Assets12 12910 13229 27828 710      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve38 10352 70446 92376 541      
Shareholder Funds38 20352 80447 02376 641      
Other
Accrued Liabilities      2 9943 125  
Accumulated Amortisation Impairment Intangible Assets   102 170108 180114 190120 200120 200120 200120 200
Accumulated Depreciation Impairment Property Plant Equipment   22 78130 06237 68943 81338 59339 24728 296
Additions Other Than Through Business Combinations Property Plant Equipment    73816 8985 23439 979  
Average Number Employees During Period   3333333
Bank Borrowings       37 486  
Bank Borrowings Overdrafts       37 48629 81721 954
Bank Overdrafts    1 63013 319    
Corporation Tax Payable       16 132  
Corporation Tax Recoverable        6 8876 939
Creditors   24 68520 24222 4215 56267 61174 61976 429
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -18 772-13 081-25 921
Disposals Property Plant Equipment       -34 422-30 964-42 064
Finance Lease Liabilities Present Value Total   24 68520 24222 4215 56230 12544 80254 475
Fixed Assets48 18940 18253 31846 74034 18737 44830 548   
Increase From Amortisation Charge For Year Intangible Assets    6 0106 0106 010   
Increase From Depreciation Charge For Year Property Plant Equipment    7 2817 6276 12413 55213 73514 970
Intangible Assets   18 03012 0206 010    
Intangible Assets Gross Cost   120 200120 200120 200120 200120 200120 200120 200
Net Current Assets Liabilities-1 89617 78919 29454 84822 218-10 900-26 80435 894  
Nominal Value Allotted Share Capital       100100100
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   523 2 1076 384533 1983 374
Other Inventories   7 0001 0001 000    
Other Payables Accrued Expenses   3 7803 7802 9952 994   
Other Provisions Balance Sheet Subtotal       3 5809 23421 276
Other Taxation Payable       17 3568 5644 254
Par Value Share 111111111
Prepayments   32942 9941 7771 100  
Property Plant Equipment Gross Cost   51 49152 22969 12774 36179 918104 782113 400
Provisions       3 5809 234 
Provisions For Liabilities Balance Sheet Subtotal   2622512 6632 6633 580  
Taxation Social Security Payable   5 61015 5474 72415 77533 488  
Total Additions Including From Business Combinations Property Plant Equipment        55 82850 682
Total Assets Less Current Liabilities46 29357 97172 612101 58856 40526 5483 74477 219  
Total Borrowings   24 68520 24222 4215 56267 611  
Trade Creditors Trade Payables   21 62812 37226 85017 91115 99816 95223 055
Trade Debtors Trade Receivables   47 94757 00737 92510 20057 53550 21264 996
Useful Life Intangible Assets Years        2020
Amount Specific Advance Or Credit Directors   21 36018 2075 730 205  
Amount Specific Advance Or Credit Made In Period Directors   21 36024 1037 6983 491205  
Amount Specific Advance Or Credit Repaid In Period Directors   -12 919-27 256-20 175-9 221   
Creditors Due After One Year7 7944 87124 54324 685      
Creditors Due Within One Year57 50267 24760 65363 013      
Number Shares Allotted100100100100      
Provisions For Liabilities Charges2962961 046262      
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements