Company Information for G & G JOINERY SERVICES LIMITED
10 Hurricane Court, Speke, Liverpool, L24 8RL,
|
Company Registration Number
05225653
Private Limited Company
Active |
Company Name | |
---|---|
G & G JOINERY SERVICES LIMITED | |
Legal Registered Office | |
10 Hurricane Court Speke Liverpool L24 8RL Other companies in L24 | |
Company Number | 05225653 | |
---|---|---|
Company ID Number | 05225653 | |
Date formed | 2004-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-09-30 | |
Return next due | 2024-10-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB838617104 |
Last Datalog update: | 2024-04-11 10:13:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G & G JOINERY SERVICES (PROPERTIES) LIMITED | 10 Hurricane Court Speke SPEKE Liverpool MERSEYSIDE L24 8RL | Active | Company formed on the 2014-01-23 | |
G & G JOINERY SERVICES (HOLDINGS) LIMITED | 10 Hurricane Court Speke Liverpool L24 8RL | Active | Company formed on the 2020-07-02 |
Officer | Role | Date Appointed |
---|---|---|
GARY JAMES HASSALL |
||
GARY JAMES HASSALL |
||
GARY HOPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAC (SECRETARIES) LIMITED |
Nominated Secretary | ||
EAC (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WARATAH DEVELOPMENTS LTD | Company Secretary | 2007-07-18 | CURRENT | 2007-07-18 | Dissolved 2016-09-27 | |
G AND G JOINERY SERVICES (NEW BUILD) LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
G & G JOINERY SERVICES (PROPERTIES) LIMITED | Director | 2015-01-20 | CURRENT | 2014-01-23 | Active | |
G AND G JOINERY SERVICES (NEW BUILD) LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
G & G JOINERY SERVICES (PROPERTIES) LIMITED | Director | 2015-01-20 | CURRENT | 2014-01-23 | Active | |
WARATAH MANAGEMENT COMPANY LIMITED | Director | 2010-12-07 | CURRENT | 2010-12-07 | Active | |
WARATAH DEVELOPMENTS LTD | Director | 2007-07-18 | CURRENT | 2007-07-18 | Dissolved 2016-09-27 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
PSC02 | Notification of G & G Joinery Services (Holdings) Limited as a person with significant control on 2020-10-01 | |
PSC07 | CESSATION OF GARY HASSALL AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052256530005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052256530006 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HASSALL | |
PSC09 | Withdrawal of a person with significant control statement on 2019-10-10 | |
RP04CS01 | Second filing of Confirmation Statement dated 30/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY HOPE | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-01 GBP 100 | |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052256530007 | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Hope on 2015-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY JAMES HASSALL on 2015-01-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Gary James Hassall on 2015-02-01 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052256530006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052256530005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052256530004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052256530003 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 13 MCVINNIE ROAD PRESCOT LIVERPOOL MERSEYSIDE L35 7LA | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 30/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 30/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 08/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERICAL FINANCE LTD | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | G&G JOINERY SERVICES LTD | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 107,457 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 288,726 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & G JOINERY SERVICES LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 234,804 |
Current Assets | 2011-10-01 | £ 536,515 |
Debtors | 2011-10-01 | £ 301,711 |
Fixed Assets | 2011-10-01 | £ 189,451 |
Secured Debts | 2011-10-01 | £ 107,457 |
Shareholder Funds | 2011-10-01 | £ 329,783 |
Tangible Fixed Assets | 2011-10-01 | £ 189,451 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
PAYMENT OF CLIENT FEE |
Knowsley Council | |
|
PAYMENT OF CLIENT FEE |
Knowsley Council | |
|
PAYMENT OF CLIENT FEE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |