George Carr & Sons (saws) Limited

General information

Name:

George Carr & Sons (saws) Ltd

Office Address:

37-47 North Street Bedminster BS3 1EW Bristol

Number: 00679290

Incorporation date: 1961-01-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This George Carr & Sons (saws) Limited business has been operating on the market for 63 years, having started in 1961. Started with Companies House Reg No. 00679290, George Carr & Sons (saws) is categorised as a Private Limited Company located in 37-47 North Street, Bristol BS3 1EW. This business's registered with SIC code 47190, that means Other retail sale in non-specialised stores. December 31, 2022 is the last time the company accounts were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 46 transactions from worth at least 500 pounds each, amounting to £46,846 in total. The company also worked with the Derbyshire County Council (14 transactions worth £12,532 in total). George Carr & Sons (saws) was the service provided to the South Gloucestershire Council Council covering the following areas: Operational Equipment was also the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Equipment and Clothing/uniforms.

Our data regarding this particular enterprise's personnel implies a leadership of two directors: Luke J. and Martin J. who were appointed to their positions on 2011-08-30 and 1991-06-27. Moreover, the director's duties are constantly supported by a secretary - Melanie P., who was chosen by this specific company in August 2011.

Financial data based on annual reports

Company staff

Luke J.

Role: Director

Appointed: 30 August 2011

Latest update: 20 February 2024

Melanie P.

Role: Secretary

Appointed: 30 August 2011

Latest update: 20 February 2024

Martin J.

Role: Director

Appointed: 27 June 1991

Latest update: 20 February 2024

People with significant control

Executives with significant control over the firm are: Martin J. owns 1/2 or less of company shares. Luke J. owns 1/2 or less of company shares.

Martin J.
Notified on 12 July 2016
Nature of control:
1/2 or less of shares
Luke J.
Notified on 12 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 11 September 2014
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01/01/2019
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 01/01/2020
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 01/01/2021
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 01/01/2022
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 46 £ 46 846.26
2020-05-13 13-May-2011_2181 £ 4 195.00 Other Private Contractors
2020-09-28 28-Sep-2012_2389 £ 3 150.40 Other Supplies & Services
2020-01-11 11-Jan-2013_2846 £ 2 735.70 Operational Equipment
2014 Derbyshire County Council 1 £ 605.40
2014-05-13 5100118835 £ 605.40 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 5 £ 4 306.32
2013-08-30 5100041119 £ 1 768.45 Goods Received/invoice Rec'd A/c
2013-04-12 5100003612 £ 755.20 Goods Received/invoice Rec'd A/c
2013-02-22 5100075047 £ 647.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 4 £ 2 947.00
2012-05-23 5100004986 £ 948.00 Equipment
2012-05-24 5100009504 £ 761.00 Clothing/uniforms
2012-07-13 5100016787 £ 655.00 Equipment
2011 Derbyshire County Council 4 £ 4 673.50
2011-09-29 5100021475 £ 2 576.00 Clothing/uniforms
2011-12-23 5100036396 £ 930.50 Clothing/uniforms
2011-09-02 5100019256 £ 606.00 Clothing/uniforms

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
63
Company Age

Similar companies nearby

Closest companies