G.g. (rentals) Limited

General information

Name:

G.g. (rentals) Ltd

Office Address:

Lennox House Works Beeding Close Southern Cross Trading Estate PO22 9TS Bognor Regis

Number: 01896385

Incorporation date: 1985-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as G.g. (rentals) Limited. This firm first started 39 years ago and was registered under 01896385 as its reg. no. This registered office of this firm is located in Bognor Regis. You may find it at Lennox House Works Beeding Close, Southern Cross Trading Estate. This business's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-03-31 is the last time when account status updates were reported.

1 transaction have been registered in 2015 with a sum total of £715. In 2014 there was a similar number of transactions (exactly 5) that added up to £3,575. The Council conducted 3 transactions in 2013, this added up to £2,145. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 27 transactions and issued invoices for £19,249. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

In order to meet the requirements of their clients, this specific company is constantly improved by a group of three directors who are Mark G., Andrew C. and Leonard G.. Their support has been of prime importance to the company since 2003-03-12.

Financial data based on annual reports

Company staff

Mark G.

Role: Director

Appointed: 12 March 2003

Latest update: 15 January 2024

Andrew C.

Role: Director

Appointed: 19 December 1995

Latest update: 15 January 2024

Leonard G.

Role: Director

Appointed: 31 December 1990

Latest update: 15 January 2024

People with significant control

Leonard G. is the individual who controls this firm, owns 1/2 or less of company shares.

Leonard G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 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
2015 Derby City Council 1 £ 715.00
2015-03-20 2213901 £ 715.00 Agency Payments
2014 Derby City Council 5 £ 3 575.00
2014-03-21 1962038 £ 715.00 Supplies And Services
2014-07-04 2035097 £ 715.00 Supplies And Services
2013 Derby City Council 3 £ 2 145.00
2013-06-25 1780844 £ 715.00 Supplies And Services
2013-03-28 1721388 £ 715.00 Supplies And Services
2012 Derby City Council 7 £ 6 429.00
2012-04-10 1475667 £ 1 474.00 Supplies & Services
2012-04-10 1475664 £ 1 380.00 Supplies & Services
2011 Derby City Council 3 £ 2 145.00
2011-04-05 1206008 £ 715.00 Supplies & Services
2011-01-07 1132845 £ 715.00 Supplies & Services
2010 Derby City Council 8 £ 4 240.00
2010-11-05 1087557 £ 1 474.00 Agency Payments
2010-07-06 988353 £ 715.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
39
Company Age

Closest Companies - by postcode