Gough Contractors Limited

General information

Name:

Gough Contractors Ltd

Office Address:

Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill HP7 0PQ Amersham

Number: 04602144

Incorporation date: 2002-11-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Gough Contractors Limited firm has been operating in this business for twenty two years, as it's been established in 2002. Started with Registered No. 04602144, Gough Contractors is a Private Limited Company with office in Unit 2 Fagnall Farm Barns Fagnall Lane, Amersham HP7 0PQ. The company's SIC and NACE codes are 43220 - Plumbing, heat and air-conditioning installation. 2022-03-31 is the last time the accounts were reported.

Because of the following company's constant growth, it was imperative to find further company leaders: Rhys G. and Richard G. who have been assisting each other since 2013 to exercise independent judgement of this specific firm. In order to support the directors in their duties, the abovementioned firm has been utilizing the skillset of Lynda G. as a secretary for the last twenty two years.

Nigel G. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Rhys G.

Role: Director

Appointed: 28 November 2013

Latest update: 17 February 2024

Richard G.

Role: Director

Appointed: 28 November 2013

Latest update: 17 February 2024

Lynda G.

Role: Secretary

Appointed: 27 November 2002

Latest update: 17 February 2024

People with significant control

Nigel G.
Notified on 6 April 2016
Nature of control:
over 3/4 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 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 26 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 24 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 23 High Street Prestwood Bucks HP16 9EE United Kingdom on 2023/09/29 to Unit 2 Fagnall Farm Barns Fagnall Lane Winchmore Hill Amersham Bucks HP7 0PQ (AD01)
filed on: 29th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2013

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2014

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2015

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

HQ address,
2016

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Accountant/Auditor,
2015 - 2016

Name:

Pcb Financial Ltd

Address:

35 Jackson Court Rose Avenue Hazlemere

Post code:

HP15 7TZ

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
21
Company Age

Closest Companies - by postcode