Company NameG & A Construction Limited
DirectorsJohn Randall and Lisa Marie Randall
Company StatusActive
Company Number03313484
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Randall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(2 days after company formation)
Appointment Duration27 years, 2 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carters Lane Cottages
Carters Lane
Old Woking
Surrey
GU22 8JQ
Secretary NameLisa Marie Randall
NationalityBritish
StatusCurrent
Appointed07 February 1997(2 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carters Lane Cottages
Carters Lane
Woking
Surrey
GU22 8JQ
Director NameLisa Marie Randall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(8 years after company formation)
Appointment Duration19 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carters Lane Cottages
Carters Lane
Woking
Surrey
GU22 8JQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01483 760889
Telephone regionGuildford

Location

Registered Address29 Blackwood Close
West Byfleet
Surrey
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1John Randall
51.00%
Ordinary
49 at £1Mrs Lisa Marie Randall
49.00%
Ordinary

Financials

Year2014
Net Worth£182,727
Cash£44,456
Current Liabilities£34,631

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 March 2023Notification of Cav Groundworks Ltd as a person with significant control on 1 March 2023 (2 pages)
30 March 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
30 March 2023Cessation of John Randall as a person with significant control on 1 March 2022 (1 page)
30 March 2023Cessation of Lisa Marie Randall as a person with significant control on 1 March 2022 (1 page)
30 March 2023Appointment of Mr Terry Green as a director on 1 March 2022 (2 pages)
23 March 2023Termination of appointment of Lisa Marie Randall as a director on 1 March 2022 (1 page)
23 March 2023Termination of appointment of John Randall as a director on 1 March 2022 (1 page)
23 March 2023Termination of appointment of Lisa Marie Randall as a secretary on 1 March 2022 (1 page)
21 March 2023Appointment of Mr Colin Lopez as a director on 1 March 2022 (2 pages)
20 March 2023Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 29 Blackwood Close West Byfleet Surrey KT14 6PP on 20 March 2023 (1 page)
28 February 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
27 January 2022Particulars of variation of rights attached to shares (2 pages)
27 January 2022Change of share class name or designation (2 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Memorandum and Articles of Association (36 pages)
24 January 2022Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 24 January 2022 (1 page)
28 October 2021Micro company accounts made up to 30 June 2021 (5 pages)
27 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
2 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
7 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
23 April 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 10 High Street Epsom Surrey KT19 8AD on 23 April 2019 (1 page)
25 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
23 January 2019Change of details for John Randall as a person with significant control on 23 January 2019 (2 pages)
15 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
10 January 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
10 January 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013 (1 page)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Bank Chambers, 15 High Road Byfleet Surrey KT14 7QH on 15 June 2011 (1 page)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
29 January 2008Return made up to 22/01/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
21 September 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
26 June 2007Registered office changed on 26/06/07 from: 23A high road byfleet surrey KT14 7QH (1 page)
26 June 2007Registered office changed on 26/06/07 from: 23A high road byfleet surrey KT14 7QH (1 page)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
5 February 2007Return made up to 22/01/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
7 February 2006Return made up to 27/01/06; full list of members (7 pages)
7 February 2006Return made up to 27/01/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
14 February 2005Return made up to 05/02/05; full list of members (6 pages)
14 February 2005Return made up to 05/02/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 February 2004Return made up to 05/02/04; full list of members (6 pages)
14 February 2004Return made up to 05/02/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 February 2003Return made up to 05/02/03; full list of members (6 pages)
12 February 2003Return made up to 05/02/03; full list of members (6 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 February 2002Return made up to 05/02/02; full list of members (6 pages)
12 February 2002Return made up to 05/02/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 February 2001Return made up to 05/02/01; full list of members (6 pages)
1 February 2001Return made up to 05/02/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2000Return made up to 05/02/00; no change of members (6 pages)
22 February 2000Return made up to 05/02/00; no change of members (6 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 1999Return made up to 05/02/99; no change of members (4 pages)
16 February 1999Return made up to 05/02/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
26 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
5 March 1998Return made up to 05/02/98; full list of members (5 pages)
5 March 1998Return made up to 05/02/98; full list of members (5 pages)
25 June 1997Ad 09/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1997Ad 09/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Registered office changed on 13/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (16 pages)
5 February 1997Incorporation (16 pages)