Group GA Ltd

Group GA Ltd

#05370848 Active
B2bServices

Group GA specializes in residential and commercial building and maintenance services, offering expertise in electrical, mechanical, and security solutions, as well as smart home automation and renewable energy systems.

Founded: 21/02/2005
Industries: Other engineering activities
Location: Wallingford

Products

  • Automated Control Systems
  • Cctv Networks
  • Fire Alarm Systems
  • Heat Pumps
  • Solar Pv Systems

Services

  • Electrical Services
  • Fire Safety Solutions
  • Maintenance Services
  • Mechanical Services
  • Renewable Energy Systems

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Employees 50
↑ 0%

Directors

Role:
Mechanical Director
Appointed:
01/04/2023
Nationality:
British
Age:
48 years
Role:
Company Director
Appointed:
16/07/2018
Nationality:
British
Age:
52 years
Role:
Director
Appointed:
25/02/2013
Nationality:
British
Age:
52 years
Role:
Director
Appointed:
31/03/2011
Nationality:
British
Age:
41 years
Role:
Electrician
Appointed:
18/11/2010
Nationality:
British
Age:
48 years

People with Significant Control

Carl Stuart Latimer Vink
Nature of Control:
Voting Rights 75 To 100 Percent
Notified On:
06/04/2016
Nationality:
British
Dec 2023Dec 2022Dec 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
7 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

1 charge registered
Lloyds Bank PLC Outstanding
Created 03/12/2015

None.

#053708480001 Negative Pledge

Properties

2 properties
Regions
1
Freehold
1
Leasehold
1
SOUTH EAST

6 Moses Winter Way, Wallingford (OX10 9FE)

Freehold OX10 9FE
£399,600
Added 04/08/2021 SOUTH OXFORDSHIRE
SOUTH EAST

H Office, Moses Winter Way, Wallingford (OX10 9FE)

Leasehold OX10 9FE
Added 21/01/2016 SOUTH OXFORDSHIRE
7 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

Total grant funding received: £1,000.00

Department for Transport
£500.00

Electric Vehicle Homecharge Scheme (EVHS) refers to a government grant for electric car home chargers, provided by the Office for Zero Emission Vehicles (OZEV).

Date Awarded:
01/04/2021
Programme:
EVHS / Home Chargers 21/22
Department for Transport
£500.00

Electric Vehicle Homecharge Scheme (EVHS) refers to a government grant for electric car home chargers, provided by the Office for Zero Emission Vehicles (OZEV).

Date Awarded:
01/04/2021
Programme:
EVHS / Home Chargers 21/22

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

30/04/2025 Confirmation Statement

Confirmation Statement With No Updates

29/07/2024 Accounts

Accounts With Accounts Type Total Exemption Full

13/05/2024 Capital

Capital Cancellation Shares

10/05/2024 Capital

Capital Allotment Shares

10/05/2024 Confirmation Statement

Confirmation Statement With Updates

10/05/2024 Officers

Termination Director Company With Name Termination Date

25/10/2023 Confirmation Statement

Confirmation Statement With Updates