UKBizDB.co.uk

G & S DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & S Design Limited. The company was founded 17 years ago and was given the registration number 06013419. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G & S DESIGN LIMITED
Company Number:06013419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lady Annes Court, Wheelock Street, Middlewich, England, CW10 9AG

Secretary30 November 2006Active
2 Lady Annes Court, Wheelock Street, Middlewich, England, CW10 9AG

Director30 November 2006Active
2 Lady Annes Court, Wheelock Street, Middlewich, England, CW10 9AG

Director30 November 2006Active
13 Berrystead, Hartford, Northwich, CW8 1NG

Secretary29 November 2006Active
2, Stile Close, Brown Lees, Stoke-On-Trent, England, ST8 6NL

Director05 March 2009Active
54 Manor Road, Sandbach, CW11 2ND

Director29 November 2006Active

People with Significant Control

Lisa Joanne Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Suite 11, The Old Fuel Depot, Twemlow, United Kingdom, CW4 8GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. David Graham Ford
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 11, The Old Fuel Depot, Twemlow, United Kingdom, CW4 8GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Bostock
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Suite 11, The Old Fuel Depot, Twemlow, United Kingdom, CW4 8GJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-23Officers

Change person secretary company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.