UKBizDB.co.uk

G & S SERVISES LTD

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

This company is commonly known as G & S Servises Ltd. The company was founded 6 years ago and was given the registration number 11109192. The firm's registered office is in LONDON. You can find them at 60 Henniker Gardens, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:G & S SERVISES LTD
Company Number:11109192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:60 Henniker Gardens, London, United Kingdom, E6 3JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Henniker Gardens, London, United Kingdom, E6 3JG

Director11 October 2022Active
60, Henniker Gardens, London, United Kingdom, E6 3JG

Director03 July 2019Active
60, Henniker Gardens, London, United Kingdom, E6 3JG

Director01 February 2021Active
60, Henniker Gardens, London, United Kingdom, E6 3JG

Director13 December 2017Active

People with Significant Control

Mr Grigore Plop
Notified on:11 October 2022
Status:Active
Date of birth:July 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:60, Henniker Gardens, London, United Kingdom, E6 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Plop
Notified on:01 February 2021
Status:Active
Date of birth:October 2001
Nationality:Romanian
Country of residence:United Kingdom
Address:60, Henniker Gardens, London, United Kingdom, E6 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chiril Plop
Notified on:03 July 2019
Status:Active
Date of birth:March 1978
Nationality:Romanian
Country of residence:United Kingdom
Address:60, Henniker Gardens, London, United Kingdom, E6 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grigore Plop
Notified on:13 December 2017
Status:Active
Date of birth:July 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:60, Henniker Gardens, London, United Kingdom, E6 3JG
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.