UKBizDB.co.uk

G & S STORES LIMITED

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

This company is commonly known as G & S Stores Limited. The company was founded 26 years ago and was given the registration number 03467650. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Oaks, Hatfield Heath Road, Sawbridgeworth, Hertfordshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:G & S STORES LIMITED
Company Number:03467650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:The Oaks, Hatfield Heath Road, Sawbridgeworth, Hertfordshire, CM21 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alderley, Briantspuddle, Dorchester, England, DT2 7HR

Secretary30 January 2006Active
The Oaks Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Director30 January 2006Active
The Oaks, Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Director01 April 2018Active
25 Blackstones Court, St. Georges Avenue, Stamford, PE9 1UH

Secretary08 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 November 1997Active
25 Blackstones Court, St. Georges Avenue, Stamford, PE9 1UH

Director08 December 1997Active
The Oaks Hatfield Heath Road, Sawbridgeworth, CM21 9HX

Director08 December 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 November 1997Active

People with Significant Control

Mr Robert John Surridge
Notified on:01 July 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:The Oaks, Sawbridgeworth, CM21 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Charles Head
Notified on:01 July 2016
Status:Active
Date of birth:September 1953
Nationality:British
Address:The Oaks, Sawbridgeworth, CM21 9HX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Officers

Change person secretary company with change date.

Download
2014-12-03Accounts

Change account reference date company current extended.

Download
2014-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.