UKBizDB.co.uk

GGS CONSULTING LIMITED

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

This company is commonly known as Ggs Consulting Limited. The company was founded 17 years ago and was given the registration number 05902445. The firm's registered office is in BRIGHTON. You can find them at 12a Marlborough Place, , Brighton, East Sussex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GGS CONSULTING LIMITED
Company Number:05902445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12a Marlborough Place, Brighton, East Sussex, BN1 1WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Marlborough Place, Brighton, BN1 1WN

Secretary15 May 2007Active
12a, Marlborough Place, Brighton, BN1 1WN

Director04 February 2020Active
12a, Marlborough Place, Brighton, BN1 1WN

Director10 August 2006Active
37a Blatchington Road, Hove, BN3 3YL

Secretary10 August 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary10 August 2006Active
12a, Marlborough Place, Brighton, BN1 1WN

Director01 January 2011Active
12a, Marlborough Place, Brighton, BN1 1WN

Director01 July 2013Active
12a, Marlborough Place, Brighton, BN1 1WN

Director10 August 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director10 August 2006Active

People with Significant Control

Mr Austin Paul Harrity
Notified on:04 February 2020
Status:Active
Date of birth:September 1976
Nationality:Scottish
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Markham
Notified on:16 May 2017
Status:Active
Date of birth:September 1976
Nationality:British
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Craig Powell
Notified on:10 August 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mike Lewis
Notified on:10 August 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:12a, Marlborough Place, Brighton, BN1 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-15Officers

Change person secretary company with change date.

Download
2017-06-15Officers

Change person director company with change date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.