UKBizDB.co.uk

G.S. CONTRACTS (JOINERY) LIMITED

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

This company is commonly known as G.s. Contracts (joinery) Limited. The company was founded 31 years ago and was given the registration number 02734245. The firm's registered office is in COLCHESTER ESSEX. You can find them at Gs House, Moorside, Colchester Essex, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:G.S. CONTRACTS (JOINERY) LIMITED
Company Number:02734245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Gs House, Moorside, Colchester Essex, CO1 2TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gs House, Moorside, Colchester, United Kingdom, CO1 2TJ

Director12 June 2020Active
Gs House, Moorside, Colchester, United Kingdom, CO1 2TJ

Director12 June 2020Active
Gs House, Moorside, Colchester, United Kingdom, CO1 2TJ

Director12 June 2020Active
15a Abbots Road, Colchester, CO2 8BE

Director-Active
Morven Abberton Road, Fingringhoe, Colchester, CO5 7AT

Secretary-Active
2, Welland Court, Eaton Ford, St. Neots, England, PE19 7JZ

Director21 December 2015Active
67 Samsons Road, Brightlingsea, Colchester, CO7 0RB

Director01 December 1998Active
15a Abbots Road, Colchester, CO2 8BE

Director-Active

People with Significant Control

Steelwoodgroup Ltd
Notified on:21 February 2024
Status:Active
Country of residence:England
Address:Unit 1 Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G.S. Contracts Holdings Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:Gs House, Moorside, Colchester, England, CO1 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mbh Corporation Plc
Notified on:20 December 2020
Status:Active
Country of residence:United Kingdom
Address:7 Royal Victoria Patriotic Building, John Archer Way, London, United Kingdom, SW18 3SX
Nature of control:
  • Significant influence or control
Mrs Susan Theresa Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:G S House, Moorside, Colchester, England, CO1 2TJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
G.S. Contracts Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suffolk House, 7 Hydra, Orion Court, Great Blakenham, Ipswich, England, IP6 0LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:G S House, Moorside, Colchester, England, CO1 2TJ
Nature of control:
  • Significant influence or control

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
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-24Address

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

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.