UKBizDB.co.uk

GS CONVENIENCE LTD

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

This company is commonly known as Gs Convenience Ltd. The company was founded 6 years ago and was given the registration number 11221134. The firm's registered office is in WINSFORD. You can find them at 76-78 Wharton Road, , Winsford, Cheshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:GS CONVENIENCE LTD
Company Number:11221134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:76-78 Wharton Road, Winsford, Cheshire, CW7 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
775, Becontree Avenue, Dagenham, England, RM8 3HH

Director30 April 2021Active
76-78, Wharton Road, Winsford, CW7 3AE

Director22 July 2020Active
76-78, Wharton Road, Winsford, CW7 3AE

Director28 April 2021Active
16, Carrington Road, Stockport, England, SK1 2QE

Director22 February 2018Active

People with Significant Control

Mr Gulraiz Saleem
Notified on:30 April 2021
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:775, Becontree Avenue, Dagenham, England, RM8 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sehar Gulraiz Saleem
Notified on:28 April 2021
Status:Active
Date of birth:May 1992
Nationality:British
Address:76-78, Wharton Road, Winsford, CW7 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gulraiz Saleem
Notified on:22 July 2020
Status:Active
Date of birth:July 1961
Nationality:British
Address:76-78, Wharton Road, Winsford, CW7 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sehar Gulraiz Saleem
Notified on:22 February 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:16, Carrington Road, Stockport, England, SK1 2QE
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 (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
2023-04-28Address

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

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.