UKBizDB.co.uk

GS FINANCIAL SERVICES LIMITED

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

This company is commonly known as Gs Financial Services Limited. The company was founded 19 years ago and was given the registration number 05356109. The firm's registered office is in DEVON. You can find them at 30 Bear Street, Barnstaple, Devon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GS FINANCIAL SERVICES LIMITED
Company Number:05356109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:30 Bear Street, Barnstaple, Devon, EX32 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Bear Street, Barnstaple, Devon, United Kingdom, EX32 7DD

Secretary04 November 2019Active
5 Highfield Close, Barnstaple, EX32 8LG

Director27 May 2005Active
7 J.H. Taylor Drive, Northam, Bideford, EX39 1TT

Director01 February 2006Active
30 Bear Street, Barnstaple, Devon, EX32 7DD

Director08 January 2007Active
30 Bear Street, Barnstaple, Barnstaple, Devon, United Kingdom, EX32 7DD

Director06 November 2023Active
The Cedars, Daddon Hill, Bideford, EX39 3PW

Secretary08 February 2005Active
Carisbrooke House, 43 Atlantic Way, Bideford, EX39 1JD

Director27 May 2005Active
The Cedars, Daddon Hill, Bideford, EX39 3PW

Director08 February 2005Active
Claremont, 2 Woodland Park, Northam, Bideford, EX39 2RP

Director27 May 2005Active
25 The Orchards, Landkey, Barnstaple, EX32 0QP

Director08 February 2005Active
33 Westaway Close, Pilton, Barnstaple, EX31 1RU

Director10 February 2005Active

People with Significant Control

Mr Martin John Chance
Notified on:31 January 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:30, Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Stephen David Pearce
Notified on:31 January 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:30, Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Brian Charles Ross
Notified on:31 January 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:30, Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Kevin Nigel Salter
Notified on:31 January 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:30, Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Roderick Edward Hannam
Notified on:31 January 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:30, Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Significant influence or control
Mr Nigel Andrew Bennett
Notified on:31 January 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:30, Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Mark Reginald Shute
Notified on:31 January 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:30, Bear Street, Barnstaple, United Kingdom, EX32 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • 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 (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
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-10-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.