UKBizDB.co.uk

GS INTERNATIONAL LTD

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

This company is commonly known as Gs International Ltd. The company was founded 8 years ago and was given the registration number 10111384. The firm's registered office is in WOLVERHAMPTON. You can find them at Kings House, St Johns Square, Wolverhampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GS INTERNATIONAL LTD
Company Number:10111384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Kings House, St Johns Square, Wolverhampton, England, WV2 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT

Director13 December 2023Active
13, Keenan Close, Leicester, United Kingdom, LE2 9NN

Director07 April 2016Active
Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ

Director20 April 2021Active
Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ

Director10 April 2023Active
Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT

Director27 October 2023Active
Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ

Director10 April 2023Active
Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ

Director26 March 2020Active

People with Significant Control

Mr Kulvinder Samra
Notified on:13 December 2023
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gurjit Singh
Notified on:27 October 2023
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:Kings House, St. Johns Square, Wolverhampton, England, WV2 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Surinder Sidhu
Notified on:20 April 2021
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurjit Singh
Notified on:26 March 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Pegasus Business Park, Herald Way, Derby, England, DE74 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurinder Pal Singh Samra
Notified on:07 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Watergates Building, 109 Coleman Road, Leicester, England, LE5 4LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-14Address

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

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-10Officers

Appoint person director company with name date.

Download
2022-11-05Gazette

Gazette filings brought up to date.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.