UKBizDB.co.uk

GS SYSTEMS LIMITED

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

This company is commonly known as Gs Systems Limited. The company was founded 27 years ago and was given the registration number 03288521. The firm's registered office is in CHESHIRE. You can find them at 119-121 Buxton Road, Stockport, Cheshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GS SYSTEMS LIMITED
Company Number:03288521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:119-121 Buxton Road, Stockport, Cheshire, SK2 6LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR

Secretary17 September 2003Active
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR

Director10 January 2014Active
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR

Director09 December 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary06 December 1996Active
18 Hollins Lane, Marple Bridge, Stockport, SK6 5BB

Secretary09 December 1996Active
18 Hollins Lane, Marple Bridge, Stockport, SK6 5BB

Director09 December 1996Active
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR

Director09 December 1996Active
18 Hollins Lane, Marple Bridge, Stockport, SK6 5BB

Director09 December 1996Active
119-121 Buxton Road, Stockport, Cheshire, SK2 6LR

Director23 May 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director06 December 1996Active

People with Significant Control

Mrs Amanda Nielsen
Notified on:01 January 2021
Status:Active
Date of birth:June 1968
Nationality:British
Address:119-121 Buxton Road, Cheshire, SK2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niels Christian Nielsen
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:119-121 Buxton Road, Cheshire, SK2 6LR
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Officers

Appoint person director company with name date.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Accounts

Accounts with accounts type total exemption small.

Download
2013-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-31Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.