UKBizDB.co.uk

GS WHOLESALERS LTD

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

This company is commonly known as Gs Wholesalers Ltd. The company was founded 10 years ago and was given the registration number 09041310. The firm's registered office is in NORTHOLT. You can find them at Unit B, Belvue House, Belvue Road, Northolt, Middlesex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GS WHOLESALERS LTD
Company Number:09041310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit B, Belvue House, Belvue Road, Northolt, Middlesex, UB5 5QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Northwick Avenue, Harrow, United Kingdom, HA3 0AT

Secretary15 May 2014Active
108, Northwick Avenue, Harrow, United Kingdom, HA3 0AT

Director15 May 2014Active

People with Significant Control

Mr Gulzar Stanickzi
Notified on:15 May 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:108, Northwick Avenue, Harrow, England, HA3 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-30Dissolution

Dissolution application strike off company.

Download
2020-12-05Address

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

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts amended with accounts type total exemption small.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-15Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Address

Change registered office address company with date old address.

Download
2014-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.