UKBizDB.co.uk

G.S.N CONSERVATORIES LIMITED

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

This company is commonly known as G.s.n Conservatories Limited. The company was founded 12 years ago and was given the registration number 07982103. The firm's registered office is in ST. NEOTS. You can find them at Pertenhall Road The Town, Great Staughton, St. Neots, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:G.S.N CONSERVATORIES LIMITED
Company Number:07982103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Pertenhall Road The Town, Great Staughton, St. Neots, England, PE19 5BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pertenhall Road, The Town, Great Staughton, St. Neots, England, PE19 5BE

Director01 March 2016Active
Pertenhall Road, The Town, Great Staughton, St. Neots, England, PE19 5BE

Director12 April 2017Active
26, Market Square, St Neots, United Kingdom, PE19 2PJ

Director08 March 2012Active
6, St Andrews Court, Kimbolton, PE28 0BF

Director12 December 2014Active
Pertenhall Road, The Town, Great Staughton, St. Neots, England, PE19 5BE

Director01 March 2016Active

People with Significant Control

Mr Paul Butterfield
Notified on:12 April 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Pertenhall Road, The Town, St. Neots, England, PE19 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kelly O'Donnell
Notified on:01 July 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Pertenhall Road, The Town, St. Neots, England, PE19 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Butterfield
Notified on:01 July 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Pertenhall Road, The Town, St. Neots, England, PE19 5BE
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-08-01Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Appoint person director company with name date.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2017-01-31Accounts

Change account reference date company previous shortened.

Download
2017-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.