Sheffield
S25 4FB
Director Name | Mr William Steel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2015(30 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG |
Secretary Name | Geoffrey Smith |
---|---|
Status | Current |
Appointed | 16 July 2015(30 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG |
Director Name | Marie Irene Smith |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 May 2005) |
Role | Company Director |
Correspondence Address | Three Gables 21 Limekilns North Anston Sheffield S25 4FB |
Secretary Name | Marie Irene Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 May 2005) |
Role | Company Director |
Correspondence Address | Three Gables 21 Limekilns North Anston Sheffield S25 4FB |
Secretary Name | Gwenyth Edwina Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | 23 Limekilns North Anston Sheffield S25 4FB |
Website | www.gsconstructionuk.co.uk |
---|---|
Telephone | 01282 700044 |
Telephone region | Burnley |
Registered Address | 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr G. Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,814 |
Cash | £8,131 |
Current Liabilities | £49,317 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 March 1986 | Delivered on: 27 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of the hallcroft school site hallcroft retford of approx 1244 square yards and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2015 | Termination of appointment of Gwenyth Edwina Tonge as a secretary on 16 July 2015 (1 page) |
31 July 2015 | Appointment of Geoffrey Smith as a secretary on 16 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Appointment of Geoffrey Smith as a secretary on 16 July 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Termination of appointment of Gwenyth Edwina Tonge as a secretary on 16 July 2015 (1 page) |
5 May 2015 | Appointment of Mr William Steel as a director on 10 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr William Steel as a director on 10 April 2015 (2 pages) |
13 January 2015 | Secretary's details changed for Gwenyth Edwina Tonge on 13 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Gwenyth Edwina Tonge on 13 January 2015 (1 page) |
11 November 2014 | Director's details changed for Geoffrey Smith on 6 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Geoffrey Smith on 6 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Geoffrey Smith on 6 November 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 July 2010 | Director's details changed for Geoffrey Smith on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Geoffrey Smith on 16 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from three gables 21 limekilns north anston sheffield S25 4FB (1 page) |
23 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from three gables 21 limekilns north anston sheffield S25 4FB (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
24 October 2007 | Return made up to 16/07/07; no change of members
|
24 October 2007 | Return made up to 16/07/07; no change of members
|
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
3 October 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 October 2005 | Return made up to 16/07/05; full list of members (7 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members
|
6 August 2004 | Return made up to 16/07/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
22 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
26 July 2001 | Return made up to 16/07/01; full list of members
|
26 July 2001 | Return made up to 16/07/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 August 2000 | Return made up to 16/07/00; full list of members
|
11 August 2000 | Return made up to 16/07/00; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
3 August 1999 | Return made up to 16/07/99; full list of members
|
3 August 1999 | Return made up to 16/07/99; full list of members
|
1 June 1999 | Auditor's resignation (1 page) |
1 June 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
14 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
9 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
23 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
24 July 1984 | Certificate of incorporation (1 page) |
24 July 1984 | Certificate of incorporation (1 page) |
24 July 1984 | Incorporation (15 pages) |
24 July 1984 | Incorporation (15 pages) |