Company NameG.S. Construction Limited
DirectorsGeoffrey Michael Smith and William Steel
Company StatusActive
Company Number01835520
CategoryPrivate Limited Company
Incorporation Date24 July 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Geoffrey Michael Smith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Limekilns North Anston
Sheffield
S25 4FB
Director NameMr William Steel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(30 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shepcote Office Village
Shepcote Lane
Sheffield
S9 1TG
Secretary NameGeoffrey Smith
StatusCurrent
Appointed16 July 2015(30 years, 12 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address8 Shepcote Office Village
Shepcote Lane
Sheffield
S9 1TG
Director NameMarie Irene Smith
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 May 2005)
RoleCompany Director
Correspondence AddressThree Gables 21 Limekilns
North Anston
Sheffield
S25 4FB
Secretary NameMarie Irene Smith
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 May 2005)
RoleCompany Director
Correspondence AddressThree Gables 21 Limekilns
North Anston
Sheffield
S25 4FB
Secretary NameGwenyth Edwina Tonge
NationalityBritish
StatusResigned
Appointed18 May 2005(20 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 July 2015)
RoleCompany Director
Correspondence Address23 Limekilns
North Anston
Sheffield
S25 4FB

Contact

Websitewww.gsconstructionuk.co.uk
Telephone01282 700044
Telephone regionBurnley

Location

Registered Address8 Shepcote Office Village
Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr G. Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£72,814
Cash£8,131
Current Liabilities£49,317

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

18 March 1986Delivered 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

Filing History

10 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2015Termination of appointment of Gwenyth Edwina Tonge as a secretary on 16 July 2015 (1 page)
31 July 2015Appointment of Geoffrey Smith as a secretary on 16 July 2015 (2 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Appointment of Geoffrey Smith as a secretary on 16 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Termination of appointment of Gwenyth Edwina Tonge as a secretary on 16 July 2015 (1 page)
5 May 2015Appointment of Mr William Steel as a director on 10 April 2015 (2 pages)
5 May 2015Appointment of Mr William Steel as a director on 10 April 2015 (2 pages)
13 January 2015Secretary's details changed for Gwenyth Edwina Tonge on 13 January 2015 (1 page)
13 January 2015Secretary's details changed for Gwenyth Edwina Tonge on 13 January 2015 (1 page)
11 November 2014Director's details changed for Geoffrey Smith on 6 November 2014 (2 pages)
11 November 2014Director's details changed for Geoffrey Smith on 6 November 2014 (2 pages)
11 November 2014Director's details changed for Geoffrey Smith on 6 November 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Director's details changed for Geoffrey Smith on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Geoffrey Smith on 16 July 2010 (2 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from three gables 21 limekilns north anston sheffield S25 4FB (1 page)
23 December 2008Return made up to 16/07/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from three gables 21 limekilns north anston sheffield S25 4FB (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 16/07/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 October 2007Return made up to 16/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2007Return made up to 16/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 October 2006Return made up to 16/07/06; full list of members (6 pages)
3 October 2006Return made up to 16/07/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 October 2005Return made up to 16/07/05; full list of members (7 pages)
26 October 2005Return made up to 16/07/05; full list of members (7 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 August 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 October 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 August 2003Return made up to 16/07/03; full list of members (7 pages)
13 August 2003Return made up to 16/07/03; full list of members (7 pages)
22 August 2002Return made up to 16/07/02; full list of members (7 pages)
22 August 2002Return made up to 16/07/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
26 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
3 August 1999Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/99
(6 pages)
3 August 1999Return made up to 16/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/08/99
(6 pages)
1 June 1999Auditor's resignation (1 page)
1 June 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
3 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 July 1998Return made up to 16/07/98; no change of members (4 pages)
16 July 1998Return made up to 16/07/98; no change of members (4 pages)
14 July 1997Return made up to 16/07/97; no change of members (4 pages)
14 July 1997Return made up to 16/07/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 September 1996Return made up to 16/07/96; full list of members (6 pages)
9 September 1996Return made up to 16/07/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 July 1984Certificate of incorporation (1 page)
24 July 1984Certificate of incorporation (1 page)
24 July 1984Incorporation (15 pages)
24 July 1984Incorporation (15 pages)