Company NameGd Construction Services Limited
DirectorGavin Charles Dixon
Company StatusActive
Company Number04691048
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gavin Charles Dixon
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleGroundworker
Country of ResidenceEngland
Correspondence Address51 Merleswen
Dunholme
Lincoln
Lincolnshire
LN2 3ST
Director NameMr Charles Gregory Dixon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 The Crescent
Wragby
Market Rasen
Lincolnshire
LN8 5RF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDenise Bernardette Dixon
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Lodge Close
Poachers Rest Welton
Lincoln
Lincolnshire
LN2 3TW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Antonia Smith
8.33%
Ordinary B
50 at £1Charles Gregory Dixon
41.67%
Ordinary
35 at £1Gavin Dixon
29.17%
Ordinary A
25 at £1Denise Bernardette Dixon
20.83%
Ordinary

Financials

Year2014
Net Worth£152,536
Cash£75,731
Current Liabilities£174,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

21 September 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
25 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 November 2022Change of details for Mr Gavin Charles Dixon as a person with significant control on 9 November 2022 (2 pages)
29 November 2022Change of details for Mr Gavin Charles Dixon as a person with significant control on 9 November 2022 (2 pages)
29 November 2022Director's details changed for Mr Gavin Charles Dixon on 9 November 2022 (2 pages)
16 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
10 June 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
11 February 2022Cancellation of shares. Statement of capital on 23 September 2021
  • GBP 45
(6 pages)
10 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 January 2022Cessation of Charles Gregory Dixon as a person with significant control on 23 September 2021 (1 page)
28 January 2022Change of details for Mr Gavin Charles Dixon as a person with significant control on 23 September 2021 (2 pages)
28 January 2022Termination of appointment of Charles Gregory Dixon as a director on 23 September 2021 (1 page)
15 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
31 July 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
30 June 2021Change of details for Mr Charles Gregory Dixon as a person with significant control on 8 June 2021 (2 pages)
30 June 2021Change of details for Mr Gavin Charles Dixon as a person with significant control on 8 June 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
1 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
25 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 120
(5 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 120
(5 pages)
20 April 2016Termination of appointment of Denise Bernardette Dixon as a secretary on 6 March 2016 (1 page)
20 April 2016Termination of appointment of Denise Bernardette Dixon as a secretary on 6 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(6 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(6 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 120
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 120
(6 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 120
(6 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
10 April 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
1 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Charles Gregory Dixon on 8 March 2010 (2 pages)
6 April 2011Director's details changed for Charles Gregory Dixon on 8 March 2010 (2 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Charles Gregory Dixon on 8 March 2010 (2 pages)
6 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Gavin Charles Dixon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Charles Gregory Dixon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Charles Gregory Dixon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Charles Gregory Dixon on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Gavin Charles Dixon on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Gavin Charles Dixon on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 07/03/09; full list of members (4 pages)
15 May 2009Return made up to 07/03/09; full list of members (4 pages)
30 October 2008Ad 01/10/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
30 October 2008Ad 01/10/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
27 October 2008Nc inc already adjusted 01/10/08 (2 pages)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
27 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2008Nc inc already adjusted 01/10/08 (2 pages)
8 October 2008Director appointed mr gavin charles dixon (1 page)
8 October 2008Director appointed mr gavin charles dixon (1 page)
12 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 June 2008Return made up to 07/03/08; full list of members (3 pages)
11 June 2008Return made up to 07/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 April 2007Return made up to 07/03/07; full list of members (2 pages)
3 April 2007Return made up to 07/03/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 07/03/06; full list of members (2 pages)
20 April 2006Return made up to 07/03/06; full list of members (2 pages)
22 June 2005Return made up to 07/03/05; full list of members (2 pages)
22 June 2005Return made up to 07/03/05; full list of members (2 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Ad 07/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)