Company NameGv1951 Limited
DirectorSallie Louise Nielsen
Company StatusActive
Company Number08092696
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sallie Louise Nielsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Martin Richard Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmere Back Westgate
Hornsea
East Yorkshire
HU18 1BL

Location

Registered AddressBeverley House
South Cliff
Hornsea
HU18 1TL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alison Rigney
20.00%
Ordinary E
1 at £1Sallie Nielsen
20.00%
Ordinary A
1 at £1Sallie Nielsen
20.00%
Ordinary B
1 at £1Sallie Nielsen
20.00%
Ordinary C
1 at £1Sallie Nielsen
20.00%
Ordinary D

Financials

Year2014
Net Worth£3,982
Cash£21
Current Liabilities£15,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 August 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
15 August 2023Appointment of Mark Jordan as a director on 20 April 2023 (2 pages)
14 July 2023Registered office address changed from F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Beverley House South Cliff Hornsea HU18 1TL on 14 July 2023 (1 page)
5 May 2023Termination of appointment of Sallie Louise Nielsen as a director on 20 April 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 August 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
5 March 2021Director's details changed for Mrs Sallie Louise Nielsen on 5 March 2021 (2 pages)
3 March 2021Registered office address changed from 935 Spring Bank West Hull HU5 5BE to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page)
18 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(6 pages)
11 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
11 February 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(6 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(6 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(6 pages)
9 December 2014Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 9 December 2014 (1 page)
28 August 2014Termination of appointment of Martin Richard Varley as a director on 28 August 2014 (1 page)
28 August 2014Appointment of Mrs Sallie Louise Nielsen as a director on 28 August 2014 (2 pages)
28 August 2014Appointment of Mrs Sallie Louise Nielsen as a director on 28 August 2014 (2 pages)
28 August 2014Termination of appointment of Martin Richard Varley as a director on 28 August 2014 (1 page)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
(6 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 March 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 21 March 2014 (1 page)
28 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
28 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 June 2012Incorporation (31 pages)
1 June 2012Incorporation (31 pages)