GGS (KENT) LIMITED - CANTERBURY
Company Profile | Company Filings |
Overview
GGS (KENT) LIMITED is a Private Limited Company from CANTERBURY UNITED KINGDOM and has the status: Active.
GGS (KENT) LIMITED was incorporated 19 years ago on 05/01/2005 and has the registered number: 05324504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GGS (KENT) LIMITED was incorporated 19 years ago on 05/01/2005 and has the registered number: 05324504. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GGS (KENT) LIMITED - CANTERBURY
This company is listed in the following categories:
33190 - Repair of other equipment
33190 - Repair of other equipment
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CAMBURGH HOUSE
CANTERBURY
KENT
CT1 3DN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN DAVIS | Dec 1967 | British | Director | 2017-05-08 | CURRENT |
GLYNN DAVIS | Dec 1959 | British | Director | 2005-01-05 UNTIL 2017-05-08 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2005-01-05 UNTIL 2005-01-05 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2005-01-05 UNTIL 2005-01-05 | RESIGNED | |
HELEN DAVIS | British | Secretary | 2005-01-05 UNTIL 2022-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ggs (Kent) Holdings Limited | 2018-07-26 | Canterbury Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ggs (Kent) Merger Limited | 2018-05-23 - 2018-07-26 | Canterbury Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Helen Davis | 2017-05-08 - 2018-05-23 | 12/1967 | Herne Bay Kent | Ownership of shares 75 to 100 percent |
Mr Glynn Davis | 2016-04-06 - 2017-05-08 | 12/1959 | Herne Bay Kent |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GGS (Kent) Limited Filleted accounts for Companies House (small and micro) | 2023-11-15 | 31-03-2023 | £504,701 Cash £541,659 equity |
GGS (Kent) Limited Filleted accounts for Companies House (small and micro) | 2022-07-15 | 31-03-2022 | £497,770 Cash £502,991 equity |
GGS (Kent) Limited | 2021-12-02 | 31-03-2021 | £393,051 Cash £476,529 equity |
GGS (Kent) Limited | 2020-06-18 | 31-03-2020 | £305,031 Cash £1,175,761 equity |
GGS (Kent) Limited | 2019-10-15 | 31-03-2019 | £298,808 Cash £987,193 equity |
GGS (Kent) Limited - Filleted accounts | 2018-12-04 | 31-03-2018 | £884,396 Cash £873,143 equity |
GGS Kent Limited - Filleted accounts | 2017-10-24 | 31-03-2017 | £864,333 Cash £808,565 equity |
GGS (Kent) Limited - Abbreviated accounts | 2016-10-04 | 31-03-2016 | £305,314 Cash |
GGS Kent Limited - Abbreviated accounts | 2015-09-15 | 31-03-2015 | £196,402 Cash |
GGS Kent Limited - Abbreviated accounts | 2014-11-14 | 31-03-2014 | £234,309 Cash |