Company NameGGS Southern Limited
DirectorSimon Barry Trinder
Company StatusActive
Company Number04840312
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Barry Trinder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 South Street
East Hoathly
Lewes
East Sussex
BN8 6DT
Secretary NameMaureen Mary Evans
NationalityBritish
StatusCurrent
Appointed01 April 2004(8 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address4 Oakdene Road
Bookham
Surrey
KT23 3HE
Director NameMr Andrew Grant Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleHeating Supplies
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookfield Way
Billingshurst
West Sussex
RH14 9AN
Secretary NameMr Simon Barry Trinder
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Church Marks Lane
East Hoathly
Lewes
East Sussex
BN8 6EQ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websiteggssouthern.co.uk

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Simon Barry Trinder
50.00%
Ordinary
25 at £1Daniel Booth
25.00%
Ordinary
25 at £1Maureen Mary Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£112,269
Cash£1,306
Current Liabilities£207,502

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

21 April 2004Delivered on: 30 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
10 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 August 2012Registered office address changed from 1a Cobham Way East Horsley Leatherhead Surrey KT24 5BH United Kingdom on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 1a Cobham Way East Horsley Leatherhead Surrey KT24 5BH United Kingdom on 22 August 2012 (1 page)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Termination of appointment of Andrew Smith as a director (1 page)
14 June 2012Termination of appointment of Andrew Smith as a director (1 page)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 August 2010Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages)
11 August 2010Director's details changed for Andrew Grant Smith on 21 July 2010 (2 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Andrew Grant Smith on 21 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages)
10 August 2010Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Registered office changed on 05/08/2009 from 1A cobham way east horsley surrey KT24 5BH (1 page)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 1A cobham way east horsley surrey KT24 5BH (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
25 September 2008Registered office changed on 25/09/2008 from rear of 3, station parade oakham road south east horsley surrey KT24 6QN (1 page)
25 September 2008Registered office changed on 25/09/2008 from rear of 3, station parade oakham road south east horsley surrey KT24 6QN (1 page)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
30 October 2007Registered office changed on 30/10/07 from: st martin's house business centre, ockham road south east horsley surrey KT24 6RX (1 page)
30 October 2007Registered office changed on 30/10/07 from: st martin's house business centre, ockham road south east horsley surrey KT24 6RX (1 page)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
17 August 2006Return made up to 21/07/06; full list of members (3 pages)
11 August 2006Registered office changed on 11/08/06 from: st martin's house business centre, ockham road south east horsley surrey KT24 6RX (1 page)
11 August 2006Registered office changed on 11/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
11 August 2006Registered office changed on 11/08/06 from: st martin's house business centre, ockham road south east horsley surrey KT24 6RX (1 page)
11 August 2006Registered office changed on 11/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
21 July 2005Return made up to 21/07/05; full list of members (3 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 August 2004Secretary resigned (2 pages)
12 August 2004Secretary resigned (2 pages)
3 August 2004New secretary appointed (3 pages)
3 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 August 2004New secretary appointed (3 pages)
3 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 May 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 25 churchmarks lane east hoathly lewes east sussex BN8 6EQ (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 25 churchmarks lane east hoathly lewes east sussex BN8 6EQ (2 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
19 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (12 pages)
21 July 2003Incorporation (12 pages)