East Hoathly
Lewes
East Sussex
BN8 6DT
Secretary Name | Maureen Mary Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Oakdene Road Bookham Surrey KT23 3HE |
Director Name | Mr Andrew Grant Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Heating Supplies |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookfield Way Billingshurst West Sussex RH14 9AN |
Secretary Name | Mr Simon Barry Trinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Church Marks Lane East Hoathly Lewes East Sussex BN8 6EQ |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | ggssouthern.co.uk |
---|
Registered Address | Jury Farm Ripley Lane West Horsley Leatherhead Surrey KT24 6JT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Ripley |
Ward | Lovelace |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Simon Barry Trinder 50.00% Ordinary |
---|---|
25 at £1 | Daniel Booth 25.00% Ordinary |
25 at £1 | Maureen Mary Evans 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,269 |
Cash | £1,306 |
Current Liabilities | £207,502 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 April 2004 | Delivered 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 |
---|
5 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
3 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
10 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Registered office address changed from 1a Cobham Way East Horsley Leatherhead Surrey KT24 5BH United Kingdom on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from 1a Cobham Way East Horsley Leatherhead Surrey KT24 5BH United Kingdom on 22 August 2012 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
14 June 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Andrew Grant Smith on 21 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Andrew Grant Smith on 21 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Simon Barry Trinder on 28 May 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 1A cobham way east horsley surrey KT24 5BH (1 page) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 1A cobham way east horsley surrey KT24 5BH (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 August 2009 | Location of debenture register (1 page) |
5 August 2009 | Location of debenture register (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from rear of 3, station parade oakham road south east horsley surrey KT24 6QN (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from rear of 3, station parade oakham road south east horsley surrey KT24 6QN (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
30 October 2007 | Registered 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 2007 | Registered 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 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 August 2006 | Registered 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 2006 | Registered office changed on 11/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
11 August 2006 | Registered 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 2006 | Registered office changed on 11/08/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 August 2004 | Secretary resigned (2 pages) |
12 August 2004 | Secretary resigned (2 pages) |
3 August 2004 | New secretary appointed (3 pages) |
3 August 2004 | Return made up to 21/07/04; full list of members
|
3 August 2004 | New secretary appointed (3 pages) |
3 August 2004 | Return made up to 21/07/04; full list of members
|
10 May 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 25 churchmarks lane east hoathly lewes east sussex BN8 6EQ (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 25 churchmarks lane east hoathly lewes east sussex BN8 6EQ (2 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Particulars of mortgage/charge (9 pages) |
19 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 February 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (12 pages) |
21 July 2003 | Incorporation (12 pages) |