Stockport
Cheshire
SK2 6LR
Secretary Name | Mr Niels Christian Nielsen |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119-121 Buxton Road Stockport Cheshire SK2 6LR |
Director Name | Mrs Amanda Nielsen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 119-121 Buxton Road Stockport Cheshire SK2 6LR |
Director Name | Bent Nielsen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2003) |
Role | Managing Director |
Correspondence Address | 18 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BB |
Director Name | Mr Bjorn Daniel Nielsen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 1996(3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119-121 Buxton Road Stockport Cheshire SK2 6LR |
Director Name | Elizabeth Ann Nielsen |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 18 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BB |
Secretary Name | Bent Nielsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2003) |
Role | Managing Director |
Correspondence Address | 18 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BB |
Director Name | Mr Richard John Tarran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 March 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 119-121 Buxton Road Stockport Cheshire SK2 6LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | gs-systems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 6556264 |
Telephone region | Freephone |
Registered Address | 119-121 Buxton Road Stockport Cheshire SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
400 at £1 | Amanda Nielsen & Niels C. Nielsen 66.67% Ordinary A |
---|---|
200 at £1 | Amanda Nielsen & Niels C. Nielsen 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,141 |
Cash | £112,659 |
Current Liabilities | £157,861 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 18 December 2023 (overdue) |
8 September 2003 | Delivered on: 12 September 2003 Persons entitled: National Westminster 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 |
---|
25 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 March 2018 | Termination of appointment of Richard John Tarran as a director on 29 March 2018 (1 page) |
12 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Appointment of Mrs Amanda Nielsen as a director on 10 January 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Amanda Nielsen as a director on 10 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Termination of appointment of Bjorn Nielsen as a director (1 page) |
31 May 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Appointment of Mr Richard John Tarran as a director (2 pages) |
31 May 2012 | Purchase of own shares. (3 pages) |
31 May 2012 | Termination of appointment of Bjorn Nielsen as a director (1 page) |
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
31 May 2012 | Cancellation of shares. Statement of capital on 31 May 2012
|
31 May 2012 | Appointment of Mr Richard John Tarran as a director (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 December 2009 | Director's details changed for Bjorn Daniel Nielsen on 1 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Niels Christian Nielsen on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for Niels Christian Nielsen on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Niels Christian Nielsen on 1 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Niels Christian Nielsen on 1 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Secretary's details changed for Niels Christian Nielsen on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for Bjorn Daniel Nielsen on 1 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Niels Christian Nielsen on 1 December 2009 (1 page) |
30 December 2009 | Director's details changed for Bjorn Daniel Nielsen on 1 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Return made up to 06/12/07; full list of members (4 pages) |
14 April 2008 | Return made up to 06/12/07; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 February 2007 | Return made up to 06/12/06; full list of members (3 pages) |
15 February 2007 | Return made up to 06/12/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
12 June 2006 | Return made up to 06/12/05; full list of members (3 pages) |
12 June 2006 | Return made up to 06/12/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | Return made up to 06/12/04; no change of members (7 pages) |
10 June 2005 | Return made up to 06/12/04; no change of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 06/12/03; no change of members
|
7 January 2004 | Return made up to 06/12/03; no change of members
|
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Company name changed grove supplies LIMITED\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed grove supplies LIMITED\certificate issued on 10/12/03 (2 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Return made up to 06/12/02; full list of members
|
7 January 2003 | Return made up to 06/12/02; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2002 | Return made up to 06/12/01; full list of members (8 pages) |
2 January 2002 | Return made up to 06/12/01; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 February 2001 | Return made up to 06/12/00; full list of members (8 pages) |
1 February 2001 | Return made up to 06/12/00; full list of members (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 April 1999 | Return made up to 06/12/98; no change of members (4 pages) |
8 April 1999 | Return made up to 06/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
29 December 1997 | Ad 05/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 December 1997 | Ad 05/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page) |
16 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Incorporation (10 pages) |
6 December 1996 | Incorporation (10 pages) |