Company NameGS Systems Limited
DirectorsNiels Christian Nielsen and Amanda Nielsen
Company StatusActive
Company Number03288521
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 4 months ago)
Previous NameGrove Supplies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Niels Christian Nielsen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(3 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119-121 Buxton Road
Stockport
Cheshire
SK2 6LR
Secretary NameMr Niels Christian Nielsen
NationalityBritish
StatusCurrent
Appointed17 September 2003(6 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119-121 Buxton Road
Stockport
Cheshire
SK2 6LR
Director NameMrs Amanda Nielsen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(17 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address119-121 Buxton Road
Stockport
Cheshire
SK2 6LR
Director NameBent Nielsen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2003)
RoleManaging Director
Correspondence Address18 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Director NameMr Bjorn Daniel Nielsen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 1996(3 days after company formation)
Appointment Duration15 years, 5 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119-121 Buxton Road
Stockport
Cheshire
SK2 6LR
Director NameElizabeth Ann Nielsen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address18 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Secretary NameBent Nielsen
NationalityBritish
StatusResigned
Appointed09 December 1996(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2003)
RoleManaging Director
Correspondence Address18 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Director NameMr Richard John Tarran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address119-121 Buxton Road
Stockport
Cheshire
SK2 6LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegs-systems.co.uk
Email address[email protected]
Telephone0800 6556264
Telephone regionFreephone

Location

Registered Address119-121 Buxton Road
Stockport
Cheshire
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

400 at £1Amanda Nielsen & Niels C. Nielsen
66.67%
Ordinary A
200 at £1Amanda Nielsen & Niels C. Nielsen
33.33%
Ordinary B

Financials

Year2014
Net Worth£191,141
Cash£112,659
Current Liabilities£157,861

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2022 (1 year, 4 months ago)
Next Return Due18 December 2023 (overdue)

Charges

8 September 2003Delivered 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

Filing History

25 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 March 2018Termination of appointment of Richard John Tarran as a director on 29 March 2018 (1 page)
12 January 2018Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 600
(5 pages)
29 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 600
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 600
(5 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 600
(5 pages)
23 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 600
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Appointment of Mrs Amanda Nielsen as a director on 10 January 2014 (2 pages)
29 July 2014Appointment of Mrs Amanda Nielsen as a director on 10 January 2014 (2 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(5 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(5 pages)
16 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
31 May 2012Termination of appointment of Bjorn Nielsen as a director (1 page)
31 May 2012Purchase of own shares. (3 pages)
31 May 2012Appointment of Mr Richard John Tarran as a director (2 pages)
31 May 2012Purchase of own shares. (3 pages)
31 May 2012Termination of appointment of Bjorn Nielsen as a director (1 page)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 600
(4 pages)
31 May 2012Cancellation of shares. Statement of capital on 31 May 2012
  • GBP 600
(4 pages)
31 May 2012Appointment of Mr Richard John Tarran as a director (2 pages)
29 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 December 2009Director's details changed for Bjorn Daniel Nielsen on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for Niels Christian Nielsen on 1 December 2009 (1 page)
30 December 2009Director's details changed for Niels Christian Nielsen on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Niels Christian Nielsen on 1 December 2009 (2 pages)
30 December 2009Director's details changed for Niels Christian Nielsen on 1 December 2009 (2 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
30 December 2009Secretary's details changed for Niels Christian Nielsen on 1 December 2009 (1 page)
30 December 2009Director's details changed for Bjorn Daniel Nielsen on 1 December 2009 (2 pages)
30 December 2009Secretary's details changed for Niels Christian Nielsen on 1 December 2009 (1 page)
30 December 2009Director's details changed for Bjorn Daniel Nielsen on 1 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 April 2008Return made up to 06/12/07; full list of members (4 pages)
14 April 2008Return made up to 06/12/07; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 February 2007Return made up to 06/12/06; full list of members (3 pages)
15 February 2007Return made up to 06/12/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 June 2006Return made up to 06/12/05; full list of members (3 pages)
12 June 2006Return made up to 06/12/05; full list of members (3 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005Return made up to 06/12/04; no change of members (7 pages)
10 June 2005Return made up to 06/12/04; no change of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2004Return made up to 06/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Return made up to 06/12/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
10 December 2003Company name changed grove supplies LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed grove supplies LIMITED\certificate issued on 10/12/03 (2 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
10 March 2003Secretary resigned;director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned;director resigned (1 page)
7 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 January 2002Return made up to 06/12/01; full list of members (8 pages)
2 January 2002Return made up to 06/12/01; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2001Return made up to 06/12/00; full list of members (8 pages)
1 February 2001Return made up to 06/12/00; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 06/12/99; full list of members (7 pages)
17 January 2000Return made up to 06/12/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Return made up to 06/12/98; no change of members (4 pages)
8 April 1999Return made up to 06/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 December 1997Return made up to 06/12/97; full list of members (6 pages)
29 December 1997Return made up to 06/12/97; full list of members (6 pages)
29 December 1997Ad 05/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 December 1997Ad 05/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
16 December 1996Secretary resigned (1 page)
6 December 1996Incorporation (10 pages)
6 December 1996Incorporation (10 pages)