Company NameG S Foam Concrete Limited
DirectorsGlen Jones and Lynne Valerie Jones
Company StatusActive
Company Number06719284
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Glen Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Director NameMrs Lynne Valerie Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
Secretary NameLynne Valerie Jones
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Green Walk
Gatley
Cheadle
Cheshire
SK8 4BN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitegsfoamconcrete.co.uk
Email address[email protected]
Telephone0161 3743167
Telephone regionManchester

Location

Registered Address8 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

100 at £1Glen Jones & Lynne Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£99,592
Cash£124,218
Current Liabilities£198,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

1 February 2009Delivered on: 19 February 2009
Persons entitled: Glen Jones

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 50,000
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 50,000
(4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
22 July 2015Registered office address changed from 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE to 8 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 28 Old Hall Road Gatley Cheadle Cheshire SK8 4BE to 8 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 22 July 2015 (1 page)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
26 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Mrs Lynne Valerie Jones on 13 June 2013 (2 pages)
21 October 2013Director's details changed for Mr Glen Jones on 13 June 2013 (2 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Mr Glen Jones on 13 June 2013 (2 pages)
21 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Director's details changed for Mrs Lynne Valerie Jones on 13 June 2013 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mrs Lynne Valerie Jones on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mrs Lynne Valerie Jones on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Glen Jones on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Glen Jones on 11 October 2011 (2 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
10 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
(4 pages)
20 October 2010Appointment of Mrs Lynne Valerie Jones as a director (2 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 October 2010Appointment of Mrs Lynne Valerie Jones as a director (2 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
15 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Glen Jones on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Glen Jones on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Glen Jones on 9 November 2009 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 2 pendlebury road gatley cheadle cheshire SK8 4HB uk (1 page)
17 June 2009Appointment terminated secretary lynne jones (1 page)
17 June 2009Appointment terminated secretary lynne jones (1 page)
17 June 2009Registered office changed on 17/06/2009 from 2 pendlebury road gatley cheadle cheshire SK8 4HB uk (1 page)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
10 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
9 October 2008Incorporation (22 pages)
9 October 2008Incorporation (22 pages)