Company NameG & S Civils Limited
DirectorGaynor Hilton
Company StatusActive
Company Number08124277
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Previous NameFindavan Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMiss Gaynor Hilton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenheys Manchester Road West
Little Hulton
Manchester
M38 9XU
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Gary Dennison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 August 2018)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressGreenheys Manchester Road West
Little Hulton
Manchester
M38 9XU

Location

Registered AddressGreenheys 420 Manchester Road West
Little Hulton
Manchester
M38 9XU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary Dennison
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

7 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
1 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
26 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 November 2018Registered office address changed from Holden House Holden Road Leigh WN7 1EX England to Greenheys 420 Manchester Road West Little Hulton Manchester M38 9XU on 2 November 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
20 August 2018Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA to Holden House Holden Road Leigh WN7 1EX on 20 August 2018 (1 page)
20 August 2018Notification of Gaynor Hilton as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Appointment of Miss Gaynor Hilton as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Gary Dennison as a director on 20 August 2018 (1 page)
20 August 2018Cessation of Gary Dennison as a person with significant control on 20 August 2018 (1 page)
16 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
31 July 2017Notification of Gary Dennison as a person with significant control on 30 September 2016 (2 pages)
31 July 2017Notification of Gary Dennison as a person with significant control on 30 September 2016 (2 pages)
31 July 2017Confirmation statement made on 29 June 2017 with updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 February 2015Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Company name changed findavan LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed findavan LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
17 April 2013Appointment of Mr Gary Dennison as a director (2 pages)
17 April 2013Appointment of Mr Gary Dennison as a director (2 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Termination of appointment of Graham Cowan as a director (1 page)
3 July 2012Termination of appointment of Graham Cowan as a director (1 page)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)