Company NameGS Energy Connections Limited
DirectorDanny Niall Ben Dunstan
Company StatusActive
Company Number08904437
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Danny Niall Ben Dunstan
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7d Caldershaw Business Centre
Ings Avenue
Rochdale
OL12 7LQ
Director NameMr Stephen Anthony Hayden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleGar Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Church Street Business Centre 52-54 Church
Littleborough
OL15 8AU
Director NameMr Geoffrey Michael Robinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressUnit 2 Springmill Gardens Craven Street
Plumbe Street
Burnley
Lancashire
BB11 3AA

Location

Registered AddressUnit 7d Caldershaw Business Centre
Ings Avenue
Rochdale
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Geoffrey Robinson
50.00%
Ordinary
50 at £0.01Stephen Hayden
50.00%
Ordinary

Financials

Year2014
Net Worth£8,494
Cash£27,112
Current Liabilities£26,042

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

15 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
15 March 2024Notification of Dnbd Utility Connections Ltd as a person with significant control on 30 July 2022 (2 pages)
15 March 2024Cessation of Danny Niall Ben Dunstan as a person with significant control on 30 July 2022 (1 page)
13 February 2024Director's details changed for Mr Danny Niall Ben Dunstan on 11 February 2024 (2 pages)
13 February 2024Director's details changed for Miss Laura Lilly Tomlinson on 11 February 2024 (2 pages)
17 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
3 March 2023Appointment of Miss Laura Lilly Tomlinson as a director on 1 February 2023 (2 pages)
3 March 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 51
(3 pages)
17 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
2 December 2022Director's details changed for Mr Danny Niall Ben Dunstan on 1 December 2022 (2 pages)
2 December 2022Change of details for Mr Danny Niall Ben Dunstan as a person with significant control on 1 December 2022 (2 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
16 March 2022Change of details for Mr Danny Niall Ben Dunstan as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Registered office address changed from Unit 2 Church Street Business Centre 52-54 Church Church Street Littleborough OL15 8AU England to Unit 7D Caldershaw Business Centre Ings Avenue Rochdale OL12 7LQ on 15 March 2022 (1 page)
15 March 2022Director's details changed for Mr Danny Niall Ben Dunstan on 15 March 2022 (2 pages)
25 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
19 August 2021Cessation of Geoffrey Robinson as a person with significant control on 17 June 2021 (3 pages)
10 August 2021Cessation of Stephen Anthony Hayden as a person with significant control on 30 July 2021 (1 page)
10 August 2021Appointment of Mr Danny Niall Ben Dunstan as a director on 30 July 2021 (2 pages)
10 August 2021Notification of Danny Niall Ben Dunstan as a person with significant control on 30 July 2021 (2 pages)
10 August 2021Termination of appointment of Stephen Anthony Hayden as a director on 30 July 2021 (1 page)
5 August 2021Registered office address changed from Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA England to Unit 2 Church Street Business Centre Church Street Littleborough OL15 8AU on 5 August 2021 (1 page)
5 August 2021Registered office address changed from Unit 2 Church Street Business Centre Church Street Littleborough OL15 8AU United Kingdom to Unit 2 Church Street Business Centre 52-54 Church Church Street Littleborough OL15 8AU on 5 August 2021 (1 page)
21 June 2021Termination of appointment of Geoffrey Michael Robinson as a director on 17 June 2021 (1 page)
26 May 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
19 May 2021Director's details changed for Mr Geoffrey Michael Robinson on 18 May 2021 (2 pages)
22 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (3 pages)
24 January 2018Cessation of Geoffrey Michael Robinson as a person with significant control on 24 January 2018 (1 page)
24 January 2018Notification of Geoffrey Robinson as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Notification of Geoffrey Robinson as a person with significant control on 23 January 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
22 June 2016Registered office address changed from 1a Bridge Street Padiham Burnley Lancashire BB12 8LA to Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 1a Bridge Street Padiham Burnley Lancashire BB12 8LA to Unit 2 Springmill Gardens Craven Street Plumbe Street Burnley Lancashire BB11 3AA on 22 June 2016 (1 page)
25 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
25 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)