G & S STORES LIMITED
SAWBRIDGEWORTH G & S DEVELOPMENTS LIMITED SPEED 6651 LIMITED

Hellopages » Essex » Epping Forest » CM21 9HX

Company number 03467650
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address THE OAKS, HATFIELD HEATH ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9HX
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Registration of charge 034676500001, created on 25 October 2016. The most likely internet sites of G & S STORES LIMITED are www.gsstores.co.uk, and www.g-s-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Bishops Stortford Rail Station is 3.6 miles; to Harlow Town Rail Station is 4.2 miles; to Stansted Airport Rail Station is 6.3 miles; to Elsenham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G S Stores Limited is a Private Limited Company. The company registration number is 03467650. G S Stores Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of G S Stores Limited is The Oaks Hatfield Heath Road Sawbridgeworth Hertfordshire Cm21 9hx. The company`s financial liabilities are £8.58k. It is £3.55k against last year. The cash in hand is £9.24k. It is £6.23k against last year. And the total assets are £82.75k, which is £10.64k against last year. HEAD, Peter Charles is a Secretary of the company. SURRIDGE, Robert John is a Director of the company. Secretary HEAD, Gail has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEAD, Gail has been resigned. Director SURRIDGE, Shirley Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


g & s stores Key Finiance

LIABILITIES £8.58k
+70%
CASH £9.24k
+207%
TOTAL ASSETS £82.75k
+14%
All Financial Figures

Current Directors

Secretary
HEAD, Peter Charles
Appointed Date: 30 January 2006

Director
SURRIDGE, Robert John
Appointed Date: 30 January 2006
74 years old

Resigned Directors

Secretary
HEAD, Gail
Resigned: 31 January 2006
Appointed Date: 08 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 1997
Appointed Date: 18 November 1997

Director
HEAD, Gail
Resigned: 31 January 2006
Appointed Date: 08 December 1997
71 years old

Director
SURRIDGE, Shirley Ann
Resigned: 31 January 2006
Appointed Date: 08 December 1997
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 1997
Appointed Date: 18 November 1997

Persons With Significant Control

Mr Robert John Surridge
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Charles Head
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G & S STORES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 18 November 2016 with updates
09 Nov 2016
Registration of charge 034676500001, created on 25 October 2016
15 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,000

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
06 Jan 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jan 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Dec 1997
Company name changed speed 6651 LIMITED\certificate issued on 19/12/97
18 Dec 1997
Registered office changed on 18/12/97 from: 6/8 underwood street london N1 7JQ
18 Nov 1997
Incorporation

G & S STORES LIMITED Charges

25 October 2016
Charge code 0346 7650 0001
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Shirley Ann Surridge Robert John Surridge
Description: Flat 144 meadow way norwich…