G.S.HEAD LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 5JY

Company number 01048232
Status Active
Incorporation Date 4 April 1972
Company Type Private Limited Company
Address THE MAIN GATE HOUSE REDHILL AERODROME, KINGS MILL LANE, REDHILL, SURREY, ENGLAND, RH1 5JY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 28 November 2016 with updates; Registered office address changed from 35 Holmesdale Road Reigate Surrey RH2 0BJ to The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 12 May 2016. The most likely internet sites of G.S.HEAD LIMITED are www.gshead.co.uk, and www.g-s-head.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. G S Head Limited is a Private Limited Company. The company registration number is 01048232. G S Head Limited has been working since 04 April 1972. The present status of the company is Active. The registered address of G S Head Limited is The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill Surrey England Rh1 5jy. The company`s financial liabilities are £1.96k. It is £-8.95k against last year. The cash in hand is £22.76k. It is £6.78k against last year. And the total assets are £29.4k, which is £5.53k against last year. HEAD, Patricia Ann is a Secretary of the company. HEAD, Ian George is a Director of the company. Secretary HEAD, Betty Doreen has been resigned. Director HAY, James Alan has been resigned. Director HEAD, Stephen Richard has been resigned. The company operates in "Printing n.e.c.".


g.s.head Key Finiance

LIABILITIES £1.96k
-83%
CASH £22.76k
+42%
TOTAL ASSETS £29.4k
+23%
All Financial Figures

Current Directors

Secretary
HEAD, Patricia Ann
Appointed Date: 26 November 2014

Director
HEAD, Ian George

79 years old

Resigned Directors

Secretary
HEAD, Betty Doreen
Resigned: 26 November 2014

Director
HAY, James Alan
Resigned: 02 June 1998
82 years old

Director
HEAD, Stephen Richard
Resigned: 21 January 2000
76 years old

Persons With Significant Control

Mr Ian George Head
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

G.S.HEAD LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
12 May 2016
Registered office address changed from 35 Holmesdale Road Reigate Surrey RH2 0BJ to The Main Gate House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 12 May 2016
22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
18 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 850

...
... and 61 more events
09 Dec 1987
Accounts for a small company made up to 5 April 1987

09 Dec 1987
Return made up to 28/11/87; full list of members

30 Jan 1987
Return made up to 25/11/86; full list of members

28 Jan 1987
Accounts for a small company made up to 5 April 1986

16 Dec 1986
Return made up to 28/11/86; full list of members