GGS (KENT) LIMITED
HERNE BAY


Company number 05324504
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address CROSSLEY & DAVIS LTD, THE BEECH OFFICE KENT ENTERPRISE HOUSE, THE LINKS, HERNE BAY, KENT, UNITED KINGDOM, CT6 9GQ
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016. The most likely internet sites of GGS (KENT) LIMITED are www.ggskent.co.uk, and www.ggs-kent.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and ten months. Ggs Kent Limited is a Private Limited Company. The company registration number is 05324504. Ggs Kent Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of Ggs Kent Limited is Crossley Davis Ltd The Beech Office Kent Enterprise House The Links Herne Bay Kent United Kingdom Ct6 9gq. The company`s financial liabilities are £213.46k. It is £128.12k against last year. The cash in hand is £305.31k. It is £108.91k against last year. And the total assets are £420.08k, which is £155.05k against last year. DAVIS, Helen is a Secretary of the company. DAVIS, Glynn is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Repair of other equipment".


ggs (kent) Key Finiance

LIABILITIES £213.46k
+150%
CASH £305.31k
+55%
TOTAL ASSETS £420.08k
+58%
All Financial Figures

Current Directors

Secretary
DAVIS, Helen
Appointed Date: 05 January 2005

Director
DAVIS, Glynn
Appointed Date: 05 January 2005
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 January 2005
Appointed Date: 05 January 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 January 2005
Appointed Date: 05 January 2005
71 years old

Persons With Significant Control

Mr Glynn Davis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GGS (KENT) LIMITED Events

11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016
20 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
19 Jan 2005
Director resigned
11 Jan 2005
New director appointed
11 Jan 2005
New secretary appointed
11 Jan 2005
Registered office changed on 11/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Jan 2005
Incorporation