G S Uk Limited NOTTINGHAM


Founded in 1988, G S Uk, classified under reg no. 02227605 is an active company. Currently registered at 5 Crocus Street NG2 3DE, Nottingham the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/06/24 G S Uk Limited is no longer carrying the name G + S Group Uk.

The firm has 3 directors, namely Ryan R., Ruben D. and Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 1 November 2019 and Ryan R. and Ruben D. have been with the company for the least time - from 25 September 2020. As of 29 April 2024, there were 10 ex directors - John B., David W. and others listed below. There were no ex secretaries.

G S Uk Limited Address / Contact

Office Address 5 Crocus Street
Town Nottingham
Post code NG2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02227605
Date of Incorporation Mon, 7th Mar 1988
Industry Wholesale of textiles
Industry Wholesale of machinery for the textile industry and of sewing and knitting machines
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Ryan R.

Position: Director

Appointed: 25 September 2020

Ruben D.

Position: Director

Appointed: 25 September 2020

Robert D.

Position: Director

Appointed: 01 November 2019

John B.

Position: Director

Resigned: 01 October 2018

David W.

Position: Director

Appointed: 25 September 2020

Resigned: 01 January 2022

Wim M.

Position: Director

Appointed: 01 October 2018

Resigned: 23 December 2019

Summa Nv

Position: Corporate Director

Appointed: 01 October 2018

Resigned: 23 December 2019

Geert P.

Position: Director

Appointed: 01 October 2018

Resigned: 23 December 2019

Dale W.

Position: Director

Appointed: 06 April 2013

Resigned: 01 October 2018

David W.

Position: Director

Appointed: 06 April 2013

Resigned: 01 October 2018

David B.

Position: Director

Appointed: 17 December 2002

Resigned: 01 October 2018

Ekkbhard G.

Position: Director

Appointed: 07 March 1991

Resigned: 21 November 1996

Christopher G.

Position: Director

Appointed: 07 March 1991

Resigned: 21 November 1996

Norman H.

Position: Director

Appointed: 07 March 1991

Resigned: 30 July 2007

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Robert D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Gandae Consulting Bvba that put Ghent, Belgium as the address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Revoico Uk Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Robert D.

Notified on 18 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gandae Consulting Bvba

Ahornlaan 19 9030 Gent-Mariakerke, Ghent, Belgium

Legal authority Belgian Code Of Companies 1999
Legal form Private Limited Liability Company
Notified on 18 December 2020
Ceased on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Revoico Uk Limited

Bank Chambers Market Street, Huddersfield, HD1 2EW, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12302603
Notified on 23 December 2019
Ceased on 18 December 2020
Nature of control: 75,01-100% shares

Cadcam Technology Ltd

5 Crocus Street Crocus Street, Nottingham, NG2 3DE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 1901091
Notified on 10 October 2016
Ceased on 23 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

G + S Group Uk June 24, 1997
G+s Embroidery Uk February 14, 1997
Gunold + Stickma U.k December 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand154 322184 800
Current Assets697 083740 556
Debtors129 641229 430
Net Assets Liabilities390 346339 827
Other Debtors69 17056 426
Property Plant Equipment76 07475 190
Total Inventories413 120326 326
Other
Accumulated Depreciation Impairment Property Plant Equipment253 207282 188
Amounts Owed To Group Undertakings84 480109 957
Average Number Employees During Period1718
Bank Borrowings Overdrafts40 83330 833
Creditors71 49052 986
Finance Lease Liabilities Present Value Total8 5038 503
Fixed Assets142 915142 031
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 033
Increase From Depreciation Charge For Year Property Plant Equipment 28 981
Investments Fixed Assets66 84166 841
Investments In Group Undertakings66 84166 841
Net Current Assets Liabilities318 921250 782
Other Creditors19 89955 933
Other Taxation Social Security Payable49 95878 176
Property Plant Equipment Gross Cost329 281357 378
Total Additions Including From Business Combinations Property Plant Equipment 28 097
Total Assets Less Current Liabilities461 836392 813
Trade Creditors Trade Payables206 155207 808
Trade Debtors Trade Receivables60 471173 004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, June 2023
Free Download (9 pages)

Company search

Advertisements