Gs Systems Limited CHESHIRE


Gs Systems started in year 1996 as Private Limited Company with registration number 03288521. The Gs Systems company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cheshire at 119-121 Buxton Road. Postal code: SK2 6LR. Since 2003-12-10 Gs Systems Limited is no longer carrying the name Grove Supplies.

At the moment there are 2 directors in the the company, namely Amanda N. and Niels N.. In addition one secretary - Niels N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bent N. who worked with the the company until 28 February 2003.

Gs Systems Limited Address / Contact

Office Address 119-121 Buxton Road
Office Address2 Stockport
Town Cheshire
Post code SK2 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288521
Date of Incorporation Fri, 6th Dec 1996
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (213 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Amanda N.

Position: Director

Appointed: 10 January 2014

Niels N.

Position: Secretary

Appointed: 17 September 2003

Niels N.

Position: Director

Appointed: 09 December 1996

Richard T.

Position: Director

Appointed: 23 May 2012

Resigned: 29 March 2018

Elizabeth N.

Position: Director

Appointed: 09 December 1996

Resigned: 28 February 2003

Bent N.

Position: Director

Appointed: 09 December 1996

Resigned: 28 February 2003

Bjorn N.

Position: Director

Appointed: 09 December 1996

Resigned: 22 May 2012

Bent N.

Position: Secretary

Appointed: 09 December 1996

Resigned: 28 February 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 06 December 1996

Resigned: 09 December 1996

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 06 December 1996

Resigned: 09 December 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Amanda N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Niels N. This PSC owns 50,01-75% shares.

Amanda N.

Notified on 1 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Niels N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Grove Supplies December 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth127 085191 141202 099      
Balance Sheet
Cash Bank In Hand112 003112 659121 182      
Cash Bank On Hand  121 18241 99548 20164 59490 85737 080337 259
Current Assets268 520310 730339 263274 197227 535239 015354 854417 310602 061
Debtors119 957163 801187 889171 423128 509109 253112 140187 230110 944
Net Assets Liabilities  202 099125 331   166 144184 996
Net Assets Liabilities Including Pension Asset Liability127 085191 141202 099      
Other Debtors  29 641100 22070 48655 18024 47017 5684 599
Property Plant Equipment  57 47245 01236 43430 14226 88826 15520 943
Stocks Inventory36 56034 27030 192      
Tangible Fixed Assets57 60457 69857 472      
Total Inventories  30 19260 77950 82565 168151 857193 000153 858
Reserves/Capital
Called Up Share Capital600600600      
Profit Loss Account Reserve126 085190 141201 099      
Shareholder Funds127 085191 141202 099      
Other
Accumulated Depreciation Impairment Property Plant Equipment  95 796108 256116 834123 792120 613127 193116 845
Average Number Employees During Period   252018171513
Bank Borrowings  18 6925 622     
Bank Borrowings Overdrafts  5 6685 622    112 201
Capital Redemption Reserve400400400      
Creditors  5 668193 878137 268167 850228 756277 321112 201
Creditors Due After One Year46 15718 7105 668      
Creditors Due Within One Year152 882157 861188 968      
Increase From Depreciation Charge For Year Property Plant Equipment   12 4608 5786 9586 6246 5805 477
Net Current Assets Liabilities115 638152 869150 29580 31990 26771 165126 098139 989276 254
Number Shares Allotted 200200      
Number Shares Issued Fully Paid   200200200200200200
Other Creditors  71 08275 93481 50597 085197 610174 25521 246
Other Taxation Social Security Payable  89 36987 66536 47958 64324 31583 199249 941
Par Value Share 11111111
Property Plant Equipment Gross Cost  153 268153 268153 268153 934147 501153 348137 788
Provisions For Liabilities Charges 716       
Secured Debts82 67245 95718 692      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Additions 13 62613 795      
Tangible Fixed Assets Cost Or Valuation136 877144 863153 268      
Tangible Fixed Assets Depreciation79 27387 16595 796      
Tangible Fixed Assets Depreciation Charged In Period 12 87414 021      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 9825 390      
Tangible Fixed Assets Disposals 5 6405 390      
Total Additions Including From Business Combinations Property Plant Equipment     6665 3705 847740
Total Assets Less Current Liabilities173 242210 567207 767125 331126 701101 307152 986166 144297 197
Trade Creditors Trade Payables  15 49324 65719 28412 1226 83119 86741 396
Trade Debtors Trade Receivables  158 24871 20358 02354 07387 670169 662106 345
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 803 15 825
Disposals Property Plant Equipment      11 803 16 300

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements