You are here: bizstats.co.uk > a-z index > G list > GS list

Gsf Gb Limited EASTLEIGH


Founded in 2000, Gsf Gb, classified under reg no. 04021720 is an active company. Currently registered at Unit 3 Tower Lane Industrial Estate SO50 6NZ, Eastleigh the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Christophe C., appointed on 2 February 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gsf Gb Limited Address / Contact

Office Address Unit 3 Tower Lane Industrial Estate
Office Address2 Tower Lane
Town Eastleigh
Post code SO50 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021720
Date of Incorporation Wed, 21st Jun 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christophe C.

Position: Director

Appointed: 02 February 2018

Thierry C.

Position: Director

Appointed: 06 February 2014

Resigned: 02 February 2018

Gilles M.

Position: Director

Appointed: 06 February 2014

Resigned: 01 July 2022

Janice F.

Position: Secretary

Appointed: 01 May 2011

Resigned: 20 June 2016

Jean A.

Position: Secretary

Appointed: 29 February 2008

Resigned: 01 May 2011

Shane W.

Position: Director

Appointed: 29 February 2008

Resigned: 31 December 2021

Bernard L.

Position: Director

Appointed: 01 February 2006

Resigned: 06 February 2014

Nigel P.

Position: Secretary

Appointed: 11 October 2004

Resigned: 29 February 2008

Regis B.

Position: Director

Appointed: 04 March 2004

Resigned: 06 February 2014

William D.

Position: Secretary

Appointed: 28 February 2003

Resigned: 11 October 2004

Patrica R.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 January 2003

Patrica R.

Position: Director

Appointed: 01 April 2002

Resigned: 31 January 2003

William D.

Position: Director

Appointed: 01 April 2002

Resigned: 11 October 2004

David H.

Position: Director

Appointed: 01 April 2002

Resigned: 28 February 2005

Ronald B.

Position: Director

Appointed: 01 April 2002

Resigned: 31 December 2002

Guy L.

Position: Director

Appointed: 10 April 2001

Resigned: 05 March 2002

Hubert E.

Position: Director

Appointed: 10 April 2001

Resigned: 24 February 2006

Hubert E.

Position: Secretary

Appointed: 10 April 2001

Resigned: 01 April 2002

Eric L.

Position: Director

Appointed: 10 April 2001

Resigned: 19 February 2003

Jean-Pierre R.

Position: Director

Appointed: 21 June 2000

Resigned: 05 March 2002

Franck N.

Position: Director

Appointed: 21 June 2000

Resigned: 01 February 2007

Franck N.

Position: Secretary

Appointed: 21 June 2000

Resigned: 10 April 2001

Jean N.

Position: Director

Appointed: 21 June 2000

Resigned: 02 February 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Ramez S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Neal M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jean N., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ramez S.

Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neal M.

Notified on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean N.

Notified on 6 April 2016
Ceased on 7 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 559 5961 627 6602 462 2803 402 9714 184 1433 092 7092 371 899
Current Assets2 128 5752 420 3792 726 5353 402 971 3 092 7092 689 951
Debtors568 979792 719264 255   318 052
Net Assets Liabilities528 779453 779     
Other
Amounts Owed By Related Parties568 979792 719264 255   318 052
Amounts Owed To Group Undertakings1 500 0001 575 0003 025 7813 777 2174 633 2664 616 6783 288 920
Creditors1 500 0001 575 0003 025 7813 777 2174 633 2664 616 6783 288 920
Dividends Paid     1 000 000 
Investments Fixed Assets678 025678 025678 025678 025678 025678 025678 025
Investments In Group Undertakings Participating Interests 678 025678 025678 025678 025678 025678 025
Net Current Assets Liabilities1 350 7541 350 754-299 246-374 246-449 123-1 523 969-598 969
Number Shares Issued Fully Paid 5 100 000     
Par Value Share 1     
Percentage Class Share Held In Subsidiary 100100100100  
Profit Loss-41 723-75 000-75 000-75 000-74 877-74 846925 000
Total Assets Less Current Liabilities2 028 7792 028 779378 779303 779228 902-845 94479 056
Trade Creditors Trade Payables 2 644 625     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 25th, March 2024
Free Download (9 pages)

Company search

Advertisements