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.
Office Address | Unit 3 Tower Lane Industrial Estate |
Office Address2 | Tower Lane |
Town | Eastleigh |
Post code | SO50 6NZ |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 1 559 596 | 1 627 660 | 2 462 280 | 3 402 971 | 4 184 143 | 3 092 709 | 2 371 899 |
Current Assets | 2 128 575 | 2 420 379 | 2 726 535 | 3 402 971 | 3 092 709 | 2 689 951 | |
Debtors | 568 979 | 792 719 | 264 255 | 318 052 | |||
Net Assets Liabilities | 528 779 | 453 779 | |||||
Other | |||||||
Amounts Owed By Related Parties | 568 979 | 792 719 | 264 255 | 318 052 | |||
Amounts Owed To Group Undertakings | 1 500 000 | 1 575 000 | 3 025 781 | 3 777 217 | 4 633 266 | 4 616 678 | 3 288 920 |
Creditors | 1 500 000 | 1 575 000 | 3 025 781 | 3 777 217 | 4 633 266 | 4 616 678 | 3 288 920 |
Dividends Paid | 1 000 000 | ||||||
Investments Fixed Assets | 678 025 | 678 025 | 678 025 | 678 025 | 678 025 | 678 025 | 678 025 |
Investments In Group Undertakings Participating Interests | 678 025 | 678 025 | 678 025 | 678 025 | 678 025 | 678 025 | |
Net Current Assets Liabilities | 1 350 754 | 1 350 754 | -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 | 100 | 100 | 100 | 100 | |||
Profit Loss | -41 723 | -75 000 | -75 000 | -75 000 | -74 877 | -74 846 | 925 000 |
Total Assets Less Current Liabilities | 2 028 779 | 2 028 779 | 378 779 | 303 779 | 228 902 | -845 944 | 79 056 |
Trade Creditors Trade Payables | 2 644 625 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts made up to 31st December 2023 filed on: 25th, March 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy