Gss Flooring Limited ROMSEY


Gss Flooring Limited is a private limited company located at Unit 8 Fernacre Business Park, Budds Lane, Romsey SO51 0HA. Its total net worth is valued to be 41863 pounds, while the fixed assets the company owns total up to 52126 pounds. Incorporated on 2005-10-18, this 18-year-old company is run by 2 directors.
Director George N., appointed on 01 April 2023. Director Barry N., appointed on 20 September 2007.
The company is officially categorised as "floor and wall covering" (Standard Industrial Classification: 43330). According to official data there was a change of name on 2010-06-09 and their previous name was Gss (Southern) Limited.
The latest confirmation statement was sent on 2022-10-18 and the due date for the following filing is 2023-11-01. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 30 December 2023.

Gss Flooring Limited Address / Contact

Office Address Unit 8 Fernacre Business Park
Office Address2 Budds Lane
Town Romsey
Post code SO51 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05595366
Date of Incorporation Tue, 18th Oct 2005
Industry Floor and wall covering
End of financial Year 30th March
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

George N.

Position: Director

Appointed: 01 April 2023

Barry N.

Position: Director

Appointed: 20 September 2007

David J.

Position: Secretary

Appointed: 11 August 2010

Resigned: 30 September 2014

Peter N.

Position: Secretary

Appointed: 18 October 2005

Resigned: 11 August 2010

Maria J.

Position: Director

Appointed: 18 October 2005

Resigned: 21 September 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Barry N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barry N.

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

Company previous names

Gss (southern) June 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth41 8631 9191 60140 08220 58118 294   
Balance Sheet
Cash Bank In Hand68 79598 10269 66073 89745 93533 773   
Cash Bank On Hand     33 7736 48173 68753 188
Current Assets202 716269 812207 145229 950183 348161 691183 636291 594293 539
Debtors128 921170 510136 485155 053136 413127 918177 155217 907240 351
Net Assets Liabilities     18 29445 42596 058144 638
Net Assets Liabilities Including Pension Asset Liability41 8631 9191 60140 08220 58118 294   
Other Debtors     11 7642 1981 6381 617
Property Plant Equipment     4 4422 8201 880940
Stocks Inventory5 0001 2001 0001 0001 000    
Tangible Fixed Assets52 12660 99740 03617 0337 8834 442   
Reserves/Capital
Called Up Share Capital444444   
Profit Loss Account Reserve41 8591 9151 59740 07820 57718 290   
Shareholder Funds41 8631 9191 60140 08220 58118 294   
Other
Advances Credits Directors29 90833 19717 97647 1696 085   3 794
Accumulated Amortisation Impairment Intangible Assets     35 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment     103 695105 317106 257107 197
Average Number Employees During Period     1122
Creditors     146 950140 467197 059149 663
Creditors Due After One Year18 20624 54613 3104 922     
Creditors Due Within One Year184 600292 734224 746198 572169 073146 950   
Fixed Assets52 12660 99740 03617 0337 8834 4422 8201 880940
Increase From Depreciation Charge For Year Property Plant Equipment      1 622940940
Intangible Assets Gross Cost     35 00035 00035 000 
Intangible Fixed Assets Aggregate Amortisation Impairment35 00035 00035 00035 00035 000    
Intangible Fixed Assets Cost Or Valuation35 00035 00035 00035 00035 000    
Net Current Assets Liabilities18 116-22 922-17 60131 37814 27514 74143 16994 535143 876
Number Shares Allotted 44444   
Other Creditors     39 46725 88064 09831 629
Other Taxation Social Security Payable     47 38073 17392 83096 641
Par Value Share 11111   
Property Plant Equipment Gross Cost     108 137108 137108 137 
Provisions For Liabilities Balance Sheet Subtotal     889564357178
Provisions For Liabilities Charges10 17311 6107 5243 4071 577889   
Secured Debts30 37239 23724 54510 2914 922    
Share Capital Allotted Called Up Paid444444   
Tangible Fixed Assets Additions     4 700   
Tangible Fixed Assets Cost Or Valuation90 421123 014126 437103 437103 437108 137   
Tangible Fixed Assets Depreciation38 29562 01786 40186 40495 554103 695   
Tangible Fixed Assets Depreciation Charged In Period    9 1508 141   
Total Assets Less Current Liabilities70 24238 07522 43548 41122 15819 18345 98996 415144 816
Trade Creditors Trade Payables     60 10341 41440 13121 393
Trade Debtors Trade Receivables     116 154174 957216 269238 734
Advances Credits Made In Period Directors10 60446 63714 79865 679     
Advances Credits Repaid In Period Directors 43 34830 01936 486     

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 record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (10 pages)

Company search