G.d.s Utilities Limited

General information

Name:

G.d.s Utilities Ltd

Office Address:

42a Reginald Road South Chaddesden DE21 6NF Derby

Number: 06264558

Incorporation date: 2007-05-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.d.s Utilities Limited is located at Derby at 42a Reginald Road South. Anyone can look up the company using the post code - DE21 6NF. The firm has been operating on the UK market for seventeen years. This business is registered under the number 06264558 and their official state is active. This company's SIC code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. G.d.s Utilities Ltd filed its account information for the financial period up to Wed, 31st May 2023. Its most recent annual confirmation statement was filed on Wed, 31st May 2023.

Taking into consideration the following firm's directors directory, since 2017 there have been two directors: Davina S. and Gary S..

Gary S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Davina S.

Role: Director

Appointed: 11 February 2017

Latest update: 13 March 2024

Gary S.

Role: Director

Appointed: 31 May 2007

Latest update: 13 March 2024

People with significant control

Gary S.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 February 2015
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 2017
Annual Accounts 14 September 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 14 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29 February 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address New Street Accounting 8/9 New Street New Street Alfreton Derbyshire DE55 7BP. Change occurred on January 4, 2024. Company's previous address: 42a Reginald Road South Chaddesden Derby DE21 6NF England. (AD01)
filed on: 4th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Closest Companies - by postcode