General information

Name:

Gs02 Ltd

Office Address:

62 Bridge Street M3 3BW Manchester

Number: 08626448

Incorporation date: 2013-07-26

End of financial year: 30 July

Category: Private Limited Company

Description

Data updated on:

Gs02 came into being in 2013 as a company enlisted under no 08626448, located at M3 3BW Manchester at 62 Bridge Street. This firm has been in business for 11 years and its status at the time is active - proposal to strike off. Launched as Grindsmith, the company used the business name until 2022, the year it was changed to Gs02 Limited. This company's Standard Industrial Classification Code is 56102, that means Unlicensed restaurants and cafes. Gs02 Ltd released its latest accounts for the financial period up to 2019-07-30. The company's latest confirmation statement was released on 2021-09-21.

When it comes to this specific company, all of director's obligations have been performed by Luke T. and Peter G.. Amongst these two managers, Luke T. has administered company for the longest period of time, having become a vital addition to directors' team on 2013.

  • Previous company's names
  • Gs02 Limited 2022-07-12
  • Grindsmith Ltd 2013-07-26

Financial data based on annual reports

Company staff

Luke T.

Role: Director

Appointed: 01 August 2013

Latest update: 23 March 2024

Peter G.

Role: Director

Appointed: 01 August 2013

Latest update: 23 March 2024

People with significant control

Executives with significant control over this firm are: Luke T. owns 1/2 or less of company shares. Peter G. owns 1/2 or less of company shares. Grindsmith Holdings Limited has substantial control or influence over the company. This business can be reached in Stockport at St. Petersgate, SK1 1EB, Cheshire.

Luke T.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Peter G.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares
Grindsmith Holdings Limited
Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB, England
Legal authority Limited
Legal form Uk
Notified on 20 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 July 2019
Confirmation statement next due date 05 October 2022
Confirmation statement last made up date 21 September 2021
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-07-26
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 21 April 2015
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 11 September 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 30 July 2019
Annual Accounts
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 29th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
10
Company Age

Closest Companies - by postcode