G.s. Building Services Ltd

General information

Name:

G.s. Building Services Limited

Office Address:

Tml House 1a The Anchorage PO12 1LY Gosport

Number: 03859453

Incorporation date: 1999-10-14

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Tml House, Gosport PO12 1LY G.s. Building Services Ltd is classified as a Private Limited Company registered under the 03859453 registration number. The firm was established on 1999-10-14. The firm's SIC and NACE codes are 41100 and has the NACE code: Development of building projects. The latest filed accounts documents describe the period up to 2022-10-31 and the latest annual confirmation statement was released on 2022-10-29.

G S Building Services Ltd is a small-sized vehicle operator with the licence number OH1046476. The firm has one transport operating centre in the country. In their subsidiary in Gosport on Wilmott Lane, 3 machines are available.

3 transactions have been registered in 2014 with a sum total of £2,248. In 2013 there was a similar number of transactions (exactly 7) that added up to £12,141. The Council conducted 4 transactions in 2012, this added up to £3,360. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £36,384. Cooperation with the Hampshire County Council council covered the following areas: Hired And Contracted Services, Special Maintenance and Technical Surveys.

At the moment, the directors enumerated by the following company are as follow: Mark H. assigned to lead the company in 2022 in February and Graham G. assigned to lead the company on 2012-10-22.

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 01 February 2022

Latest update: 8 March 2024

Graham G.

Role: Director

Appointed: 22 October 2012

Latest update: 8 March 2024

People with significant control

Graham G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Graham G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 January 2014
Annual Accounts 28 July 2015
Date Approval Accounts 28 July 2015
Annual Accounts 13 April 2016
Date Approval Accounts 13 April 2016

Company Vehicle Operator Data

Wilmot Lane Depot

Address

Wilmott Lane

City

Gosport

Postal code

PO12 3RY

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2014

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2015

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2016

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2016 - 2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 3 £ 2 247.70
2014-03-10 2210107044 £ 902.70 Hired And Contracted Services
2014-04-23 2210215641 £ 785.00 Payments To Private Contractors
2014-03-27 2210161832 £ 560.00 Payments To Private Contractors
2013 Hampshire County Council 7 £ 12 140.64
2013-08-06 2209568220 £ 5 397.00 Special Maintenance
2013-12-20 2209924259 £ 1 940.64 Hired & Contracted Services
2013-12-06 2209881635 £ 1 736.00 Technical Surveys
2012 Hampshire County Council 4 £ 3 360.40
2012-12-13 2208959869 £ 1 380.00 Footway Repairs
2012-01-05 2208034808 £ 760.00 Boundary Fencing
2012-10-09 2208776217 £ 610.20 Carriageway Repairs
2011 Hampshire County Council 7 £ 16 760.14
2011-09-09 2207719704 £ 4 964.00 Boundary Fencing
2011-03-10 2207225742 £ 2 800.00 Drainage - Routine
2011-03-15 2207238654 £ 2 370.00 Contrib.- Harbour Dues Reserve
2010 Hampshire County Council 2 £ 1 875.58
2010-09-23 2206732527 £ 948.00 Contrib.- Harbour Dues Reserve
2010-12-21 2207006556 £ 927.58 Footways & Cycleways Repairs

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Closest Companies - by postcode