Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G3S GROUP LTD
Company Information for

G3S GROUP LTD

UNIT 9, NORTHARBOUR ROAD, PORTSMOUTH, PO6 3TJ,
Company Registration Number
01697741
Private Limited Company
Active

Company Overview

About G3s Group Ltd
G3S GROUP LTD was founded on 1983-02-09 and has its registered office in Portsmouth. The organisation's status is listed as "Active". G3s Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G3S GROUP LTD
 
Legal Registered Office
UNIT 9
NORTHARBOUR ROAD
PORTSMOUTH
PO6 3TJ
Other companies in KT10
 
Previous Names
JET SUPPORT LIMITED21/03/2023
Filing Information
Company Number 01697741
Company ID Number 01697741
Date formed 1983-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 01:12:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G3S GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G3S GROUP LTD

Current Directors
Officer Role Date Appointed
CRISTINA MOLDOVAN
Company Secretary 2018-06-12
THOMAS CAMPBELL POWELL
Director 2017-06-08
JANET SERENA POWELL BLOMFIELD
Director 2009-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 1991-02-22 2018-06-11
MARK HUGH BARRINGTON BLOMFIELD
Director 1991-02-22 2012-11-12
MARTIN NASH
Director 1991-02-22 1997-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CAMPBELL POWELL INTERPLAS LTD Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2015-10-06
THOMAS CAMPBELL POWELL TECHNICAL PRODUCTS & DESIGN LTD Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-02-07
THOMAS CAMPBELL POWELL INTERVENT LTD Director 2013-08-01 CURRENT 2011-01-18 Dissolved 2016-02-06
THOMAS CAMPBELL POWELL INTERVENT VENTILATION SYSTEMS LIMITED Director 2002-05-20 CURRENT 2002-01-31 Dissolved 2014-07-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-05DIRECTOR APPOINTED MR STEPHEN JOHN BROAD
2024-05-21CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JULIE MARIE ROCHESTER
2024-03-0831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CANNON
2024-02-27DIRECTOR APPOINTED MR JAMIE FLANNIGAN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR WILL SCOTT DUGGINS
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 016977410015
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 016977410013
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 016977410014
2023-06-19Change of details for Mr Thomas Campbell Powell as a person with significant control on 2023-05-10
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SERENA POWELL BLOMFIELD
2023-06-15Change of details for person with significant control
2023-04-24Termination of appointment of Andrea Jean Powell on 2023-04-24
2023-04-24APPOINTMENT TERMINATED, DIRECTOR ANDREA JEAN POWELL
2023-04-24APPOINTMENT TERMINATED, DIRECTOR JANET SERENA POWELL BLOMFIELD
2023-04-24DIRECTOR APPOINTED CRISTINA MOLDOVAN
2023-04-24DIRECTOR APPOINTED WILL SCOTT DUGGINS
2023-04-24DIRECTOR APPOINTED MRS ELIZABETH ANN CANNON
2023-04-24Director's details changed for Cristina Moldovan on 2023-04-24
2023-04-24DIRECTOR APPOINTED JULIE MARIE ROCHESTER
2023-04-24DIRECTOR APPOINTED MR ANDREW GARTSHORE
2023-04-24Appointment of Cristina Moldovan as company secretary on 2023-04-24
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CAMPBELL POWELL
2023-04-24CESSATION OF JANET SERENA POWELL BLOMFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-21Company name changed jet support LIMITED\certificate issued on 21/03/23
2023-03-21Company name changed jet support LIMITED\certificate issued on 21/03/23
2023-03-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM Unit B Gardiner Graphics Group Ltd Unit B, Oak Park Estate, Portsmouth Hampshire PO6 3TJ United Kingdom
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-2031/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 24 Park Road South Havant Hampshire PO9 1HB England
2021-05-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016977410012
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MRS ANDREA JEAN POWELL
2018-12-18AP03Appointment of Mrs Andrea Jean Powell as company secretary on 2018-12-01
2018-12-18TM02Termination of appointment of Cristina Moldovan on 2018-12-01
2018-07-26AA01Previous accounting period extended from 31/03/18 TO 31/05/18
2018-07-05AP03Appointment of Cristina Moldovan as company secretary on 2018-06-12
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 016977410012
2018-06-11TM02Termination of appointment of Slc Registrars Limited on 2018-06-11
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-14AP01DIRECTOR APPOINTED MR THOMAS CAMPBELL POWELL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0122/02/16 FULL LIST
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0122/02/15 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0122/02/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SERENA POWELL / 21/02/2014
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-07AR0122/02/13 FULL LIST
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLOMFIELD
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-28RES13POWER TO ALLOT SHARES SECTION 550 09/02/2012
2012-02-28RES01ADOPT ARTICLES 09/02/2012
2012-02-22AR0122/02/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-23AR0122/02/11 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0122/02/10 FULL LIST
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AP01DIRECTOR APPOINTED JANET SERENA POWELL
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGH BARRINGTON BLOMFIELD / 01/10/2009
2009-03-03363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-10-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-03-29363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-24363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-01363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-02-26363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-29395PARTICULARS OF MORTGAGE/CHARGE
1998-06-29395PARTICULARS OF MORTGAGE/CHARGE
1998-05-24363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1998-01-26225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 32A HIGH STREET ESHER SURREY KT1O 9RT
1998-01-07288cSECRETARY'S PARTICULARS CHANGED
1997-09-19288bDIRECTOR RESIGNED
1997-08-08395PARTICULARS OF MORTGAGE/CHARGE
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-17363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-10-31395PARTICULARS OF MORTGAGE/CHARGE
1996-09-16363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1996-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25395PARTICULARS OF MORTGAGE/CHARGE
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-06363sRETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-22363sRETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS
1994-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to G3S GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G3S GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-06-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-08-08 Satisfied QUID LIMITED
LEGAL CHARGE 1996-10-31 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-04-25 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-04-25 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-04-15 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1990-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G3S GROUP LTD

Intangible Assets
Patents
We have not found any records of G3S GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G3S GROUP LTD
Trademarks
We have not found any records of G3S GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G3S GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as G3S GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where G3S GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G3S GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G3S GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.