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

G.S. DEVELOPMENT SERVICES LTD

78 BIRMINGHAM STREET, OLDBURY, WEST MIDLANDS, B69 4EB,
Company Registration Number
04757426
Private Limited Company
Active

Company Overview

About G.s. Development Services Ltd
G.S. DEVELOPMENT SERVICES LTD was founded on 2003-05-08 and has its registered office in Oldbury. The organisation's status is listed as "Active". G.s. Development Services 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
G.S. DEVELOPMENT SERVICES LTD
 
Legal Registered Office
78 BIRMINGHAM STREET
OLDBURY
WEST MIDLANDS
B69 4EB
Other companies in NG25
 
Filing Information
Company Number 04757426
Company ID Number 04757426
Date formed 2003-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.S. DEVELOPMENT SERVICES LTD
The accountancy firm based at this address is L.A.P. BUREAU LIMITED
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 G.S. DEVELOPMENT SERVICES LTD

Current Directors
Officer Role Date Appointed
ROBERT ALAN JOHNSON
Company Secretary 2003-05-08
GLEN RONALD CANNELL
Director 2003-05-20
STEVEN JAMES WOOD
Director 2003-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-08 2003-05-12
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-08 2003-05-12

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
2024-04-08CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-03-04PSC02Notification of G S Holdings Nottingham Ltd. as a person with significant control on 2020-06-10
2021-03-04PSC07CESSATION OF GLEN RONALD CANNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047574260013
2020-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Glenfield House Landmere Lane Ruddington Nottingham NG11 6nd England
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047574260013
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047574260013
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047574260012
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047574260010
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047574260010
2018-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047574260011
2018-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047574260010
2018-04-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-11PSC07CESSATION OF STEVEN JAMES WOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN RONALD CANNELL
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES WOOD
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2017 FROM GLENFIELDS HOUSE LANDMERE LANE RUDDINGTON NOTTINGHAM NG11 6ND ENGLAND
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2017 FROM GLENFIELDS HOUSE LANDMERE LANE RUDDINGTON NOTTINGHAM NG11 6ND ENGLAND
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 33 GLENFIELDS SOUTHWELL NOTTINGHAMSHIRE NG25 0AS
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-04-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0116/04/16 ANNUAL RETURN FULL LIST
2015-04-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0116/04/15 ANNUAL RETURN FULL LIST
2014-04-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-20LATEST SOC20/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-20AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-04-24AR0123/04/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06MG01Particulars of a mortgage or charge / charge no: 9
2012-04-25AR0125/04/12 ANNUAL RETURN FULL LIST
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WOOD / 21/11/2011
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN RONALD CANNELL / 23/01/2012
2012-04-25AA31/03/12 TOTAL EXEMPTION SMALL
2011-05-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0125/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN RONALD CANNELL / 15/01/2011
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-08AR0107/05/10 FULL LIST
2010-04-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-17363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-05-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-08363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-08-1588(2)RAD 20/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-01288aNEW DIRECTOR APPOINTED
2003-06-01225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-06-01288aNEW SECRETARY APPOINTED
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: 48 RUFFORD AVENUE BRAMCOTE NOTTINGHAM NG9 3JH
2003-06-01288aNEW DIRECTOR APPOINTED
2003-05-12288bSECRETARY RESIGNED
2003-05-12288bDIRECTOR RESIGNED
2003-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to G.S. DEVELOPMENT SERVICES 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 G.S. DEVELOPMENT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-24 Outstanding GRAHAM PAUL BURROWS
LEGAL CHARGE 2008-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-13 Outstanding GRAHAM PAUL BURROWS
LEGAL CHARGE 2006-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-01 £ 0
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2013-04-01 £ 1,024,477
Creditors Due Within One Year 2012-04-01 £ 952,458
Provisions For Liabilities Charges 2013-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 G.S. DEVELOPMENT SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 2
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2013-04-01 £ 3,021
Cash Bank In Hand 2012-04-01 £ 222,294
Current Assets 2013-04-01 £ 1,152,282
Current Assets 2012-04-01 £ 1,104,123
Debtors 2013-04-01 £ 392,849
Debtors 2012-04-01 £ 9,284
Fixed Assets 2013-04-01 £ 188,193
Fixed Assets 2012-04-01 £ 188,968
Shareholder Funds 2013-04-01 £ 315,998
Shareholder Funds 2012-04-01 £ 340,633
Stocks Inventory 2013-04-01 £ 756,412
Stocks Inventory 2012-04-01 £ 872,545
Tangible Fixed Assets 2013-04-01 £ 188,193
Tangible Fixed Assets 2012-04-01 £ 188,968

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.S. DEVELOPMENT SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G.S. DEVELOPMENT SERVICES LTD
Trademarks
We have not found any records of G.S. DEVELOPMENT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.S. DEVELOPMENT SERVICES 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 (41202 - Construction of domestic buildings) as G.S. DEVELOPMENT SERVICES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where G.S. DEVELOPMENT SERVICES 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 G.S. DEVELOPMENT SERVICES 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 G.S. DEVELOPMENT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1