Active
Company Information for GS NEARN LIMITED
THE NEW HOUSE SWALLOWFIELD STREET, SWALLOWFIELD, READING, BERKSHIRE, RG7 1QX,
|
Company Registration Number
05281099
Private Limited Company
Active |
Company Name | ||
---|---|---|
GS NEARN LIMITED | ||
Legal Registered Office | ||
THE NEW HOUSE SWALLOWFIELD STREET SWALLOWFIELD READING BERKSHIRE RG7 1QX Other companies in RG7 | ||
Previous Names | ||
|
Company Number | 05281099 | |
---|---|---|
Company ID Number | 05281099 | |
Date formed | 2004-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 16:58:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN COLIN WATSON |
||
SIMON JOHN NEARN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM BRADSHAW NEARN |
Director | ||
SIMON JOHN NEARN |
Company Secretary | ||
BOYES TURNER SECRETARIES LIMITED |
Company Secretary | ||
BOYES TURNER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELLIGENT SENSOR SYSTEMS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2002-12-11 | Active | |
BLUE WHALE SYSTEMS LTD | Company Secretary | 2007-01-24 | CURRENT | 2005-10-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 052810990006 | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052810990003 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN COLIN WATSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052810990005 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052810990005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052810990004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052810990003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052810990002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052810990002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon John Nearn on 2014-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/14 FROM the New House Swallowfield Street Swallwfield Berks RG7 1QX | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NEARN / 09/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEARN | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/06/06 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 21/12/04--------- £ SI 998@1=998 £ IC 2/1000 | |
CERTNM | COMPANY NAME CHANGED ABBOTS 339 LIMITED CERTIFICATE ISSUED ON 06/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 151,034 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 166,728 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 GS NEARN LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 115,040 |
Current Assets | 2012-04-01 | £ 131,511 |
Debtors | 2012-04-01 | £ 16,471 |
Fixed Assets | 2012-04-01 | £ 1,109,902 |
Shareholder Funds | 2012-04-01 | £ 923,651 |
Tangible Fixed Assets | 2012-04-01 | £ 1,109,902 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GS NEARN LIMITED are:
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. |