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

GS INTEGRA LIMITED

MERLIN HOUSE, NO1 LANGSTONE BUSINESS PARK, NEWPORT, NP18 2HJ,
Company Registration Number
09258415
Private Limited Company
Active

Company Overview

About Gs Integra Ltd
GS INTEGRA LIMITED was founded on 2014-10-10 and has its registered office in Newport. The organisation's status is listed as "Active". Gs Integra Limited is a Private Limited Company registered in WALES 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
GS INTEGRA LIMITED
 
Legal Registered Office
MERLIN HOUSE
NO1 LANGSTONE BUSINESS PARK
NEWPORT
NP18 2HJ
Other companies in CF24
 
Filing Information
Company Number 09258415
Company ID Number 09258415
Date formed 2014-10-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:52:38
Primary Source:Companies House
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.
Companies with same name GS INTEGRA LIMITED
The following companies were found which have the same name as GS INTEGRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GS INTEGRATED HEALTHCARE SYSTEMS LLC 8880 W. SUNSET SUITE 150 LAS VEGAS NV 89148 Active Company formed on the 2010-08-18
GS INTEGRATION LIMITED Unknown Company formed on the 2015-11-24
GS INTEGRATION LTD 24 DYKE ROAD DRIVE BRIGHTON BN1 6AJ Active Company formed on the 2018-07-20
GS INTEGRATED PROJECT SOLUTIONS LTD ST JAMES HOUSE 65 MERE GREEN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BY Active Company formed on the 2020-08-14
GS INTEGRATION PTE. LTD. WOODLANDS INDUSTRIAL PARK E5 Singapore 757290 Active Company formed on the 2018-09-24
GS INTEGRATOR LIMITED 19 AVEBURY SLOUGH SL1 5SZ Active Company formed on the 2021-11-25

Company Officers of GS INTEGRA LIMITED

Current Directors
Officer Role Date Appointed
NEIL DAVID BASHAM
Director 2018-03-29
CARL DOVEY
Director 2014-10-10
DAVID EMERY
Director 2015-01-08
KEVIN WILLIAM FOOT
Director 2018-01-31
ROBERT GEORGE JENKINS
Director 2014-10-10
CLIVE AIDEN MCDONOUGH
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOPHER BISHOP
Director 2014-10-10 2015-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID BASHAM INTEGRA BUSINESS SOLUTIONS LIMITED Director 2007-07-24 CURRENT 2003-01-24 Active
CARL DOVEY DOVEYS BUILDING SOLUTIONS LTD Director 2018-04-06 CURRENT 2018-04-06 Active
CARL DOVEY CHATTERTON HOUSE RESIDENT COMPANY LIMITED Director 2018-01-11 CURRENT 2004-03-23 Active
CARL DOVEY CASTLE COURT MANAGEMENT (NANTWICH) LIMITED Director 2017-03-27 CURRENT 2004-09-30 Active
CARL DOVEY DOVEYS BUILDING SOLUTIONS LIMITED Director 2010-02-12 CURRENT 2010-02-12 Dissolved 2013-12-31
CARL DOVEY INTEGRA BUSINESS SOLUTIONS LIMITED Director 2007-07-24 CURRENT 2003-01-24 Active
CARL DOVEY DOVEYS PROPERTIES LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
KEVIN WILLIAM FOOT COWANS DIRECT LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
ROBERT GEORGE JENKINS INTEGRA CREATIVE SOLUTIONS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ROBERT GEORGE JENKINS ENTIRELY CREATIVE SOLUTIONS LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active - Proposal to Strike off
ROBERT GEORGE JENKINS EUROPA OFFICE LIMITED Director 2008-01-01 CURRENT 1995-01-09 Dissolved 2016-12-06
ROBERT GEORGE JENKINS THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2007-10-11 CURRENT 2002-12-02 Active
ROBERT GEORGE JENKINS INTEGRA BUSINESS SOLUTIONS LIMITED Director 2003-03-06 CURRENT 2003-01-24 Active
ROBERT GEORGE JENKINS INTEGRA HOLDINGS LIMITED Director 2001-12-13 CURRENT 2001-10-22 Dissolved 2016-12-06
ROBERT GEORGE JENKINS INITIATIVE OFFICE SOLUTIONS LIMITED Director 2000-03-31 CURRENT 2000-03-15 Dissolved 2016-12-06
ROBERT GEORGE JENKINS THE DEALER ALLIANCE LTD Director 1999-03-25 CURRENT 1994-08-03 Dissolved 2015-02-10
ROBERT GEORGE JENKINS INSTAT GROUP LIMITED Director 1996-03-13 CURRENT 1984-05-14 Dissolved 2015-02-10
CLIVE AIDEN MCDONOUGH INSTAT GROUP LIMITED Director 2008-01-01 CURRENT 1984-05-14 Dissolved 2015-02-10
CLIVE AIDEN MCDONOUGH INTEGRA BUSINESS SOLUTIONS LIMITED Director 2007-07-24 CURRENT 2003-01-24 Active
CLIVE AIDEN MCDONOUGH INTEGRA HOLDINGS LIMITED Director 2001-12-13 CURRENT 2001-10-22 Dissolved 2016-12-06
CLIVE AIDEN MCDONOUGH INITIATIVE OFFICE SOLUTIONS LIMITED Director 2000-03-31 CURRENT 2000-03-15 Dissolved 2016-12-06
CLIVE AIDEN MCDONOUGH THE DEALER ALLIANCE LTD Director 1999-03-25 CURRENT 1994-08-03 Dissolved 2015-02-10

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
2024-06-13Statement of capital on 2024-05-31 GBP144
2024-03-2829/02/24 STATEMENT OF CAPITAL GBP 150
2024-03-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-13Statement of capital on 2024-01-01 GBP147
2024-01-20Statement of capital on 2023-12-31 GBP149
2024-01-10Statement of capital on 2023-11-30 GBP149
2023-10-13CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-14Statement of capital on 2023-08-31 GBP146
2023-08-21Statement of capital on 2023-07-31 GBP147
2023-08-03Statement of capital on 2023-06-30 GBP149
2023-07-18Statement of capital on 2023-05-31 GBP150
2023-06-08Statement of capital on 2023-04-30 GBP152
2023-05-03Statement of capital on 2023-03-31 GBP152
2023-04-2531/03/23 STATEMENT OF CAPITAL GBP 154
2023-03-28Statement of capital on 2023-02-28 GBP154
2023-03-28Statement of capital on 2023-02-28 GBP154
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Statement of capital on 2023-01-31 GBP155
2023-01-26Statement of capital on 2022-12-30 GBP159
2022-12-20Statement of capital on 2022-11-30 GBP160
2022-11-14Statement of capital on 2022-10-31 GBP162
2022-11-14Statement of capital on 2022-10-31 GBP162
2022-11-1431/10/22 STATEMENT OF CAPITAL GBP 163
2022-11-1431/10/22 STATEMENT OF CAPITAL GBP 163
2022-09-27Statement of capital on 2022-08-31 GBP166
2022-09-01Statement of capital on 2022-07-31 GBP167
2022-04-19CH01Director's details changed for Mr Carl Dovey on 2022-04-14
2022-04-14SH02Statement of capital on 2022-03-31 GBP171
2022-04-13SH0131/03/22 STATEMENT OF CAPITAL GBP 172
2022-04-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08SH0128/02/22 STATEMENT OF CAPITAL GBP 172
2022-02-16Statement of capital on 2022-01-31 GBP169
2022-02-16SH02Statement of capital on 2022-01-31 GBP169
2022-02-1531/01/22 STATEMENT OF CAPITAL GBP 170
2022-02-15SH0131/01/22 STATEMENT OF CAPITAL GBP 170
2022-01-13Statement of capital on 2021-12-31 GBP170
2022-01-13SH02Statement of capital on 2021-12-31 GBP170
2022-01-1231/12/21 STATEMENT OF CAPITAL GBP 171
2022-01-12SH0131/12/21 STATEMENT OF CAPITAL GBP 171
2021-11-22SH02Statement of capital on 2021-10-31 GBP171
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-24SH02Statement of capital on 2021-09-30 GBP172
2021-09-01SH0130/06/21 STATEMENT OF CAPITAL GBP 174
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092584150001
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Integra House Vaughan Court Celtic Springs Newport NP10 8BD
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17SH02Statement of capital on 2021-04-30 GBP164
2021-05-17SH0130/04/21 STATEMENT OF CAPITAL GBP 168
2020-11-12SH0131/10/20 STATEMENT OF CAPITAL GBP 171
2020-11-11SH02Statement of capital on 2020-10-31 GBP164
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EMERY
2020-06-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05SH02Statement of capital on 2020-01-31 GBP172
2020-02-05SH0131/01/20 STATEMENT OF CAPITAL GBP 173
2020-01-08SH02Statement of capital on 2019-12-31 GBP175
2019-12-10SH0130/11/19 STATEMENT OF CAPITAL GBP 176
2019-12-10SH02Statement of capital on 2019-11-30 GBP173
2019-11-10SH02Statement of capital on 2019-10-31 GBP175
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-10SH02Statement of capital on 2019-09-30 GBP178
2019-09-13SH0131/08/19 STATEMENT OF CAPITAL GBP 179
2019-09-13SH02Statement of capital on 2019-08-31 GBP177
2019-08-13SH0131/07/19 STATEMENT OF CAPITAL GBP 180
2019-08-13SH02Statement of capital on 2019-07-31 GBP178
2019-07-26SH02Statement of capital on 2019-06-30 GBP178
2019-07-26SH0130/06/19 STATEMENT OF CAPITAL GBP 180
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID BASHAM
2019-06-28AP01DIRECTOR APPOINTED MS ALLISON FISHLOCK
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30SH02Statement of capital on 2019-04-30 GBP180
2019-04-17SH0131/03/19 STATEMENT OF CAPITAL GBP 184
2019-04-16SH02Statement of capital on 2019-03-31 GBP183
2019-03-12SH02Statement of capital on 2019-02-28 GBP187
2019-02-22SH0131/01/19 STATEMENT OF CAPITAL GBP 190
2019-02-22SH02Statement of capital on 2019-01-30 GBP189
2019-01-14SH02Statement of capital on 2018-12-30 GBP189
2019-01-11SH0131/12/18 STATEMENT OF CAPITAL GBP 190
2018-12-13SH02Statement of capital on 2018-11-30 GBP191
2018-12-13RES13Resolutions passed:
  • Company business 30/11/2018
2018-11-08RES13Resolutions passed:
  • Company business 31/10/2018
2018-11-07SH02Statement of capital on 2018-10-31 GBP196
2018-11-07SH0131/10/18 STATEMENT OF CAPITAL GBP 196
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-01AP03Appointment of Mr Kevin Derek Gardiner as company secretary on 2018-10-01
2018-10-01AP01DIRECTOR APPOINTED MR KEVIN DEREK GARDINER
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE JENKINS
2018-09-11RES16Resolutions passed:
  • Resolution to redeem shares
2018-09-11RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-10SH0131/08/18 STATEMENT OF CAPITAL GBP 192
2018-09-06SH02Statement of capital on 2018-08-30 GBP187
2018-08-06AA31/12/17 TOTAL EXEMPTION FULL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 190
2018-06-19SH0129/05/18 STATEMENT OF CAPITAL GBP 190
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 189
2018-05-15SH0227/04/18 STATEMENT OF CAPITAL GBP 189
2018-04-11SH0129/03/18 STATEMENT OF CAPITAL GBP 192
2018-04-11SH0228/03/18 STATEMENT OF CAPITAL GBP 190
2018-04-04AP01DIRECTOR APPOINTED MR NEIL DAVID BASHAM
2018-03-06AP01DIRECTOR APPOINTED MR KEVIN WILLIAM FOOT
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 191
2018-02-26SH0130/01/18 STATEMENT OF CAPITAL GBP 191
2018-02-26SH0230/01/18 STATEMENT OF CAPITAL GBP 188
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 192
2018-01-12SH0129/12/17 STATEMENT OF CAPITAL GBP 192
2018-01-12SH0228/12/17 STATEMENT OF CAPITAL GBP 189
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 190
2017-12-20SH0230/11/17 STATEMENT OF CAPITAL GBP 190
2017-11-09SH0229/09/17 STATEMENT OF CAPITAL GBP 197
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 194
2017-11-09SH0230/10/17 STATEMENT OF CAPITAL GBP 194
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-09-19SH0229/08/17 STATEMENT OF CAPITAL GBP 198
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 199
2017-09-19SH0131/08/17 STATEMENT OF CAPITAL GBP 199
2017-08-03SH0228/06/17 STATEMENT OF CAPITAL GBP 201
2017-08-03SH0130/06/17 STATEMENT OF CAPITAL GBP 203
2017-06-27SH0131/05/17 STATEMENT OF CAPITAL GBP 202
2017-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-19SH0226/05/17 STATEMENT OF CAPITAL GBP 202
2017-05-12SH0130/03/17 STATEMENT OF CAPITAL GBP 204
2017-05-11SH0131/03/17 STATEMENT OF CAPITAL GBP 205
2017-05-10SH0223/03/17 STATEMENT OF CAPITAL GBP 201
2017-03-14SH0214/02/17 STATEMENT OF CAPITAL GBP 204
2017-03-09SH0131/01/17 STATEMENT OF CAPITAL GBP 207
2017-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-12RES01ADOPT ARTICLES 19/12/2016
2017-01-11SH0119/12/16 STATEMENT OF CAPITAL GBP 204
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-14AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ
2015-11-02AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-02AR0110/10/15 FULL LIST
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092584150001
2015-02-09AP01DIRECTOR APPOINTED DAVID EMERY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BISHOP
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 GS INTEGRA LIMITED 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 GS INTEGRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GS INTEGRA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GS INTEGRA LIMITED

Intangible Assets
Patents
We have not found any records of GS INTEGRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GS INTEGRA LIMITED
Trademarks
We have not found any records of GS INTEGRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GS INTEGRA LIMITED. 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 GS INTEGRA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GS INTEGRA LIMITED 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 GS INTEGRA LIMITED 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 GS INTEGRA LIMITED 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.