Company Information for GSS AVIONICS LIMITED
UNIT 4 WESSEX BUILDINGS, SOMERTON BUSINESS PARK, UNIT 4 WESSEX BUILDINGS, BANCOMBE ROAD, SOMERTON, SOMERSET, TA11 6SB,
|
Company Registration Number
02652220
Private Limited Company
Active |
Company Name | ||
---|---|---|
GSS AVIONICS LIMITED | ||
Legal Registered Office | ||
UNIT 4 WESSEX BUILDINGS, SOMERTON BUSINESS PARK, UNIT 4 WESSEX BUILDINGS BANCOMBE ROAD SOMERTON SOMERSET TA11 6SB Other companies in TA12 | ||
Previous Names | ||
|
Company Number | 02652220 | |
---|---|---|
Company ID Number | 02652220 | |
Date formed | 1991-10-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB586273701 |
Last Datalog update: | 2023-11-06 12:53:23 |
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 |
---|---|---|
JOHN FRANCIS SPURR |
||
MALCOLM SIDNEY ROBB |
||
JOHN FRANCIS SPURR |
||
MARGARET WINIFRED SPURR |
||
DAVID WARD TAYLOR |
||
PETULA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE SHAYNE JAMES BROWNETT |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIENDS OF YEOVIL HOSPITAL SHOP LIMITED | Director | 2014-12-16 | CURRENT | 1991-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES | |
PSC04 | Change of details for Mr David Ward Taylor as a person with significant control on 2021-10-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM SIDNEY ROBB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WARD TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM Sun House Somerton Business Park Bancombe Road Somerton Somerset TA11 6SB England | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Petula Taylor on 2016-01-01 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN FRANCIS SPURR on 2017-10-13 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 45 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SPURR / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SIDNEY ROBB / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED SPURR / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 13/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SPURR / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SIDNEY ROBB / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET WINIFRED SPURR / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 13/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 13/10/2017 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM Woodthorpe House Stembridge Martock Somerset TA12 6BW | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 120 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 120 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 45 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 15/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 15/02/2014 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 45 | |
AR01 | 08/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 31/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARD TAYLOR / 31/08/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
AR01 | 08/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PETULA TAYLOR / 02/11/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM INFOLAB21 LANCASTER UNIVERSITY LANCASTER LANCASHIRE LA1 4WA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SPURR / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS SPURR / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SIDNEY ROBB / 23/12/2009 | |
AP01 | DIRECTOR APPOINTED MRS PETULA TAYLOR | |
AP01 | DIRECTOR APPOINTED MR DAVID WARD TAYLOR | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
SH01 | 31/01/09 STATEMENT OF CAPITAL GBP 45 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM THORNE HOUSE EASTVILLE YEOVIL SOMERSET BA21 4JD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ATT AVIONICS LIMITED CERTIFICATE ISSUED ON 28/01/09 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/99--------- £ SI 27@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
CERTNM | COMPANY NAME CHANGED APPLIED TRANSPUTER TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/02/00 | |
88(2)R | AD 30/11/99--------- £ SI 27@1=27 £ IC 3/30 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
363s | RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC. |
Creditors Due Within One Year | 2012-02-01 | £ 33,694 |
---|
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 GSS AVIONICS LIMITED
Called Up Share Capital | 2012-02-01 | £ 45 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 3 |
Current Assets | 2012-02-01 | £ 43,828 |
Debtors | 2012-02-01 | £ 37,825 |
Fixed Assets | 2012-02-01 | £ 3,084 |
Secured Debts | 2012-02-01 | £ 3,052 |
Shareholder Funds | 2012-02-01 | £ 13,218 |
Stocks Inventory | 2012-02-01 | £ 6,000 |
Tangible Fixed Assets | 2012-02-01 | £ 3,069 |
Debtors and other cash assets
GSS AVIONICS LIMITED owns 1 domain names.
attavionics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Financial Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Advanced Training and Diagnostics : Innovation Voucher | 2013-10-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |