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

G & S PROJECTS LTD

CADRE ADVISORY UNIT B OFF EDGE, STATION APPROACH, PENARTH, CF64 3EE,
Company Registration Number
05823594
Private Limited Company
Active

Company Overview

About G & S Projects Ltd
G & S PROJECTS LTD was founded on 2006-05-22 and has its registered office in Penarth. The organisation's status is listed as "Active". G & S Projects Ltd 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
G & S PROJECTS LTD
 
Legal Registered Office
CADRE ADVISORY UNIT B OFF EDGE
STATION APPROACH
PENARTH
CF64 3EE
Other companies in SA1
 
Filing Information
Company Number 05823594
Company ID Number 05823594
Date formed 2006-05-22
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 15:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & S PROJECTS 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.
Companies with same name G & S PROJECTS LTD
The following companies were found which have the same name as G & S PROJECTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & S PROJECTS PTY LTD Active Company formed on the 2010-06-18

Company Officers of G & S PROJECTS LTD

Current Directors
Officer Role Date Appointed
GETHIN WILLIAM EDWARDS
Director 2006-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SALLYANN EDWARDS
Company Secretary 2006-05-22 2015-03-17
SALLYANN EDWARDS
Director 2006-05-22 2015-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GETHIN WILLIAM EDWARDS G.W.E. DEVELOPMENTS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active

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
2024-10-18Director's details changed for Mr Gethin William Edwards on 2024-08-29
2024-10-16REGISTERED OFFICE CHANGED ON 16/10/24 FROM Embassy Offices Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales
2024-10-16Change of details for Gsn Property Holdings Limited as a person with significant control on 2024-08-29
2024-08-3030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-04-05Change of details for Gsn Property Holdings Limited as a person with significant control on 2023-03-01
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940023
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940024
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940025
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940026
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940027
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940028
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940029
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940030
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 058235940031
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 058235940022
2023-01-24Director's details changed for Mr Gethin William Edwards on 2023-01-24
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 058235940021
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940021
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940020
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940020
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940008
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940008
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom
2022-05-04CH01Director's details changed for Mr Gethin William Edwards on 2022-05-04
2022-05-03CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940019
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940019
2021-04-21PSC07CESSATION OF GETHIN WILLIAM EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-21PSC02Notification of Gsn Property Holdings Limited as a person with significant control on 2021-04-12
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-02-18SH08Change of share class name or designation
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AAMDAmended account full exemption
2020-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN EDWARDS
2020-05-28PSC04Change of details for Mr Gethin William Edwards as a person with significant control on 2020-04-29
2020-04-08AA01Previous accounting period shortened from 30/05/20 TO 30/11/19
2020-04-08AA01Previous accounting period shortened from 30/05/20 TO 30/11/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-04-06AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2020-02-27AA01Previous accounting period shortened from 31/05/19 TO 30/05/19
2019-12-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940007
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940018
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM C/O Edwards Building Maintenance Limited Unit 8 st Katherines Court Winch Wen Industrial Estate Swansea West Glamorgan SA1 7ER Wales
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM C/O Edwards Building Maintenance Limited Unit 8 st Katherines Court Winch Wen Industrial Estate Swansea West Glamorgan SA1 7ER Wales
2019-07-11CH01Director's details changed for Mr Gethin William Edwards on 2019-07-11
2019-07-11CH01Director's details changed for Mr Gethin William Edwards on 2019-07-11
2019-07-11PSC04Change of details for Mr Gethin William Edwards as a person with significant control on 2019-07-11
2019-07-11PSC04Change of details for Mr Gethin William Edwards as a person with significant control on 2019-07-11
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940016
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940015
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Unit 8 st Katherines Court Winch Wen Industrial Estate Swansea West Glamorgan SA1 7ER
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940011
2018-06-07PSC07CESSATION OF SALLY ANN EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07PSC04Change of details for Mr Gethin William Edwards as a person with significant control on 2018-04-24
2018-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940005
2018-06-01ANNOTATIONOther
2018-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058235940006
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940008
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-03-22AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940007
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940005
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058235940006
2017-02-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24CH01Director's details changed for Mr Gethin William Edwards on 2015-05-22
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0122/05/15 FULL LIST
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLYANN EDWARDS
2015-03-17TM02APPOINTMENT TERMINATED, SECRETARY SALLYANN EDWARDS
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0122/05/14 FULL LIST
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-23AR0122/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-01AR0122/05/12 FULL LIST
2012-06-11ANNOTATIONOther
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM STATION HOUSE, 604 BIRCHGROVE ROAD, GLAIS SWANSEA WEST GLAMORGAN SA7 9EW
2011-05-23AR0122/05/11 FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-20AR0122/05/10 FULL LIST
2010-07-21AA31/05/09 TOTAL EXEMPTION SMALL
2010-05-24AR0122/05/09 FULL LIST
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G & S PROJECTS 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 PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 23
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-22 Outstanding REGENTSMEAD LIMITED
2017-02-22 Outstanding REGENTSMEAD LIMITED
MORTGAGE DEED 2012-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-06-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-05-09 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-10-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 105,737
Creditors Due After One Year 2012-05-31 £ 108,209
Creditors Due After One Year 2012-05-31 £ 110,635
Creditors Due After One Year 2011-05-31 £ 251,632
Creditors Due Within One Year 2013-05-31 £ 223,339
Creditors Due Within One Year 2012-05-31 £ 223,319
Creditors Due Within One Year 2012-05-31 £ 220,893
Creditors Due Within One Year 2011-05-31 £ 169,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PROJECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 191,744
Current Assets 2012-05-31 £ 193,486
Current Assets 2012-05-31 £ 193,486
Current Assets 2011-05-31 £ 240,098
Debtors 2013-05-31 £ 1,171
Debtors 2012-05-31 £ 10,445
Debtors 2012-05-31 £ 10,445
Debtors 2011-05-31 £ 9,621
Stocks Inventory 2013-05-31 £ 190,573
Stocks Inventory 2012-05-31 £ 182,867
Stocks Inventory 2012-05-31 £ 182,867
Stocks Inventory 2011-05-31 £ 230,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & S PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G & S PROJECTS LTD
Trademarks
We have not found any records of G & S PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & S PROJECTS 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 (82990 - Other business support service activities n.e.c.) as G & S PROJECTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where G & S PROJECTS 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 PROJECTS 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 PROJECTS 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.