Company NameGSQ Brickwork Limited
DirectorsGarry Andrew Alexander Staines and Catherine Marie Staines
Company StatusActive
Company Number07588083
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Garry Andrew Alexander Staines
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMrs Catherine Marie Staines
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Catherine Marie Staines
50.00%
Ordinary
1 at £1Garry Andrew Alexander Staines
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 April 2024 (3 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

17 March 2016Delivered on: 17 March 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
1 April 2020Notification of Catherine Staines as a person with significant control on 1 March 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 July 2017Appointment of Mrs Catherine Marie Staines as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mrs Catherine Marie Staines as a director on 13 July 2017 (2 pages)
28 June 2017Change of details for Mr Garry Andrew Alexander Staines as a person with significant control on 19 May 2017 (2 pages)
28 June 2017Change of details for Mr Garry Andrew Alexander Staines as a person with significant control on 19 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Garry Andrew Alexander Staines on 19 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Garry Andrew Alexander Staines on 19 May 2017 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
17 March 2016Registration of charge 075880830001, created on 17 March 2016 (55 pages)
17 March 2016Registration of charge 075880830001, created on 17 March 2016 (55 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 May 2015Registered office address changed from 48 st Mary's Drive Benfleet Essex SS7 1LH to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 15 May 2015 (1 page)
15 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
15 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
15 May 2015Registered office address changed from 48 st Mary's Drive Benfleet Essex SS7 1LH to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 15 May 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
28 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)