Company NameGS Import & Exports Ltd
DirectorsGordon Stuart Goodall and Sanjay Harikrishna Lad
Company StatusActive - Proposal to Strike off
Company Number08145793
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Gordon Stuart Goodall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
Director NameMr Sanjay Harikrishna Lad
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Gordon Goodall
50.00%
Ordinary
50 at £1Sanjay Lad
50.00%
Ordinary

Financials

Year2014
Net Worth£372
Cash£9,885
Current Liabilities£30,659

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (7 pages)
22 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (7 pages)
20 December 2018Change of details for Mr Gordon Goodall as a person with significant control on 20 December 2018 (2 pages)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Registered office address changed from C/O Silver End 7 Woodlands Park Leigh-on-Sea Essex SS9 3TX United Kingdom to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 18 August 2014 (1 page)
18 August 2014Registered office address changed from C/O Silver End 7 Woodlands Park Leigh-on-Sea Essex SS9 3TX United Kingdom to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 18 August 2014 (1 page)
18 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
14 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
20 July 2012Director's details changed for Mr Gordon Gordon Goodall on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Gordon Gordon Goodall on 20 July 2012 (2 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)