About

Registered Number: 02486023
Date of Incorporation: 28/03/1990 (34 years ago)
Company Status: Active
Registered Address: Unit 6 Cobham Centre Westmead Industrial Estate, Westlea, Swindon, Wiltshire, SN5 7UJ

 

Gds Group Ltd was setup in 1990, it's status at Companies House is "Active". Hilton, Sally Elise, Pye, Geoffrey Charles, Scott, Angela Joyce, Cohen, Susan Millicent, Donaldson, William Alexander, Mckaskle, Hayden are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Susan Millicent N/A 25 September 1992 1
DONALDSON, William Alexander 21 April 1998 31 December 2003 1
MCKASKLE, Hayden 25 November 1996 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Sally Elise 15 October 2018 - 1
PYE, Geoffrey Charles N/A 26 April 1992 1
SCOTT, Angela Joyce 01 January 2009 14 April 2011 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 March 2019
AP03 - Appointment of secretary 15 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 08 March 2016
RESOLUTIONS - N/A 21 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2015
SH19 - Statement of capital 21 July 2015
CAP-SS - N/A 21 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2012
AD01 - Change of registered office address 09 March 2012
AAMD - Amended Accounts 22 December 2011
AA - Annual Accounts 04 October 2011
TM02 - Termination of appointment of secretary 14 April 2011
AR01 - Annual Return 22 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 04 February 2010
CERTNM - Change of name certificate 03 January 2010
CONNOT - N/A 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 10 August 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
AUD - Auditor's letter of resignation 01 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 15 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
CERTNM - Change of name certificate 24 June 2002
287 - Change in situation or address of Registered Office 19 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
363s - Annual Return 07 March 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
123 - Notice of increase in nominal capital 25 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 12 July 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 07 August 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 27 March 1998
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 20 March 1995
395 - Particulars of a mortgage or charge 15 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 25 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1994
288 - N/A 29 March 1994
363s - Annual Return 22 March 1994
395 - Particulars of a mortgage or charge 21 March 1994
AA - Annual Accounts 21 March 1994
288 - N/A 08 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 1993
AA - Annual Accounts 18 May 1993
288 - N/A 05 May 1993
363x - Annual Return 16 April 1993
AA - Annual Accounts 24 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1992
288 - N/A 09 November 1992
363a - Annual Return 02 June 1992
395 - Particulars of a mortgage or charge 29 April 1992
288 - N/A 05 March 1992
288 - N/A 27 February 1992
AA - Annual Accounts 03 February 1992
288 - N/A 06 January 1992
363a - Annual Return 18 April 1991
395 - Particulars of a mortgage or charge 05 October 1990
RESOLUTIONS - N/A 24 September 1990
RESOLUTIONS - N/A 24 September 1990
RESOLUTIONS - N/A 24 September 1990
CERTNM - Change of name certificate 21 September 1990
288 - N/A 12 September 1990
288 - N/A 12 September 1990
288 - N/A 12 September 1990
288 - N/A 23 May 1990
288 - N/A 23 May 1990
287 - Change in situation or address of Registered Office 23 May 1990
NEWINC - New incorporation documents 28 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 1995 Fully Satisfied

N/A

Deed of charge over credit balances 28 February 1994 Fully Satisfied

N/A

Debenture 27 April 1992 Fully Satisfied

N/A

Debenture 27 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.