About

Registered Number: 04840312
Date of Incorporation: 21/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Jury Farm Ripley Lane, West Horsley, Leatherhead, Surrey, KT24 6JT

 

Ggs Southern Ltd was setup in 2003. Evans, Maureen Mary, Trinder, Simon Barry, Smith, Andrew Grant are listed as the directors of Ggs Southern Ltd. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Grant 21 July 2003 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Maureen Mary 01 April 2004 - 1
TRINDER, Simon Barry 21 July 2003 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 26 July 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 August 2009
353 - Register of members 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 30 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
395 - Particulars of a mortgage or charge 30 April 2004
225 - Change of Accounting Reference Date 19 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.