Gus Commercials Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-12-31
Trade Debtors£347,478 -42.56%
Employees£24 -4.17%
Total assets£1,781,222 -10.65%

Details

Company type Private Limited Company, Dissolved
Company Number NI051978
Record last updated Tuesday, October 18, 2022 10:19:50 AM UTC
Official Address 2 The Office Dock Unit Channel Wharf 21 Old Road
Region Belfast, Northern Ireland
Postal Code BT39DE
Sector Renting and leasing of trucks and other heavy vehicles
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 29, 2022 Two appointments: 2 men Two appointments: 2 men
Registry Sep 30, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 8, 2020 Five appointments: 5 men Five appointments: 5 men
Registry Oct 8, 2020 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 8, 2020 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry Oct 7, 2020 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 15, 2018 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Jan 9, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 15, 2013 Annual return Annual return
Registry Oct 15, 2013 Change of particulars for director Change of particulars for director
Registry Oct 15, 2013 Change of particulars for director 23051... Change of particulars for director 23051...
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry Sep 16, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 9, 2012 Annual return Annual return
Financials Sep 10, 2012 Annual accounts Annual accounts
Registry Oct 6, 2011 Annual return Annual return
Financials Sep 8, 2011 Annual accounts Annual accounts
Registry Jun 9, 2011 Change of particulars for director Change of particulars for director
Registry Jun 9, 2011 Change of particulars for director 23051... Change of particulars for director 23051...
Registry Oct 6, 2010 Annual return Annual return
Financials Jun 7, 2010 Annual accounts Annual accounts
Registry Oct 22, 2009 Annual return Annual return
Registry Oct 21, 2009 Change of registered office address Change of registered office address
Registry Oct 21, 2009 Change of registered office address 23051... Change of registered office address 23051...
Registry Oct 21, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for director 23051... Change of particulars for director 23051...
Registry Oct 21, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 21, 2009 Change of particulars for secretary 23051... Change of particulars for secretary 23051...
Registry Sep 20, 2009 Annual accounts Annual accounts
Registry Sep 30, 2008 Change of dirs/sec Change of dirs/sec
Registry Sep 30, 2008 Annual return shuttle Annual return shuttle
Registry Sep 11, 2008 Annual accounts Annual accounts
Registry Apr 1, 2008 Particulars of the registration of a mortage Particulars of the registration of a mortage
Registry Nov 16, 2007 Change in sit reg add Change in sit reg add
Registry Oct 4, 2007 Annual return shuttle Annual return shuttle
Registry May 4, 2007 Annual accounts Annual accounts
Registry Mar 2, 2007 Annual return shuttle Annual return shuttle
Registry Feb 23, 2007 Change of dirs/sec Change of dirs/sec
Registry Jan 30, 2007 Change of dirs/sec 23051... Change of dirs/sec 23051...
Registry Jan 30, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 7, 2006 Return of allot of shares Return of allot of shares
Registry Apr 7, 2006 Up mem and arts Up mem and arts
Registry Mar 31, 2006 Annual accounts Annual accounts
Registry Mar 30, 2006 Change of accounting reference date Change of accounting reference date
Registry Mar 16, 2006 Resolution to change name Resolution to change name
Registry Mar 16, 2006 Cert change Cert change
Registry Mar 6, 2006 Appointment of a man as General Manager and Director Appointment of a man as General Manager and Director
Registry Mar 6, 2006 Resignation of one Director (a man) and one Property Developer Resignation of one Director (a man) and one Property Developer
Registry Feb 23, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 3, 2005 Annual return shuttle Annual return shuttle
Registry Oct 12, 2004 Change of dirs/sec Change of dirs/sec
Registry Oct 6, 2004 Particulars of the registration of dirs/sit reg off Particulars of the registration of dirs/sit reg off
Registry Oct 6, 2004 Memorandum Memorandum
Registry Oct 6, 2004 Decln complnce reg new co Decln complnce reg new co
Registry Oct 6, 2004 Articles Articles
Registry Oct 6, 2004 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)