ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GGS Engineering (Derby) Limited

GGS Engineering (Derby) Limited is an active company incorporated on 10 March 1999 with the registered office located in Derby, Derbyshire. GGS Engineering (Derby) Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03729672
Private limited company
Age
26 years
Incorporated 10 March 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Atlas Works
Litchurch Lane
Derby
Derbyshire
DE24 8AQ
United Kingdom
Same address for the past 8 years
Telephone
01332299345
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1968
Macoam Machinery Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Macoam Machinery Ltd
Christopher Michael Joyce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£317.09K
Increased by £22.77K (+8%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 2 (-14%)
Total Assets
£1.11M
Decreased by £28.3K (-2%)
Total Liabilities
-£380.82K
Decreased by £173.02K (-31%)
Net Assets
£731.57K
Increased by £144.72K (+25%)
Debt Ratio (%)
34%
Decreased by 14.32% (-29%)
Latest Activity
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 3 Apr 2023
Mrs Sharon Phillips-Clarke Appointed
2 Years 5 Months Ago on 27 Mar 2023
Elyce Sickler Resigned
2 Years 5 Months Ago on 24 Mar 2023
Mark Simms (PSC) Resigned
3 Years Ago on 1 Sep 2022
Macoam Machinery Limited (PSC) Appointed
3 Years Ago on 1 Sep 2022
Chris Michael Joyce (PSC) Resigned
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover GGS Engineering (Derby) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 March 2025 with updates
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Jul 2024
Confirmation statement made on 10 March 2024 with updates
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Jun 2023
Second filing for the appointment of Mr Christopher Michael Joyce as a director
Submitted on 1 May 2023
Director's details changed for Mr Chris Michael Joyce on 10 March 2023
Submitted on 3 Apr 2023
Change of details for Mr Chris Michael Joyce as a person with significant control on 10 March 2023
Submitted on 3 Apr 2023
Termination of appointment of Elyce Sickler as a secretary on 24 March 2023
Submitted on 3 Apr 2023
Cessation of Chris Michael Joyce as a person with significant control on 1 September 2022
Submitted on 3 Apr 2023
Confirmation statement made on 10 March 2023 with updates
Submitted on 3 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year