Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gus Commercials Limited
Gus Commercials Limited is an active company incorporated on 6 October 2004 with the registered office located in Newtownabbey, County Antrim. Gus Commercials Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI051978
Private limited company
Northern Ireland Company
Age
21 years
Incorporated
6 October 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
26 May 2025
(5 months ago)
Next confirmation dated
26 May 2026
Due by
9 June 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Gus Commercials Limited
Contact
Update Details
Address
22 Central Park Mallusk
Newtownabbey
Co Antrim
BT36 4FS
Same address for the past
11 years
Companies in BT36 4FS
Telephone
02890831777
Email
Available in Endole App
Website
Guscommercials.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Paul Declan McGuire
Director • British • Lives in Northern Ireland • Born in Jul 1966
William Stanley Holmes
Director • British • Lives in England • Born in Mar 1964
Lee John Everett
Director • British • Lives in UK • Born in Sep 1974
Ciarán Michael O'Neill
Director • Irish • Lives in Northern Ireland • Born in Dec 1986
Radius Vehicle Solutions (Ni) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Radius Vehicle Solutions (Ni) Limited
Ciarán Michael O'Neill, Lee John Everett, and 1 more are mutual people.
Active
Radius Business Solutions Midco 1 Limited
Lee John Everett and William Stanley Holmes are mutual people.
Active
Radius Business Solutions Midco 2 Limited
Lee John Everett and William Stanley Holmes are mutual people.
Active
Radius Business Solutions Bidco Limited
Lee John Everett and William Stanley Holmes are mutual people.
Active
Milestone Insurance Consultants Limited
Lee John Everett is a mutual person.
Active
European Diesel Card Limited
Lee John Everett is a mutual person.
Active
Air Telecom UK Limited
Lee John Everett is a mutual person.
Active
Frontier Telecom Ltd
Lee John Everett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£502K
Increased by £391.81K (+356%)
Turnover
£14.33M
Increased by £5.57M (+64%)
Employees
35
Increased by 3 (+9%)
Total Assets
£9.36M
Increased by £2.36M (+34%)
Total Liabilities
-£6.73M
Increased by £2.03M (+43%)
Net Assets
£2.63M
Increased by £334.97K (+15%)
Debt Ratio (%)
72%
Increased by 4.7% (+7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Subsidiary Accounts Submitted
11 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 13 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 1 Jun 2023
Accounting Period Extended
2 Years 11 Months Ago on 15 Dec 2022
Traction Finance (Ni) Limited (PSC) Details Changed
2 Years 11 Months Ago on 6 Dec 2022
William Samuel Green Resigned
3 Years Ago on 29 Sep 2022
David Michael Mccloy Resigned
3 Years Ago on 29 Sep 2022
Mr Lee John Everett Appointed
3 Years Ago on 29 Sep 2022
Get Alerts
Get Credit Report
Discover Gus Commercials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 May 2025 with no updates
Submitted on 4 Jun 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 6 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 29 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 29 Oct 2024
Confirmation statement made on 26 May 2024 with no updates
Submitted on 28 May 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 13 Dec 2023
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 13 Dec 2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs