Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GUS COMMERCIALS LIMITED
Company Information for

GUS COMMERCIALS LIMITED

22 CENTRAL PARK, MALLUSK, NEWTOWNABBEY, CO ANTRIM, BT36 4FS,
Company Registration Number
NI051978
Private Limited Company
Active

Company Overview

About Gus Commercials Ltd
GUS COMMERCIALS LIMITED was founded on 2004-10-06 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Gus Commercials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GUS COMMERCIALS LIMITED
 
Legal Registered Office
22 CENTRAL PARK
MALLUSK
NEWTOWNABBEY
CO ANTRIM
BT36 4FS
Other companies in BT36
 
Filing Information
Company Number NI051978
Company ID Number NI051978
Date formed 2004-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB877554765  
Last Datalog update: 2024-01-05 06:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUS COMMERCIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GUS COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ROSS
Company Secretary 2014-01-09
ERIC MAGILL
Director 2018-05-15
ANGUS MCCOMISH
Director 2004-10-06
WILLIAM MISKELLY
Director 2006-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GREENE
Company Secretary 2006-02-23 2014-01-14
ALISON FERRIN
Company Secretary 2004-10-06 2007-01-30
JIM FERRIN
Director 2004-10-06 2006-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MAGILL BELFAST TRUCK AND VAN LTD Director 2016-03-08 CURRENT 2016-03-08 Active
ANGUS MCCOMISH BELFAST TRUCK AND VAN LTD Director 2016-03-08 CURRENT 2016-03-08 Active
ANGUS MCCOMISH ROSKEEN LIMITED Director 2004-09-26 CURRENT 2004-10-26 Active
WILLIAM MISKELLY BELFAST TRUCK AND VAN LTD Director 2016-03-08 CURRENT 2016-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-13Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-13Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-04-17Change of details for Traction Finance (Ni) Limited as a person with significant control on 2022-12-06
2022-12-15Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25Purchase of own shares
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES AUSTIN WILLIAM MISKELLY
2020-10-20RES13Resolutions passed:
  • Other company business 08/10/2020
2020-10-13AP01DIRECTOR APPOINTED MR PAUL DECLAN MCGUIRE
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCCOMISH
2020-10-13PSC02Notification of Traction Finance (Ni) Limited as a person with significant control on 2020-10-08
2020-10-13PSC07CESSATION OF WILLIAM MISKELLY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-10-08TM02Termination of appointment of David John Ross on 2020-10-07
2020-10-06SH06Cancellation of shares. Statement of capital on 2020-08-25 GBP 1,000
2020-10-05PSC04Change of details for Mr Angus Mccomish as a person with significant control on 2020-10-05
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MAGILL
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0519780002
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0519780003
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14SH0129/10/19 STATEMENT OF CAPITAL GBP 11000
2019-11-14SH08Change of share class name or designation
2019-11-13RES12Resolution of varying share rights or name
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22AP01DIRECTOR APPOINTED MR ERIC MAGILL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-04-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-06-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0106/10/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-06AR0106/10/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AP03Appointment of Mr David John Ross as company secretary
2014-02-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER GREENE
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/14 FROM the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-15AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MISKELLY / 01/10/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCCOMISH / 01/10/2013
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 0519780002
2013-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-10-09AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0106/10/11 ANNUAL RETURN FULL LIST
2011-09-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MISKELLY / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCCOMISH / 09/06/2011
2010-10-06AR0106/10/10 FULL LIST
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AR0106/10/09 FULL LIST
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM THE OFFICE DOCK, UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO. ANTRIM BT3 9DE NORTHERN IRELAND
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM UNIT 1 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST BT3 9DE
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MISKELLY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCCOMISH / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GREENE / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GREENE / 21/10/2009
2009-09-20AC(NI)31/12/08 ANNUAL ACCTS
2008-09-30296(NI)CHANGE OF DIRS/SEC
2008-09-30371S(NI)06/10/08 ANNUAL RETURN SHUTTLE
2008-09-11AC(NI)31/12/07 ANNUAL ACCTS
2008-04-01402(NI)PARS RE MORTAGE
2007-11-16295(NI)CHANGE IN SIT REG ADD
2007-10-04371S(NI)06/10/07 ANNUAL RETURN SHUTTLE
2007-05-04AC(NI)31/12/06 ANNUAL ACCTS
2007-03-02371S(NI)06/10/06 ANNUAL RETURN SHUTTLE
2007-02-23296(NI)CHANGE OF DIRS/SEC
2007-01-30296(NI)CHANGE OF DIRS/SEC
2006-04-07UDM+A(NI)UPDATED MEM AND ARTS
2006-04-0798-2(NI)RETURN OF ALLOT OF SHARES
2006-03-31AC(NI)31/12/05 ANNUAL ACCTS
2006-03-30233(NI)CHANGE OF ARD
2006-03-16CNRES(NI)RESOLUTION TO CHANGE NAME
2006-03-16CERTC(NI)CERT CHANGE
2005-11-03371S(NI)06/10/05 ANNUAL RETURN SHUTTLE
2004-10-12296(NI)CHANGE OF DIRS/SEC
2004-10-06G21(NI)PARS RE DIRS/SIT REG OFF
2004-10-06MEM(NI)MEMORANDUM
2004-10-06G23(NI)DECLN COMPLNCE REG NEW CO
2004-10-06ARTS(NI)ARTICLES
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles


Licences & Regulatory approval
We could not find any licences issued to GUS COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUS COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-16 Outstanding AIB GROUP (UK) P.L.C
DEBENTURE 2008-03-20 Satisfied ANGUS MCCOMISH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUS COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of GUS COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUS COMMERCIALS LIMITED
Trademarks
We have not found any records of GUS COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUS COMMERCIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as GUS COMMERCIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUS COMMERCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUS COMMERCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUS COMMERCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.