Company Name3GS (UK) Limited
DirectorsHelen Jane Jerrold and Martin Jerrold
Company StatusActive
Company Number08028066
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Helen Jane Jerrold
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(6 years after company formation)
Appointment Duration6 years
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Alie Street
London
E1 8BE
Director NameMr Martin Jerrold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(6 years after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Alie Street
London
E1 8DE
Director NamePaul Buttivant
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraysbury House Poyle Road
Colnbrook
Berkshire
SL3 0AY
Director NameMr Victor Stanley Dusik
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed28 August 2015(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressWraysbury House Poyle Road
Colnbrook
Berkshire
SL3 0AY
Secretary NameMr Paul John Buttivant
StatusResigned
Appointed28 August 2015(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressWraysbury House Poyle Road
Colnbrook
Berkshire
SL3 0AY
Director NameMr Craig Stephen Buttivant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Summerhouse Lane
Harmondsworth
West Drayton
UB7 0AW
Director NameCentury Fuels Canada Inc (Corporation)
StatusResigned
Appointed14 October 2016(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2018)
Correspondence Address1500-8 King Street East
Toronto
Ontario
M5c 1b5

Contact

Website3gs.co.uk
Email address[email protected]
Telephone01256 898911
Telephone regionBasingstoke

Location

Registered AddressUnit D Parkway
Deeside Industrial Park
Deeside
CH5 2LE
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Paul Buttivant
100.00%
Ordinary

Financials

Year2014
Net Worth£2,253
Cash£36,004
Current Liabilities£37,337

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

23 September 2020Delivered on: 24 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 September 2013Delivered on: 13 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
9 May 2023Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages)
9 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (48 pages)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
2 May 2023Registered office address changed from 10 Alie Street London E1 8DE England to Unit D Parkway Deeside Industrial Park Deeside CH5 2LE on 2 May 2023 (1 page)
2 May 2023Termination of appointment of Helen Jane Jerrold as a director on 30 April 2023 (1 page)
2 May 2023Termination of appointment of Martin Jerrold as a director on 30 April 2023 (1 page)
2 May 2023Notification of Nes Services Group Limited as a person with significant control on 30 April 2023 (2 pages)
2 May 2023Cessation of Red Snapper Group Ltd as a person with significant control on 30 April 2023 (1 page)
2 May 2023Appointment of Mr Eoin Stuart Henney as a director on 30 April 2023 (2 pages)
2 May 2023Appointment of Mr Ashley John Govier as a director on 30 April 2023 (2 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (46 pages)
7 June 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
4 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
4 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
17 May 2021Cessation of Paul Buttivant as a person with significant control on 9 April 2021 (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
19 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
11 November 2020Notification of a person with significant control statement (2 pages)
11 November 2020Notification of Paul Buttivant as a person with significant control on 6 April 2016 (2 pages)
11 November 2020Cessation of Martin Jerrold as a person with significant control on 1 November 2020 (1 page)
11 November 2020Change of details for Red Snapper Group Ltd as a person with significant control on 3 February 2020 (2 pages)
11 November 2020Withdrawal of a person with significant control statement on 11 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Martin Jerrold on 3 February 2020 (2 pages)
3 November 2020Director's details changed for Mr Martin Jerrold on 3 February 2020 (2 pages)
3 November 2020Director's details changed for Mrs Helen Jane Jerrold on 3 February 2020 (2 pages)
24 September 2020Registration of charge 080280660002, created on 23 September 2020 (41 pages)
6 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
3 February 2020Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 (1 page)
9 January 2020Termination of appointment of Paul Buttivant as a director on 6 January 2020 (1 page)
9 January 2020Cessation of Paul Buttivant as a person with significant control on 6 January 2020 (1 page)
20 November 2019Change of details for Mr Paul Buttivant as a person with significant control on 13 April 2018 (2 pages)
20 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
7 November 2019Satisfaction of charge 080280660001 in full (1 page)
15 February 2019Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
5 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
20 November 2018Notification of Red Snapper Group Ltd as a person with significant control on 13 April 2018 (2 pages)
20 November 2018Notification of Martin Jerrold as a person with significant control on 13 April 2018 (2 pages)
17 April 2018Termination of appointment of Paul John Buttivant as a secretary on 13 April 2018 (1 page)
17 April 2018Termination of appointment of Century Fuels Canada Inc as a director on 13 April 2018 (1 page)
17 April 2018Termination of appointment of Craig Stephen Buttivant as a director on 13 April 2018 (1 page)
17 April 2018Registered office address changed from 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ England to Octavia House 50 Banner Street London EC1Y 8st on 17 April 2018 (1 page)
16 April 2018Appointment of Mrs Helen Jane Jerrold as a director on 13 April 2018 (2 pages)
16 April 2018Appointment of Mr Martin Jerrold as a director on 13 April 2018 (2 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
22 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 February 2017Appointment of Mr Craig Stephen Buttivant as a director on 22 February 2017 (2 pages)
23 February 2017Appointment of Mr Craig Stephen Buttivant as a director on 22 February 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Appointment of Century Fuels Canada Inc as a director on 14 October 2016 (2 pages)
8 November 2016Appointment of Century Fuels Canada Inc as a director on 14 October 2016 (2 pages)
4 November 2016Registered office address changed from Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to 3 Kestrel Court Vyne Road Basingstoke Hampshire RG24 9HJ on 4 November 2016 (1 page)
2 November 2016Termination of appointment of Victor Stanley Dusik as a director on 31 July 2016 (1 page)
2 November 2016Termination of appointment of Victor Stanley Dusik as a director on 31 July 2016 (1 page)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110
(5 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 110
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Appointment of Mr Paul John Buttivant as a secretary on 28 August 2015 (2 pages)
2 September 2015Appointment of Mr Paul John Buttivant as a secretary on 28 August 2015 (2 pages)
2 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 110
(3 pages)
2 September 2015Appointment of Mr Victor Stanley Dusik as a director on 28 August 2015 (2 pages)
2 September 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 110
(3 pages)
2 September 2015Appointment of Mr Victor Stanley Dusik as a director on 28 August 2015 (2 pages)
11 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2014Director's details changed for Paul Buttivant on 25 September 2014 (3 pages)
9 October 2014Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England to Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England to Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY England to Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Paul Buttivant on 25 September 2014 (3 pages)
8 October 2014Registered office address changed from C/O Mj Harvey Accountants the Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Mj Harvey Accountants the Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Mj Harvey Accountants the Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Slough SL3 0AY on 8 October 2014 (1 page)
10 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 September 2013Registration of charge 080280660001 (24 pages)
13 September 2013Registration of charge 080280660001 (24 pages)
7 August 2013Director's details changed for Paul Buttivant on 29 June 2013 (3 pages)
7 August 2013Director's details changed for Paul Buttivant on 29 June 2013 (3 pages)
19 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
21 January 2013Registered office address changed from C/O Fried Frank Harris Shriver & Jacobson Llp 99 City Road London EC1Y 1AX England on 21 January 2013 (1 page)
21 January 2013Registered office address changed from C/O Fried Frank Harris Shriver & Jacobson Llp 99 City Road London EC1Y 1AX England on 21 January 2013 (1 page)
12 April 2012Incorporation (27 pages)
12 April 2012Incorporation (27 pages)