Background WavePink WaveYellow Wave

GWS ACCOUNTS LIMITED (05438748)

GWS ACCOUNTS LIMITED (05438748) is an active UK company. incorporated on 28 April 2005. with registered office in Cleethorpes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GWS ACCOUNTS LIMITED has been registered for 20 years. Current directors include BACON, Gregory Paul, BACON, Sharon Julie.

Company Number
05438748
Status
active
Type
ltd
Incorporated
28 April 2005
Age
20 years
Address
97 Grimsby Road, Cleethorpes, DN35 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BACON, Gregory Paul, BACON, Sharon Julie
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWS ACCOUNTS LIMITED

GWS ACCOUNTS LIMITED is an active company incorporated on 28 April 2005 with the registered office located in Cleethorpes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GWS ACCOUNTS LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05438748

LTD Company

Age

20 Years

Incorporated 28 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

G.W.S. ACCOUNTS LIMITED
From: 21 February 2007To: 9 March 2023
TRAVEL ADMINISTRATORS UK LTD
From: 28 April 2005To: 21 February 2007
Contact
Address

97 Grimsby Road Cleethorpes, DN35 7DD,

Previous Addresses

42 Gloucester Avenue Grimsby South Humberside DN34 5BW
From: 11 June 2015To: 15 September 2016
C/O Apple Business Centre 199 Grimsby Road Cleethorpes South Humberside DN35 7HB
From: 23 June 2012To: 11 June 2015
244 Durban Road Grimsby N E Lincolnsh DN32 8AT
From: 28 April 2005To: 23 June 2012
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BACON, Sharon Julie

Active
Pelham Avenue, GrimsbyDN33 3ND
Secretary
Appointed 06 Oct 2021

BACON, Gregory Paul

Active
Pelham Avenue, GrimsbyDN33 3ND
Born June 1963
Director
Appointed 14 Jan 2022

BACON, Sharon Julie

Active
Pelham Avenue, GrimsbyDN33 3ND
Born December 1970
Director
Appointed 06 Oct 2021

ARMSTRONG, Gillian Wallace

Resigned
Grimsby Road, CleethorpesDN35 7DD
Secretary
Appointed 30 Jan 2007
Resigned 06 Oct 2021

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 28 Apr 2005
Resigned 30 Jan 2007

SETTERFIELD, Peter

Resigned
244 Durban Road, GrimsbyDN32 8AT
Born June 1985
Director
Appointed 30 Jan 2007
Resigned 10 Nov 2008

WALLACE ARMSTRONG, Gillian

Resigned
Grimsby Road, CleethorpesDN35 7DD
Born December 1959
Director
Appointed 30 Jan 2007
Resigned 06 Oct 2021

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 28 Apr 2005
Resigned 30 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Pelham Avenue, GrimsbyDN33 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021

Ms Gillian Wallace Armstrong

Ceased
Grimsby Road, CleethorpesDN35 7DD
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
21 March 2007
287Change of Registered Office
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2007
287Change of Registered Office
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Incorporation Company
28 April 2005
NEWINCIncorporation