Background WavePink WaveYellow Wave

GUS COMMERCIALS LIMITED (NI051978)

GUS COMMERCIALS LIMITED (NI051978) is an active UK company. incorporated on 6 October 2004. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. GUS COMMERCIALS LIMITED has been registered for 21 years. Current directors include COWLEY, Simon, IRVINE, Simeon Thomas, MCGUIRE, Paul Declan and 1 others.

Company Number
NI051978
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
22 Central Park Mallusk, Newtownabbey, BT36 4FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
COWLEY, Simon, IRVINE, Simeon Thomas, MCGUIRE, Paul Declan, WOOLNOUGH, Christopher
SIC Codes
45190, 45200, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUS COMMERCIALS LIMITED

GUS COMMERCIALS LIMITED is an active company incorporated on 6 October 2004 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. GUS COMMERCIALS LIMITED was registered 21 years ago.(SIC: 45190, 45200, 77120)

Status

active

Active since 21 years ago

Company No

NI051978

LTD Company

Age

21 Years

Incorporated 6 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ASHLEY PARK DEVELOPMENTS LIMITED
From: 6 October 2004To: 16 March 2006
Contact
Address

22 Central Park Mallusk Newtownabbey, BT36 4FS,

Previous Addresses

the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE
From: 21 October 2009To: 6 February 2014
the Office Dock, Unit 2 Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE Northern Ireland
From: 21 October 2009To: 21 October 2009
Unit 1 Channel Wharf 21 Old Channel Road Belfast BT3 9DE
From: 6 October 2004To: 21 October 2009
Timeline

30 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
May 13
Loan Secured
Sept 13
Director Joined
May 18
Funding Round
Nov 19
Loan Cleared
Aug 20
Loan Secured
Aug 20
Director Left
Sept 20
Capital Reduction
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 21
Share Buyback
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Feb 26
Director Joined
Mar 26
3
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

COWLEY, Simon

Active
Mallusk, NewtownabbeyBT36 4FS
Born June 1989
Director
Appointed 13 Nov 2025

IRVINE, Simeon Thomas

Active
Mallusk, NewtownabbeyBT36 4FS
Born February 1967
Director
Appointed 13 Nov 2025

MCGUIRE, Paul Declan

Active
Mallusk, NewtownabbeyBT36 4FS
Born July 1966
Director
Appointed 08 Oct 2020

WOOLNOUGH, Christopher

Active
Mallusk, NewtownabbeyBT36 4FS
Born July 1983
Director
Appointed 13 Nov 2025

FERRIN, Alison

Resigned
94 Glen RoadBT11 8BH
Secretary
Appointed 06 Oct 2004
Resigned 30 Jan 2007

GREENE, Peter

Resigned
Mallusk, NewtownabbeyBT36 4FS
Secretary
Appointed 23 Feb 2006
Resigned 14 Jan 2014

ROSS, David John

Resigned
Ballylinney Road, BallyclareBT39 9PB
Secretary
Appointed 09 Jan 2014
Resigned 07 Oct 2020

EVERETT, Lee John

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born September 1974
Director
Appointed 29 Sept 2022
Resigned 13 Nov 2025

FERRIN, Jim

Resigned
94 Glen RoadBT11 0BH
Born July 1962
Director
Appointed 06 Oct 2004
Resigned 06 Mar 2006

GREEN, William Samuel

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born June 1967
Director
Appointed 08 Oct 2020
Resigned 29 Sept 2022

HOLMES, William Stanley

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born March 1964
Director
Appointed 29 Sept 2022
Resigned 13 Nov 2025

MAGILL, Eric

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born June 1961
Director
Appointed 15 May 2018
Resigned 31 Jul 2020

MCCLOY, David Michael

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born November 1973
Director
Appointed 08 Oct 2020
Resigned 29 Sept 2022

MCCOMISH, Angus

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born October 1959
Director
Appointed 06 Oct 2004
Resigned 08 Oct 2020

MISKELLY, James Austin William

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born July 1959
Director
Appointed 08 Oct 2020
Resigned 30 Sept 2021

MISKELLY, William

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born July 1959
Director
Appointed 06 Mar 2006
Resigned 08 Oct 2020

O'NEILL, Ciarán Michael

Resigned
Mallusk, NewtownabbeyBT36 4FS
Born December 1986
Director
Appointed 08 Oct 2020
Resigned 13 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
City Business Park, BelfastBT17 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2020

Mr William James Austin Miskelly

Ceased
Mallusk, NewtownabbeyBT36 4FS
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2020

Mr Angus Mccomish

Ceased
Mallusk, NewtownabbeyBT36 4FS
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
18 October 2022
MAMA
Resolution
18 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
25 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Resolution
20 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Capital Cancellation Shares
6 October 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
30 September 2008
371S(NI)371S(NI)
Legacy
30 September 2008
296(NI)296(NI)
Legacy
11 September 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 April 2008
402(NI)402(NI)
Legacy
16 November 2007
295(NI)295(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
4 May 2007
AC(NI)AC(NI)
Legacy
2 March 2007
371S(NI)371S(NI)
Legacy
23 February 2007
296(NI)296(NI)
Legacy
30 January 2007
296(NI)296(NI)
Legacy
7 April 2006
98-2(NI)98-2(NI)
Legacy
7 April 2006
UDM+A(NI)UDM+A(NI)
Legacy
31 March 2006
AC(NI)AC(NI)
Legacy
30 March 2006
233(NI)233(NI)
Legacy
16 March 2006
CNRES(NI)CNRES(NI)
Legacy
16 March 2006
CERTC(NI)CERTC(NI)
Legacy
3 November 2005
371S(NI)371S(NI)
Legacy
12 October 2004
296(NI)296(NI)
Legacy
6 October 2004
ARTS(NI)ARTS(NI)
Legacy
6 October 2004
MEM(NI)MEM(NI)
Legacy
6 October 2004
G23(NI)G23(NI)
Legacy
6 October 2004
G21(NI)G21(NI)