G.S. CONTRACTS HOLDINGS LIMITED

Dissolved Kingston Upon Thames

Activities of construction holding companies

4 employees website.com
Activities of construction holding companies
G

G.S. CONTRACTS HOLDINGS LIMITED

Activities of construction holding companies

Founded 14 Apr 2015 Dissolved Kingston Upon Thames, United Kingdom 4 employees website.com
Activities of construction holding companies

Previous Company Names

HYDRA ONE LIMITED 14 Apr 2015 — 1 Mar 2016
Accounts Due 30 Sept 2024 20 months overdue
Confirmation
Net assets £711K £233K 2022 year on year
Total assets £819K £314K 2022 year on year
Total Liabilities £108K £81K 2022 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ

Website

www.example.com

Full company profile for G.S. CONTRACTS HOLDINGS LIMITED (09542269), a dissolved company based in Kingston Upon Thames, United Kingdom. Incorporated 14 Apr 2015. Activities of construction holding companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2015–2022)

Cash in Bank

£3.79k

Decreased by £1.14k (-23%)

Net Assets

£711.39k

Increased by £233.26k (+49%)

Total Liabilities

£107.51k

Increased by £80.60k (+300%)

Turnover

N/A

Employees

4

Debt Ratio

13%

Increased by 8 (+160%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 106 Shares £106 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jul 20162£2£1
27 Oct 20154£4£1
27 Oct 2015100£100£1

Officers

Officers

1 active 2 resigned
Status
Ian ElseyDirectorBritishEngland5615 Oct 2020Active

Shareholders

Shareholders (1)

Mbh Corporation Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Mbh Corporation Plc

United Kingdom

Active
Notified 20 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ernest Edward Smith

Ceased 30 Jul 2020

Ceased

Unitharb Two Ltd

Ceased 20 Dec 2020

Ceased

Susan Theresa Smith

Ceased 30 Jul 2020

Ceased

Group Structure

Group Structure

MBH CORPORATION PLC united kingdom
G.S. CONTRACTS HOLDINGS LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
G S Contracts, Moorside, Colchester (CO1 2TJ) COLCHESTER
Freehold-27 Jun 2016
G S Contracts, Moorside, Colchester (CO1 2TJ)
Freehold
Added 27 Jun 2016
District COLCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
19 Mar 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 Mar 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 Apr 2024AddressChange Registered Office Address Company With Date Old Address New Address
8 Mar 2024InsolvencyLiquidation Voluntary Declaration Of Solvency
8 Mar 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
19 Mar 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Mar 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

27 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

8 Mar 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

8 Mar 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 months ago on 19 Mar 2026

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 13 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 27 Apr 2024

Liquidation Voluntary Declaration Of Solvency

2 years ago on 8 Mar 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 8 Mar 2024