About

Registered Number: 06198317
Date of Incorporation: 02/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Units 1-2 Warrior Court, 9-11 Mumby Road Gosport, Hampshire, PO12 1BS

 

Having been setup in 2007, G & L Transport Southern Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bullimore, Georgina Maria, Bullimore, Lee, Large, John Charles. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLIMORE, Lee 02 April 2007 - 1
LARGE, John Charles 02 April 2007 12 April 2014 1
Secretary Name Appointed Resigned Total Appointments
BULLIMORE, Georgina Maria 02 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
AA01 - Change of accounting reference date 20 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 18 April 2019
AA01 - Change of accounting reference date 17 April 2019
CS01 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
PSC01 - N/A 03 April 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 03 April 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 12 April 2017
AAMD - Amended Accounts 08 October 2016
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 03 May 2016
AA01 - Change of accounting reference date 29 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 April 2015
AA01 - Change of accounting reference date 23 January 2015
AR01 - Annual Return 30 June 2014
DISS40 - Notice of striking-off action discontinued 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 April 2014
DISS16(SOAS) - N/A 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.