About

Registered Number: 05186469
Date of Incorporation: 22/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 127 Lodge Avenue, Romford, Essex, RM2 5AD

 

Established in 2004, G S E Freight (UK) Ltd have registered office in Essex, it has a status of "Active". The business has 2 directors listed as Healy, Kathleen Mary, Healy, Daniel at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALY, Daniel 22 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Kathleen Mary 22 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 19 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 30 July 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 26 July 2014
AP01 - Appointment of director 02 June 2014
AA - Annual Accounts 31 May 2014
RESOLUTIONS - N/A 01 April 2014
CC04 - Statement of companies objects 01 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 01 April 2014
SH08 - Notice of name or other designation of class of shares 01 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 March 2009
DISS40 - Notice of striking-off action discontinued 28 February 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
353 - Register of members 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
363a - Annual Return 27 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.