About

Registered Number: 02314911
Date of Incorporation: 09/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: The Grammar School At Leeds, Alwoodley Gates, Harrogate Road, Leeds, LS17 8GS

 

Having been setup in 1988, Gsal Enterprises Ltd has its registered office in Harrogate Road, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Eaton, Alice Margaret Marian, Braithwaite, Anthony Lewis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Anthony Lewis N/A 23 November 1994 1
Secretary Name Appointed Resigned Total Appointments
EATON, Alice Margaret Marian 22 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 07 November 2017
AP01 - Appointment of director 14 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 27 November 2015
AAMD - Amended Accounts 10 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 28 November 2013
AAMD - Amended Accounts 17 June 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 27 November 2012
AP03 - Appointment of secretary 28 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 December 2008
353 - Register of members 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
CERTNM - Change of name certificate 13 June 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 06 January 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 11 December 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 14 January 1999
CERTNM - Change of name certificate 14 January 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 01 July 1997
225 - Change of Accounting Reference Date 19 January 1997
363s - Annual Return 23 December 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 08 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 22 January 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 29 November 1991
AA - Annual Accounts 03 March 1991
363 - Annual Return 03 March 1991
363 - Annual Return 29 October 1990
287 - Change in situation or address of Registered Office 12 October 1989
288 - N/A 12 October 1989
CERTNM - Change of name certificate 24 April 1989
287 - Change in situation or address of Registered Office 21 April 1989
288 - N/A 21 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1989
288 - N/A 26 January 1989
288 - N/A 26 January 1989
287 - Change in situation or address of Registered Office 26 January 1989
RESOLUTIONS - N/A 24 January 1989
MEM/ARTS - N/A 24 January 1989
NEWINC - New incorporation documents 09 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.