Gse Building & Civil Engineering Ltd was registered on 23 March 1992, it's status is listed as "Active". The companies directors are Bowles, Tony, Scott, Danielle Anne, Taylor, John, Wiltshire, Paul, Zielinski, Andrew Michael, Baldock, Sharon, Frost, Danny, Gilburt, Derek John, Healey, Michelle Claire, Lamb, Keith, Parker, Trevor Andrew. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWLES, Tony | 09 May 2014 | - | 1 |
BALDOCK, Sharon | 23 March 1992 | 06 May 1999 | 1 |
FROST, Danny | 07 October 2013 | 06 May 2014 | 1 |
GILBURT, Derek John | 26 January 2000 | 31 January 2012 | 1 |
HEALEY, Michelle Claire | 23 March 1992 | 24 March 2002 | 1 |
LAMB, Keith | 30 June 2014 | 30 November 2016 | 1 |
PARKER, Trevor Andrew | 09 May 2014 | 30 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Danielle Anne | 01 August 2014 | 25 July 2019 | 1 |
TAYLOR, John | 01 February 2011 | 05 October 2012 | 1 |
WILTSHIRE, Paul | 20 August 2000 | 15 January 2001 | 1 |
ZIELINSKI, Andrew Michael | 01 February 2014 | 31 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
MR04 - N/A | 14 July 2020 | |
PSC05 - N/A | 17 April 2020 | |
PSC02 - N/A | 17 April 2020 | |
PSC07 - N/A | 17 April 2020 | |
CS01 - N/A | 06 April 2020 | |
PSC05 - N/A | 06 April 2020 | |
PSC07 - N/A | 03 April 2020 | |
PSC02 - N/A | 03 April 2020 | |
AD01 - Change of registered office address | 06 January 2020 | |
AA - Annual Accounts | 20 August 2019 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
TM02 - Termination of appointment of secretary | 25 July 2019 | |
CS01 - N/A | 17 April 2019 | |
RESOLUTIONS - N/A | 10 October 2018 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 18 April 2017 | |
TM01 - Termination of appointment of director | 06 December 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AD01 - Change of registered office address | 22 February 2016 | |
AA - Annual Accounts | 12 November 2015 | |
MR04 - N/A | 22 June 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AP03 - Appointment of secretary | 18 August 2014 | |
TM02 - Termination of appointment of secretary | 18 August 2014 | |
TM01 - Termination of appointment of director | 01 July 2014 | |
AP01 - Appointment of director | 01 July 2014 | |
AP01 - Appointment of director | 13 May 2014 | |
AP01 - Appointment of director | 13 May 2014 | |
TM01 - Termination of appointment of director | 08 May 2014 | |
AR01 - Annual Return | 08 April 2014 | |
RESOLUTIONS - N/A | 25 March 2014 | |
MR01 - N/A | 04 March 2014 | |
AP03 - Appointment of secretary | 27 February 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AP01 - Appointment of director | 15 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AUD - Auditor's letter of resignation | 08 May 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
AA - Annual Accounts | 10 April 2013 | |
AR01 - Annual Return | 03 April 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
TM02 - Termination of appointment of secretary | 05 October 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
AP03 - Appointment of secretary | 01 August 2011 | |
CERTNM - Change of name certificate | 29 July 2011 | |
AD01 - Change of registered office address | 29 July 2011 | |
AA01 - Change of accounting reference date | 30 June 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA01 - Change of accounting reference date | 01 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
TM02 - Termination of appointment of secretary | 01 December 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 08 January 2010 | |
AUD - Auditor's letter of resignation | 07 September 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 29 April 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 20 June 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 31 October 2002 | |
AUD - Auditor's letter of resignation | 26 June 2002 | |
AA - Annual Accounts | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
363s - Annual Return | 04 April 2002 | |
363s - Annual Return | 30 April 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 26 January 2001 | |
287 - Change in situation or address of Registered Office | 26 January 2001 | |
RESOLUTIONS - N/A | 09 January 2001 | |
RESOLUTIONS - N/A | 09 January 2001 | |
123 - Notice of increase in nominal capital | 09 January 2001 | |
AA - Annual Accounts | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
225 - Change of Accounting Reference Date | 20 July 2000 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 06 March 2000 | |
288a - Notice of appointment of directors or secretaries | 16 February 2000 | |
CERTNM - Change of name certificate | 23 June 1999 | |
225 - Change of Accounting Reference Date | 22 June 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 26 March 1999 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 30 January 1997 | |
363s - Annual Return | 11 April 1996 | |
AA - Annual Accounts | 11 March 1996 | |
363s - Annual Return | 21 April 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 01 February 1994 | |
363s - Annual Return | 09 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 August 1992 | |
288 - N/A | 13 April 1992 | |
NEWINC - New incorporation documents | 23 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2014 | Fully Satisfied |
N/A |
Mortgage debenture | 18 April 2001 | Fully Satisfied |
N/A |