About

Registered Number: 02699505
Date of Incorporation: 23/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, TN24 8DH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Fully Satisfied

N/A

Mortgage debenture 18 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.