About

Registered Number: 05306477
Date of Incorporation: 07/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, TN24 8DH,

 

Based in Ashford, Gse Construction (Group) Ltd was founded on 07 December 2004, it has a status of "Active". There are 6 directors listed as Bowles, Anthony, Scott, Danielle Anne, Scott, Danielle Anne, Taylor, John, Taylor, John, Zielinski, Andrew Michael for the business at Companies House. Currently we aren't aware of the number of employees at the Gse Construction (Group) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Anthony 25 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Danielle Anne 01 August 2014 25 July 2019 1
SCOTT, Danielle Anne 15 October 2013 01 February 2014 1
TAYLOR, John 01 June 2011 01 June 2011 1
TAYLOR, John 01 February 2011 05 October 2012 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
AD01 - Change of registered office address 06 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - 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 07 December 2018
AA - Annual Accounts 07 August 2018
DISS40 - Notice of striking-off action discontinued 06 March 2018
CS01 - N/A 05 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 13 February 2017
AD01 - Change of registered office address 13 February 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 01 October 2014
AP03 - Appointment of secretary 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AR01 - Annual Return 15 April 2014
MR01 - N/A 04 March 2014
AP03 - Appointment of secretary 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AP03 - Appointment of secretary 17 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
TM01 - Termination of appointment of director 24 January 2013
AR01 - Annual Return 12 December 2012
TM02 - Termination of appointment of secretary 05 October 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 15 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AP03 - Appointment of secretary 02 August 2011
AD01 - Change of registered office address 01 August 2011
CERTNM - Change of name certificate 21 July 2011
CONNOT - N/A 21 July 2011
AP03 - Appointment of secretary 15 July 2011
AA01 - Change of accounting reference date 29 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 25 January 2011
AA01 - Change of accounting reference date 01 December 2010
CH01 - Change of particulars for director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AA - Annual Accounts 02 October 2010
AUD - Auditor's letter of resignation 08 April 2010
AA - Annual Accounts 26 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 28 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AUD - Auditor's letter of resignation 07 September 2009
AAMD - Amended Accounts 27 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 18 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 2008
RESOLUTIONS - N/A 28 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 11 January 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 07 November 2005
225 - Change of Accounting Reference Date 07 November 2005
MEM/ARTS - N/A 25 January 2005
SA - Shares agreement 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
CERTNM - Change of name certificate 23 December 2004
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.