About

Registered Number: 06074669
Date of Incorporation: 30/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 30 Trem Y Mynydd, Burry Port, Dyfed, SA16 0FZ

 

Gsg Contracts Ltd was founded on 30 January 2007, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Porter, Fiona, Porter, Stephen Arthur, Porter, Gregory Stephen, Porter, Gregory Stephen, Porter, Stephen Arthur in the Companies House registry. We don't currently know the number of employees at Gsg Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Fiona 05 December 2008 - 1
PORTER, Stephen Arthur 21 November 2015 - 1
PORTER, Gregory Stephen 05 December 2008 20 May 2013 1
PORTER, Stephen Arthur 30 January 2007 05 January 2009 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Gregory Stephen 30 January 2007 09 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 February 2017
AA01 - Change of accounting reference date 18 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 20 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2008
353 - Register of members 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 14 March 2008
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.