About

Registered Number: 03423340
Date of Incorporation: 21/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Beech Gate Peterborough Road, Whittlesey, Peterborough, PE7 1PD,

 

Based in Peterborough, Gsh Holdings Ltd was founded on 21 August 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This company has 3 directors listed as Cullen, Peter Mark, Andrews, Neil Thomas, Hartley, David James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Peter Mark 30 January 2009 - 1
ANDREWS, Neil Thomas 01 September 2004 31 January 2007 1
HARTLEY, David James 27 October 1997 26 November 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 30 August 2017
AD01 - Change of registered office address 30 August 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 07 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
RESOLUTIONS - N/A 09 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
169 - Return by a company purchasing its own shares 08 January 2008
RESOLUTIONS - N/A 19 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AAMD - Amended Accounts 28 September 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 25 September 2006
287 - Change in situation or address of Registered Office 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 12 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
395 - Particulars of a mortgage or charge 17 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 13 May 2003
395 - Particulars of a mortgage or charge 12 February 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 26 June 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
RESOLUTIONS - N/A 14 June 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
RESOLUTIONS - N/A 15 November 1999
MEM/ARTS - N/A 15 November 1999
363s - Annual Return 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 May 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 24 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
RESOLUTIONS - N/A 06 November 1997
287 - Change in situation or address of Registered Office 27 October 1997
225 - Change of Accounting Reference Date 27 October 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 12 March 2004 Fully Satisfied

N/A

Legal charge 12 March 2004 Outstanding

N/A

Legal charge 11 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.