About

Registered Number: 06815162
Date of Incorporation: 10/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, BS21 7NP,

 

Gsp Coaching Ltd was founded on 10 February 2009 and has its registered office in Clevedon in North Somerset, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Saul Paterson, Gary Gisborne, Saul-paterson, Jayne Ann at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUL PATERSON, Gary Gisborne 10 February 2009 - 1
SAUL-PATERSON, Jayne Ann 10 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC01 - N/A 18 June 2020
PSC04 - N/A 18 June 2020
SH01 - Return of Allotment of shares 18 June 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 21 December 2018
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.