About

Registered Number: 06717516
Date of Incorporation: 07/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Regus Atterbury Lakes Fairbourne Drive, Atterbury, Milton Keynes, Bucks, MK10 9RG

 

Gsr.Transport Ltd was founded on 07 October 2008, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Anita 01 April 2009 18 July 2011 1
REYNOLDS, Gary Scott 07 October 2008 01 February 2009 1
REYNOLDS, Hayley 07 October 2008 19 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
DISS40 - Notice of striking-off action discontinued 23 October 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 07 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 10 April 2012
AD01 - Change of registered office address 05 April 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.