About

Registered Number: 04971244
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

 

Gss Holdings Ltd was registered on 20 November 2003, it has a status of "Active". We don't currently know the number of employees at this organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Carol 20 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 14 September 2017
CH01 - Change of particulars for director 27 June 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 09 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 20 August 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 27 October 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 18 August 2005
225 - Change of Accounting Reference Date 18 August 2005
363s - Annual Return 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.