UKBizDB.co.uk

GHYLLSIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ghyllside Limited. The company was founded 16 years ago and was given the registration number 06449679. The firm's registered office is in ST LEONARDS ON SEA. You can find them at 10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, East Sussex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:GHYLLSIDE LIMITED
Company Number:06449679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43290 - Other construction installation
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, East Sussex, TN38 9BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, TN38 9BB

Director10 December 2007Active
10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, TN38 9BB

Director10 December 2007Active
10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, TN38 9BB

Secretary10 December 2007Active
10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, TN38 9BB

Director10 December 2007Active
10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, TN38 9BB

Director10 December 2007Active
10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, TN38 9BB

Director17 April 2013Active
10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, TN38 9BB

Director10 December 2007Active

People with Significant Control

North Marley Holdings Ltd
Notified on:28 August 2022
Status:Active
Country of residence:United Kingdom
Address:10, Menzies Road, St. Leonards-On-Sea, United Kingdom, TN38 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark William Pons
Notified on:15 August 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:10 Menzies Road, Ponswood Industrial Estate, St Leonards On Sea, United Kingdom, TN38 9BB
Nature of control:
  • Significant influence or control
Mr Stephen Anthony Pons
Notified on:15 August 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:10 Menzies Road, Ponswood Industrial Estate, St. Leonards-On-Sea, United Kingdom, TN38 9BB
Nature of control:
  • Significant influence or control
Helen Sheena Pons
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:10, Menzies Road, St Leonards On Sea, United Kingdom, TN38 9BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2022-09-26Change of name

Certificate change of name company.

Download
2022-09-26Change of name

Change of name notice.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-26Incorporation

Memorandum articles.

Download
2022-09-23Capital

Capital name of class of shares.

Download
2022-09-23Capital

Capital name of class of shares.

Download
2022-09-23Capital

Capital name of class of shares.

Download
2022-09-23Capital

Capital variation of rights attached to shares.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.