UKBizDB.co.uk

G.S.A. WORLDWIDE LIMITED

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

This company is commonly known as G.s.a. Worldwide Limited. The company was founded 31 years ago and was given the registration number 02772032. The firm's registered office is in . You can find them at 337 Bath Road, Slough, , . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:G.S.A. WORLDWIDE LIMITED
Company Number:02772032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:337 Bath Road, Slough, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ

Director01 November 2023Active
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ

Director01 November 2023Active
Donington Court, Pegasus Business Park, Herald Way, East Midlands Airport, Castle Donington, England, DE74 2UZ

Director01 November 2023Active
Farthings 11 Bell Court, Hurley, SL6 5NA

Secretary30 November 1995Active
St Martins Stable Windsor Road, Ascot, SL5 7AF

Secretary09 December 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 December 1992Active
Burwood Lodge, 48a London Road Datchet, Slough, SL3 9JR

Secretary26 April 2003Active
Little Blacketts, Hawks Hill, Bourne End, SL8 5JQ

Secretary15 September 2003Active
332 Horton Road, Datchet, Slough, SL3 9HY

Secretary07 March 2000Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director03 March 1997Active
9 Holland Park, London, W11 3TH

Director03 March 1997Active
19 Mayes Close, Mayes Place, Warlingham, CR6 9LB

Director30 November 1995Active
St Martins Stable Windsor Road, Ascot, SL5 7LF

Director09 December 1992Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director09 December 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 December 1992Active
6 Avior, Longworth Drive, Boulters Lock, Maidenhead, SL6 8XA

Director30 November 1995Active
Bilboa, Cappamore, Ireland, IRISH

Director09 December 1992Active
Hoth Cottage Danegate, Eridge Green, Tunbridge Wells, TN3 9HU

Director30 November 1995Active

People with Significant Control

Mr Graeme Patrick Howard
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:6 Avior, Longworth Drive, Maidenhead, United Kingdom, SL6 8XA
Nature of control:
  • Significant influence or control
Mr Graeme Patrick Howard
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:6 Avior, Longworth Drive, Maidenhead, England, SL6 8XA
Nature of control:
  • Significant influence or control
Acp Worldwide Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-02Address

Change registered office address company with date old address new address.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.