UKBizDB.co.uk

GSE HOLDINGS (KENT) LIMITED

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

This company is commonly known as Gse Holdings (kent) Limited. The company was founded 26 years ago and was given the registration number 03482182. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GSE HOLDINGS (KENT) LIMITED
Company Number:03482182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henwood House, Henwood, Ashford, England, TN24 8DH

Director25 July 2019Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director25 July 2019Active
4 Old Fold, Chestfield, CT5 3NL

Secretary22 June 2004Active
4 Old Fold, Chestfield, CT5 3NL

Secretary15 January 2001Active
Dotena Mount Farm, Elham, Canterbury, CT4 6YD

Secretary09 March 1998Active
16 Hoads Wood Gardens, Sandyhurst Lane, Ashford, TN25 4QB

Secretary20 May 2004Active
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB

Secretary01 August 2014Active
The Mews, Princes Parade, Hythe, CT21 6AE

Secretary01 February 2011Active
43 Priolo Road, Charlton, London, SE7 7PU

Secretary20 August 2000Active
The Mews, Princes Parade, Hythe, CT21 6AE

Secretary01 February 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 December 1997Active
The Mews, Princes Parade, Hythe, CT21 6AE

Director01 January 2012Active
4 Old Fold, Chestfield, CT5 3NL

Director20 May 2004Active
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB

Director09 March 1998Active
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB

Director01 August 2014Active
The Mews, Princes Parade, Hythe, CT21 6AE

Director03 June 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 December 1997Active

People with Significant Control

Mr Darrell Marcus Healey
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Henwood House, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type full.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.