This company is commonly known as Gse Plant Limited. The company was founded 26 years ago and was given the registration number 03482174. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GSE PLANT LIMITED |
---|---|---|
Company Number | : | 03482174 |
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 | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 25 July 2019 | Active |
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 25 July 2019 | Active |
4 Old Fold, Chestfield, CT5 3NL | Secretary | 15 January 2001 | Active |
Dotena Mount Farm, Elham, Canterbury, CT4 6YD | Secretary | 09 March 1998 | Active |
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB | Secretary | 01 August 2014 | Active |
The Mews, Princes Parade, Hythe, England, CT21 6AQ | Secretary | 01 February 2011 | Active |
43 Priolo Road, Charlton, London, SE7 7PU | Secretary | 20 August 2000 | Active |
The Mews, Princes Parade, Hythe, CT21 6AQ | Secretary | 01 February 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 December 1997 | Active |
The Mews, Princes Parade, Hythe, England, CT21 6AQ | Director | 01 January 2012 | Active |
The Mews, Princes Parade, Hythe, England, CT21 6AQ | Director | 09 March 1998 | Active |
16 Hoads Wood Gardens, Sandyhurst Lane, Ashford, TN25 4QB | Director | 01 September 1999 | Active |
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 01 December 2014 | Active |
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB | Director | 16 May 2016 | Active |
The Mews, Princes Parade, Hythe, England, CT21 6AQ | Director | 01 May 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 December 1997 | Active |
Gse C & H Holdings Limited | ||
Notified on | : | 04 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Gse Holdings (Kent) Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gse House, Gse House, Ashford, United Kingdom, TN24 0TS |
Nature of control | : |
|
Gse Holdings (Kent) Limited | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gse House, Gse House, Ashford, United Kingdom, TN24 0TS |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.