UKBizDB.co.uk

GSE PLANT LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction 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

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

Secretary09 March 1998Active
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB

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

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

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

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

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

Director01 January 2012Active
The Mews, Princes Parade, Hythe, England, CT21 6AQ

Director09 March 1998Active
16 Hoads Wood Gardens, Sandyhurst Lane, Ashford, TN25 4QB

Director01 September 1999Active
Henwood House, Henwood, Ashford, England, TN24 8DH

Director01 December 2014Active
Unit 4, The Eurogate Business Park, Ashford, England, TN24 8SB

Director16 May 2016Active
The Mews, Princes Parade, Hythe, England, CT21 6AQ

Director01 May 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 December 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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
2024-01-18Accounts

Accounts with accounts type small.

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
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Persons with significant control

Change to a person with significant control.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.